SOUTHBOURNE (WOLVERHAMPTON) LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 1ST

Company number 01668986
Status Active
Incorporation Date 4 October 1982
Company Type Private Limited Company
Address 15 KING STREET, WOLVERHAMPTON, WV1 1ST
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Termination of appointment of Ronald Kingscott as a director on 13 October 2016. The most likely internet sites of SOUTHBOURNE (WOLVERHAMPTON) LIMITED are www.southbournewolverhampton.co.uk, and www.southbourne-wolverhampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Southbourne Wolverhampton Limited is a Private Limited Company. The company registration number is 01668986. Southbourne Wolverhampton Limited has been working since 04 October 1982. The present status of the company is Active. The registered address of Southbourne Wolverhampton Limited is 15 King Street Wolverhampton Wv1 1st. The company`s financial liabilities are £37.26k. It is £7.66k against last year. The cash in hand is £31.82k. It is £8.41k against last year. And the total assets are £40.3k, which is £8.6k against last year. NELSON, Jonathan Charles is a Secretary of the company. BALDWIN, Anne is a Director of the company. Secretary EDWARD FINCH & SON PROPERTY SERVICES LIMITED has been resigned. Secretary LOFT, Phyllis Ann has been resigned. Secretary BROMFORD CARINTHIA HOUSING ASSOCIATION LIMITED has been resigned. Director ABBOTTS, Lisa Margaret has been resigned. Director BAKER, Tracy Anne has been resigned. Director BICKERTON, Joseph Robert has been resigned. Director CALLINSWOOD, Phillip James has been resigned. Director CARROLL, Pamela Lynn has been resigned. Director DAVIS, Ian Anthony has been resigned. Director EAGLE, Jonathan Philip has been resigned. Director EVANS, John Edward has been resigned. Director FOWLER, Richard David has been resigned. Director GAMSTON, Tracey Louise has been resigned. Director HARRIS, Terence Michael has been resigned. Director KINGSCOTT, Ronald has been resigned. Director LEWIS, Edna Georgina has been resigned. Director MCCARTNEY, Carole Anne has been resigned. Director MORRIS, Lynn has been resigned. Director MUSGROVE, Karen Denise has been resigned. Director NASH, Paul has been resigned. Director POOLE, Julie Patricia has been resigned. Director PREECE, Martin has been resigned. Director RENNIE, Sarah has been resigned. Director SMITH, John Michael has been resigned. Director SOTO MORALES, Carmen has been resigned. Director TINSLEY, Jane has been resigned. Director WALLEY, Rachel Jane has been resigned. Director WRIGHT, Anita has been resigned. The company operates in "Residents property management".


southbourne (wolverhampton) Key Finiance

LIABILITIES £37.26k
+25%
CASH £31.82k
+35%
TOTAL ASSETS £40.3k
+27%
All Financial Figures

Current Directors

Secretary
NELSON, Jonathan Charles
Appointed Date: 11 December 2002

Director
BALDWIN, Anne
Appointed Date: 01 December 2003
90 years old

Resigned Directors

Secretary
EDWARD FINCH & SON PROPERTY SERVICES LIMITED
Resigned: 18 February 2003
Appointed Date: 01 February 2000

Secretary
LOFT, Phyllis Ann
Resigned: 07 July 1992

Secretary
BROMFORD CARINTHIA HOUSING ASSOCIATION LIMITED
Resigned: 31 January 2000
Appointed Date: 31 March 1993

Director
ABBOTTS, Lisa Margaret
Resigned: 02 December 1996
Appointed Date: 08 February 1996
60 years old

Director
BAKER, Tracy Anne
Resigned: 12 October 2006
Appointed Date: 29 March 2004
53 years old

Director
BICKERTON, Joseph Robert
Resigned: 28 June 1994
Appointed Date: 31 March 1993
77 years old

Director
CALLINSWOOD, Phillip James
Resigned: 03 August 2001
Appointed Date: 30 November 1999
53 years old

Director
CARROLL, Pamela Lynn
Resigned: 18 January 1994
63 years old

Director
DAVIS, Ian Anthony
Resigned: 09 September 1999
Appointed Date: 18 January 1994
67 years old

Director
EAGLE, Jonathan Philip
Resigned: 30 September 2008
Appointed Date: 06 November 2006
49 years old

Director
EVANS, John Edward
Resigned: 02 December 1996
59 years old

Director
FOWLER, Richard David
Resigned: 12 February 1993
62 years old

Director
GAMSTON, Tracey Louise
Resigned: 31 March 2002
Appointed Date: 23 January 1996
62 years old

Director
HARRIS, Terence Michael
Resigned: 29 April 1993
63 years old

Director
KINGSCOTT, Ronald
Resigned: 13 October 2016
Appointed Date: 06 November 2006
88 years old

Director
LEWIS, Edna Georgina
Resigned: 22 July 1994
75 years old

Director
MCCARTNEY, Carole Anne
Resigned: 10 February 1998
Appointed Date: 04 February 1997
79 years old

Director
MORRIS, Lynn
Resigned: 30 November 2003
Appointed Date: 30 November 1999
66 years old

Director
MUSGROVE, Karen Denise
Resigned: 21 July 2005
Appointed Date: 30 November 1999
71 years old

Director
NASH, Paul
Resigned: 03 February 2006
Appointed Date: 18 February 2004
51 years old

Director
POOLE, Julie Patricia
Resigned: 02 September 2008
Appointed Date: 29 March 2004
68 years old

Director
PREECE, Martin
Resigned: 26 August 1997
Appointed Date: 01 February 1996
57 years old

Director
RENNIE, Sarah
Resigned: 30 November 2003
Appointed Date: 12 February 1993
83 years old

Director
SMITH, John Michael
Resigned: 02 December 1996
79 years old

Director
SOTO MORALES, Carmen
Resigned: 01 January 1992

Director
TINSLEY, Jane
Resigned: 21 April 2006
Appointed Date: 29 March 2004
51 years old

Director
WALLEY, Rachel Jane
Resigned: 30 September 2007
Appointed Date: 25 January 1996
56 years old

Director
WRIGHT, Anita
Resigned: 02 December 1996
Appointed Date: 29 April 1993
61 years old

SOUTHBOURNE (WOLVERHAMPTON) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
13 Oct 2016
Termination of appointment of Ronald Kingscott as a director on 13 October 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 43

...
... and 127 more events
10 Feb 1987
Return made up to 29/07/85; full list of members

04 Feb 1987
Accounts for a dormant company made up to 31 March 1985

04 Feb 1987
Accounts for a dormant company made up to 31 March 1984

30 Jan 1987
Return made up to 15/03/84; full list of members

23 Dec 1986
First gazette