PEACEMARSH HOUSE MANAGEMENT COMPANY LIMITED
WARMINSTER

Hellopages » Wiltshire » Wiltshire » BA12 6HA

Company number 05516050
Status Active
Incorporation Date 22 July 2005
Company Type Private Limited Company
Address THE OLD COFFEE TAVERN SALISBURY STREET, MERE, WARMINSTER, WILTSHIRE, ENGLAND, BA12 6HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Registered office address changed from 1 the Centre High Street Gillingham Dorset SP8 4AB to The Old Coffee Tavern Salisbury Street Mere Warminster Wiltshire BA12 6HA on 1 June 2016; Appointment of Gilyard Scarth Lettings as a secretary on 1 June 2016. The most likely internet sites of PEACEMARSH HOUSE MANAGEMENT COMPANY LIMITED are www.peacemarshhousemanagementcompany.co.uk, and www.peacemarsh-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Warminster Rail Station is 8.9 miles; to Frome Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peacemarsh House Management Company Limited is a Private Limited Company. The company registration number is 05516050. Peacemarsh House Management Company Limited has been working since 22 July 2005. The present status of the company is Active. The registered address of Peacemarsh House Management Company Limited is The Old Coffee Tavern Salisbury Street Mere Warminster Wiltshire England Ba12 6ha. The company`s financial liabilities are £7.2k. It is £6.62k against last year. The cash in hand is £7.2k. It is £-0.39k against last year. And the total assets are £7.2k, which is £-0.4k against last year. GILYARD SCARTH LETTINGS is a Secretary of the company. BURNSIDE, Gwynneth Dianne is a Director of the company. FINEMAN, Thomas Arthur is a Director of the company. HILLIAR, Diane Lucille is a Director of the company. STEVENS, Dominic James is a Director of the company. Secretary BRODRICK, Heather Mary has been resigned. Secretary BURNSIDE, Gwynneth Dianne has been resigned. Secretary BURNSIDE, Gwynneth Dianne has been resigned. Secretary HICKMAN, Daniel John has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Secretary SHERWOODS has been resigned. Director BRODRICK, Heather Mary has been resigned. Director CLEMENTS, Barry Alfred has been resigned. Director MUSSELWHITE, Tracey Michelle has been resigned. Director WATSON, Emmet Lloyd has been resigned. The company operates in "Residents property management".


peacemarsh house management company Key Finiance

LIABILITIES £7.2k
+1149%
CASH £7.2k
-6%
TOTAL ASSETS £7.2k
-6%
All Financial Figures

Current Directors

Secretary
GILYARD SCARTH LETTINGS
Appointed Date: 01 June 2016

Director
BURNSIDE, Gwynneth Dianne
Appointed Date: 16 November 2006
84 years old

Director
FINEMAN, Thomas Arthur
Appointed Date: 29 March 2014
38 years old

Director
HILLIAR, Diane Lucille
Appointed Date: 21 October 2013
83 years old

Director
STEVENS, Dominic James
Appointed Date: 03 January 2015
50 years old

Resigned Directors

Secretary
BRODRICK, Heather Mary
Resigned: 08 November 2006
Appointed Date: 22 July 2005

Secretary
BURNSIDE, Gwynneth Dianne
Resigned: 31 May 2016
Appointed Date: 23 October 2013

Secretary
BURNSIDE, Gwynneth Dianne
Resigned: 16 September 2009
Appointed Date: 27 September 2008

Secretary
HICKMAN, Daniel John
Resigned: 27 September 2008
Appointed Date: 10 August 2007

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 22 July 2005
Appointed Date: 22 July 2005

Secretary
SHERWOODS
Resigned: 23 October 2013
Appointed Date: 15 September 2009

Director
BRODRICK, Heather Mary
Resigned: 08 November 2006
Appointed Date: 22 July 2005
58 years old

Director
CLEMENTS, Barry Alfred
Resigned: 02 January 2013
Appointed Date: 22 July 2005
73 years old

Director
MUSSELWHITE, Tracey Michelle
Resigned: 15 November 2006
Appointed Date: 22 July 2005
43 years old

Director
WATSON, Emmet Lloyd
Resigned: 01 December 2014
Appointed Date: 22 July 2005
50 years old

PEACEMARSH HOUSE MANAGEMENT COMPANY LIMITED Events

08 Aug 2016
Confirmation statement made on 22 July 2016 with updates
01 Jun 2016
Registered office address changed from 1 the Centre High Street Gillingham Dorset SP8 4AB to The Old Coffee Tavern Salisbury Street Mere Warminster Wiltshire BA12 6HA on 1 June 2016
01 Jun 2016
Appointment of Gilyard Scarth Lettings as a secretary on 1 June 2016
01 Jun 2016
Termination of appointment of Gwynneth Dianne Burnside as a secretary on 31 May 2016
16 Mar 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 41 more events
11 Sep 2006
Return made up to 22/07/06; full list of members
11 Sep 2006
Registered office changed on 11/09/06 from: 1 peacemarsh house gillingham dorset SP8 4HB
01 Dec 2005
Registered office changed on 01/12/05 from: blackmore vale house newbury gillingham dorset SP8 4QJ
03 Aug 2005
Secretary resigned
22 Jul 2005
Incorporation