8 CHERITON ROAD MANAGEMENT LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO22 5EF

Company number 01837255
Status Active
Incorporation Date 31 July 1984
Company Type Private Limited Company
Address FLAT 1, 8 CHERITON ROAD, WINCHESTER, HAMPSHIRE, ENGLAND, SO22 5EF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Micro company accounts made up to 30 March 2016; Registered office address changed from Flat 2 8 Cheriton Road Winchester Hampshire SO22 5EF to Flat 1 8 Cheriton Road Winchester Hampshire SO22 5EF on 22 February 2017; Appointment of Mr Timothy Paul Bonard as a director on 21 February 2017. The most likely internet sites of 8 CHERITON ROAD MANAGEMENT LIMITED are www.8cheritonroadmanagement.co.uk, and www.8-cheriton-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. The distance to to Shawford Rail Station is 3.1 miles; to Swaythling Rail Station is 8.9 miles; to St Denys Rail Station is 10.3 miles; to Redbridge Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.8 Cheriton Road Management Limited is a Private Limited Company. The company registration number is 01837255. 8 Cheriton Road Management Limited has been working since 31 July 1984. The present status of the company is Active. The registered address of 8 Cheriton Road Management Limited is Flat 1 8 Cheriton Road Winchester Hampshire England So22 5ef. The company`s financial liabilities are £1.35k. It is £0.42k against last year. The cash in hand is £1.35k. It is £0.42k against last year. And the total assets are £1.35k, which is £0.42k against last year. BONARD, Timothy Paul is a Director of the company. HART, David is a Director of the company. MAY, Samuel Edward, Dr is a Director of the company. Secretary BISHOP, Claire has been resigned. Secretary CAMPBELL, Leslie James Fitzgerald, Doctor has been resigned. Secretary JACOB, Stephen William has been resigned. Secretary JONES, Carl has been resigned. Secretary LEE, Colin has been resigned. Secretary WELLER, Stephen Richard has been resigned. Secretary WOOD, Matthew Alexander has been resigned. Director BECK, Julia Anna has been resigned. Director CAMPBELL, Leslie James Fitzgerald, Doctor has been resigned. Director CLARKE, David Sydenham has been resigned. Director EYKYN, Joanne Louise has been resigned. Director FICKEN, Elizabeth Jemima has been resigned. Director HARRIS-BLAND, Jane Sarah has been resigned. Director HART, Sarah Jane has been resigned. Director HOPKINS, Mark Andrew has been resigned. Director JACOB, Stephen William has been resigned. Director JONES, Carl has been resigned. Director PAYNE, Brenda Lucy has been resigned. Director WEIR, Elizabeth has been resigned. Director WOOD, Matthew Alexander has been resigned. The company operates in "Residents property management".


8 cheriton road management Key Finiance

LIABILITIES £1.35k
+45%
CASH £1.35k
+45%
TOTAL ASSETS £1.35k
+45%
All Financial Figures

Current Directors

Director
BONARD, Timothy Paul
Appointed Date: 21 February 2017
41 years old

Director
HART, David
Appointed Date: 20 February 2017
50 years old

Director
MAY, Samuel Edward, Dr
Appointed Date: 05 April 2010
51 years old

Resigned Directors

Secretary
BISHOP, Claire
Resigned: 01 January 2014
Appointed Date: 01 November 2008

Secretary
CAMPBELL, Leslie James Fitzgerald, Doctor
Resigned: 02 April 1995
Appointed Date: 21 January 1994

Secretary
JACOB, Stephen William
Resigned: 21 January 1994

Secretary
JONES, Carl
Resigned: 11 February 2000
Appointed Date: 11 August 1998

Secretary
LEE, Colin
Resigned: 25 June 2005
Appointed Date: 01 November 2000

Secretary
WELLER, Stephen Richard
Resigned: 29 October 2008
Appointed Date: 24 June 2005

Secretary
WOOD, Matthew Alexander
Resigned: 10 August 1998
Appointed Date: 02 April 1995

Director
BECK, Julia Anna
Resigned: 11 February 2000
Appointed Date: 16 January 1999
50 years old

Director
CAMPBELL, Leslie James Fitzgerald, Doctor
Resigned: 02 April 1995
Appointed Date: 21 January 1994
77 years old

Director
CLARKE, David Sydenham
Resigned: 05 April 2010
Appointed Date: 02 May 2000
69 years old

Director
EYKYN, Joanne Louise
Resigned: 07 November 2003
Appointed Date: 08 May 2000
49 years old

Director
FICKEN, Elizabeth Jemima
Resigned: 28 February 1998
Appointed Date: 20 December 1996
59 years old

Director
HARRIS-BLAND, Jane Sarah
Resigned: 18 February 2017
Appointed Date: 07 January 2014
64 years old

Director
HART, Sarah Jane
Resigned: 20 December 1996
Appointed Date: 06 September 1991
63 years old

Director
HOPKINS, Mark Andrew
Resigned: 14 November 1992
70 years old

Director
JACOB, Stephen William
Resigned: 21 January 1994
65 years old

Director
JONES, Carl
Resigned: 11 February 2000
Appointed Date: 11 August 1998
59 years old

Director
PAYNE, Brenda Lucy
Resigned: 06 September 1991
101 years old

Director
WEIR, Elizabeth
Resigned: 18 February 2017
Appointed Date: 21 January 1994
77 years old

Director
WOOD, Matthew Alexander
Resigned: 10 August 1998
Appointed Date: 02 April 1995
57 years old

Persons With Significant Control

Dr Samuel Edward May
Notified on: 10 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

8 CHERITON ROAD MANAGEMENT LIMITED Events

18 Mar 2017
Micro company accounts made up to 30 March 2016
22 Feb 2017
Registered office address changed from Flat 2 8 Cheriton Road Winchester Hampshire SO22 5EF to Flat 1 8 Cheriton Road Winchester Hampshire SO22 5EF on 22 February 2017
21 Feb 2017
Appointment of Mr Timothy Paul Bonard as a director on 21 February 2017
20 Feb 2017
Termination of appointment of Jane Sarah Harris-Bland as a director on 18 February 2017
20 Feb 2017
Termination of appointment of Elizabeth Weir as a director on 18 February 2017
...
... and 96 more events
09 Feb 1988
Full accounts made up to 31 March 1987

09 Feb 1988
Director resigned;new director appointed

05 Feb 1987
Full accounts made up to 31 March 1986

05 Feb 1987
Return made up to 22/10/86; full list of members

08 May 1986
Full accounts made up to 31 March 1985