STROUD APARTMENTS MANAGEMENT COMPANY LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 1JQ

Company number 05983946
Status Active
Incorporation Date 31 October 2006
Company Type Private Limited Company
Address 2 STROUD PLACE, SALISBURY, SP1 1JQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 October 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 2 . The most likely internet sites of STROUD APARTMENTS MANAGEMENT COMPANY LIMITED are www.stroudapartmentsmanagementcompany.co.uk, and www.stroud-apartments-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Stroud Apartments Management Company Limited is a Private Limited Company. The company registration number is 05983946. Stroud Apartments Management Company Limited has been working since 31 October 2006. The present status of the company is Active. The registered address of Stroud Apartments Management Company Limited is 2 Stroud Place Salisbury Sp1 1jq. The cash in hand is £0k. It is £0k against last year. . STEWARD, Stephanie Margaret Mary is a Secretary of the company. CRONE, Sheila Mary is a Director of the company. STEWARD, James Edward is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Secretary KING, Adrian Robert has been resigned. Secretary WILLIAMS, Christine has been resigned. Director KING, Adrian Robert has been resigned. Director LAWRENCE, Ian has been resigned. Director MATTHEWS, David Alan has been resigned. Director WILLIAMS, Paul Christopher has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Residents property management".


stroud apartments management company Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STEWARD, Stephanie Margaret Mary
Appointed Date: 02 November 2014

Director
CRONE, Sheila Mary
Appointed Date: 09 March 2014
92 years old

Director
STEWARD, James Edward
Appointed Date: 02 November 2014
81 years old

Resigned Directors

Secretary
HARRISON, Irene Lesley
Resigned: 22 November 2006
Appointed Date: 31 October 2006

Secretary
KING, Adrian Robert
Resigned: 25 January 2008
Appointed Date: 22 November 2006

Secretary
WILLIAMS, Christine
Resigned: 09 March 2014
Appointed Date: 25 January 2008

Director
KING, Adrian Robert
Resigned: 25 January 2008
Appointed Date: 22 November 2006
66 years old

Director
LAWRENCE, Ian
Resigned: 01 January 2012
Appointed Date: 25 January 2008
79 years old

Director
MATTHEWS, David Alan
Resigned: 25 January 2008
Appointed Date: 22 November 2006
58 years old

Director
WILLIAMS, Paul Christopher
Resigned: 09 March 2014
Appointed Date: 25 January 2008
71 years old

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 22 November 2006
Appointed Date: 31 October 2006

Persons With Significant Control

Mr James Edward Steward
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sheila Mary Crone
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STROUD APARTMENTS MANAGEMENT COMPANY LIMITED Events

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
31 Oct 2016
Accounts for a dormant company made up to 31 October 2016
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

02 Nov 2015
Accounts for a dormant company made up to 31 October 2015
05 Nov 2014
Accounts for a dormant company made up to 31 October 2014
...
... and 35 more events
04 Dec 2006
Secretary resigned
04 Dec 2006
New director appointed
04 Dec 2006
New secretary appointed;new director appointed
04 Dec 2006
Registered office changed on 04/12/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
31 Oct 2006
Incorporation