ENGLEMERE WOOD MANAGEMENT COMPANY LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 8DE

Company number 02439064
Status Active
Incorporation Date 2 November 1989
Company Type Private Limited Company
Address 1 ENGLEMERE WOOD, LONDON ROAD, ASCOT, BERKSHIRE, SL5 8DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ENGLEMERE WOOD MANAGEMENT COMPANY LIMITED are www.englemerewoodmanagementcompany.co.uk, and www.englemere-wood-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Englemere Wood Management Company Limited is a Private Limited Company. The company registration number is 02439064. Englemere Wood Management Company Limited has been working since 02 November 1989. The present status of the company is Active. The registered address of Englemere Wood Management Company Limited is 1 Englemere Wood London Road Ascot Berkshire Sl5 8de. The company`s financial liabilities are £16.42k. It is £-6.67k against last year. The cash in hand is £35.38k. It is £10.86k against last year. And the total assets are £35.53k, which is £10.86k against last year. BAILEY, James Frederick is a Secretary of the company. BAILEY, James Frederick is a Director of the company. LONGIA, Amar Raj is a Director of the company. REES, David Hugh Thomas is a Director of the company. TURNER, Kathleen is a Director of the company. Secretary ANDERSON, Robert Andre has been resigned. Director ANDERSON, Robert Andre has been resigned. Director COOPER, Gillian has been resigned. Director COOPER, Ian Francis Andrew has been resigned. Director FERGUSON, Bruce James has been resigned. Director GALT, Nigel John Alexander has been resigned. Director MAHADDEVH, Saseendren has been resigned. Director MORRIS, Howard has been resigned. Director TURNER, Paul has been resigned. The company operates in "Residents property management".


englemere wood management company Key Finiance

LIABILITIES £16.42k
-29%
CASH £35.38k
+44%
TOTAL ASSETS £35.53k
+44%
All Financial Figures

Current Directors

Secretary
BAILEY, James Frederick
Appointed Date: 03 December 2001

Director

Director
LONGIA, Amar Raj
Appointed Date: 25 November 2009
60 years old

Director
REES, David Hugh Thomas
Appointed Date: 20 October 1991
72 years old

Director
TURNER, Kathleen
Appointed Date: 10 November 1995
91 years old

Resigned Directors

Secretary
ANDERSON, Robert Andre
Resigned: 03 December 2001

Director
ANDERSON, Robert Andre
Resigned: 07 March 2003
90 years old

Director
COOPER, Gillian
Resigned: 11 September 2000
Appointed Date: 14 November 1995
84 years old

Director
COOPER, Ian Francis Andrew
Resigned: 01 April 1996
83 years old

Director
FERGUSON, Bruce James
Resigned: 28 November 2001
Appointed Date: 11 September 2000
62 years old

Director
GALT, Nigel John Alexander
Resigned: 20 October 1991
72 years old

Director
MAHADDEVH, Saseendren
Resigned: 30 September 2005
Appointed Date: 07 March 2003
63 years old

Director
MORRIS, Howard
Resigned: 25 February 2008
Appointed Date: 30 September 2005
65 years old

Director
TURNER, Paul
Resigned: 10 November 1995
92 years old

Persons With Significant Control

Sandstone Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENGLEMERE WOOD MANAGEMENT COMPANY LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 11 September 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 5

28 Sep 2015
Director's details changed for Amar Raj Longia on 1 November 2014
...
... and 69 more events
19 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Mar 1990
Registered office changed on 09/03/90 from: shaibern house 28 scrutton street london EC2A 4RQ

15 Feb 1990
Company name changed cafeprime LIMITED\certificate issued on 16/02/90

02 Nov 1989
Incorporation

ENGLEMERE WOOD MANAGEMENT COMPANY LIMITED Charges

29 April 1994
Legal charge
Delivered: 4 May 1994
Status: Outstanding
Persons entitled: Paul Turner Christina Bailey and Hugh Rees
Description: Englemere wood house london road west berkshire.