WESSEX COURT MANAGEMENTS LIMITED
WINCHESTER COLEBREAK PROPERTIES LIMITED

Hellopages » Hampshire » Winchester » SO22 5QD
Company number 04227593
Status Active
Incorporation Date 4 June 2001
Company Type Private Limited Company
Address BELGARUM PROPERTY MANAGMENT LTD, THE ESTATE OFFICE OLD MANOR NURSERY, KILHAM LANE, WINCHESTER, HAMPSHIRE, SO22 5QD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 7 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WESSEX COURT MANAGEMENTS LIMITED are www.wessexcourtmanagements.co.uk, and www.wessex-court-managements.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Romsey Rail Station is 7.6 miles; to Swaythling Rail Station is 8.1 miles; to St Denys Rail Station is 9.5 miles; to Redbridge Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wessex Court Managements Limited is a Private Limited Company. The company registration number is 04227593. Wessex Court Managements Limited has been working since 04 June 2001. The present status of the company is Active. The registered address of Wessex Court Managements Limited is Belgarum Property Managment Ltd The Estate Office Old Manor Nursery Kilham Lane Winchester Hampshire So22 5qd. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. BELGARUM BLOCK AND ESTATE MANAGEMENT is a Secretary of the company. CRAMP, Helen Margaret is a Director of the company. THOMPSON, Christopher John is a Director of the company. Secretary CAPON, Paul Roy has been resigned. Secretary PARKER BANKS, Clara Josephine has been resigned. Secretary SYKES, Adam has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director DAVIES, Catherine Elizabeth has been resigned. Director DAVIES, Stephen Rufus Walter has been resigned. Director MILNE, Alistair has been resigned. Director STOCKLEY, Christine has been resigned. Director SYKES, Adam has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


wessex court managements Key Finiance

LIABILITIES £0.01k
CASH £0.01k
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
BELGARUM BLOCK AND ESTATE MANAGEMENT
Appointed Date: 23 August 2006

Director
CRAMP, Helen Margaret
Appointed Date: 29 April 2010
72 years old

Director
THOMPSON, Christopher John
Appointed Date: 29 April 2010
72 years old

Resigned Directors

Secretary
CAPON, Paul Roy
Resigned: 30 April 2002
Appointed Date: 19 June 2001

Secretary
PARKER BANKS, Clara Josephine
Resigned: 20 October 2005
Appointed Date: 30 April 2002

Secretary
SYKES, Adam
Resigned: 23 August 2006
Appointed Date: 20 October 2005

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 19 June 2001
Appointed Date: 04 June 2001

Director
DAVIES, Catherine Elizabeth
Resigned: 20 October 2005
Appointed Date: 15 July 2002
54 years old

Director
DAVIES, Stephen Rufus Walter
Resigned: 17 September 2002
Appointed Date: 19 June 2001
60 years old

Director
MILNE, Alistair
Resigned: 27 July 2007
Appointed Date: 20 October 2005
48 years old

Director
STOCKLEY, Christine
Resigned: 29 April 2010
Appointed Date: 29 July 2007
72 years old

Director
SYKES, Adam
Resigned: 01 February 2007
Appointed Date: 23 August 2006
52 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 19 June 2001
Appointed Date: 04 June 2001

WESSEX COURT MANAGEMENTS LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 7

09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 7

19 Feb 2015
Total exemption full accounts made up to 30 June 2014
...
... and 51 more events
04 Jul 2001
Company name changed colebreak properties LIMITED\certificate issued on 04/07/01
26 Jun 2001
Registered office changed on 26/06/01 from: 381 kingsway hove east sussex BN3 4QD
19 Jun 2001
Secretary resigned
19 Jun 2001
Director resigned
04 Jun 2001
Incorporation