CORNWELL AND SAMSON CLOSE FREEHOLDERS LIMITED
SOUTHAMPTON CORNWELL AND SAMPSON CLOSE FREEHOLDERS LIMITED GRANGE VILLAGE MANAGEMENT LIMITED

Hellopages » Hampshire » Winchester » SO32 1JA

Company number 05546710
Status Active
Incorporation Date 25 August 2005
Company Type Private Limited Company
Address HOYLE HOUSE UPHAM STREET, UPHAM, SOUTHAMPTON, SO32 1JA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CORNWELL AND SAMSON CLOSE FREEHOLDERS LIMITED are www.cornwellandsamsonclosefreeholders.co.uk, and www.cornwell-and-samson-close-freeholders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Swaythling Rail Station is 5.8 miles; to Swanwick Rail Station is 6.9 miles; to St Denys Rail Station is 6.9 miles; to Fareham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornwell and Samson Close Freeholders Limited is a Private Limited Company. The company registration number is 05546710. Cornwell and Samson Close Freeholders Limited has been working since 25 August 2005. The present status of the company is Active. The registered address of Cornwell and Samson Close Freeholders Limited is Hoyle House Upham Street Upham Southampton So32 1ja. The company`s financial liabilities are £6.49k. It is £2.97k against last year. . HAMPSHIRE PROPERTY MANAGEMENT LTD is a Secretary of the company. ANGUS, David Alexander is a Director of the company. GLAYSHER, Richard Alfred is a Director of the company. ROSE GIBSON, Emma is a Director of the company. WICKENDEN, Robin Stanley is a Director of the company. Secretary GROWSE, Martin Gordon has been resigned. Secretary RAFFERTY, Andrew John has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GLAYSHER, Richard Alfred has been resigned. Director SAULET, John Richard has been resigned. Director OLD ROSE ESTATES LTD has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


cornwell and samson close freeholders Key Finiance

LIABILITIES £6.49k
+84%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HAMPSHIRE PROPERTY MANAGEMENT LTD
Appointed Date: 18 April 2013

Director
ANGUS, David Alexander
Appointed Date: 21 November 2013
75 years old

Director
GLAYSHER, Richard Alfred
Appointed Date: 21 November 2013
74 years old

Director
ROSE GIBSON, Emma
Appointed Date: 02 September 2013
61 years old

Director
WICKENDEN, Robin Stanley
Appointed Date: 27 March 2008
68 years old

Resigned Directors

Secretary
GROWSE, Martin Gordon
Resigned: 31 January 2006
Appointed Date: 25 August 2005

Secretary
RAFFERTY, Andrew John
Resigned: 09 October 2007
Appointed Date: 31 March 2006

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 17 April 2013
Appointed Date: 09 October 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 August 2005
Appointed Date: 25 August 2005

Director
GLAYSHER, Richard Alfred
Resigned: 27 March 2008
Appointed Date: 20 June 2006
74 years old

Director
SAULET, John Richard
Resigned: 31 January 2006
Appointed Date: 25 August 2005
76 years old

Director
OLD ROSE ESTATES LTD
Resigned: 22 February 2008
Appointed Date: 23 November 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 August 2005
Appointed Date: 25 August 2005

CORNWELL AND SAMSON CLOSE FREEHOLDERS LIMITED Events

15 May 2017
Total exemption small company accounts made up to 31 August 2016
09 Sep 2016
Confirmation statement made on 25 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Oct 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 214

10 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 53 more events
19 Sep 2005
New secretary appointed
19 Sep 2005
New director appointed
19 Sep 2005
Secretary resigned
19 Sep 2005
Director resigned
25 Aug 2005
Incorporation