SAUNDERTON VALE MANAGEMENT COMPANY LIMITED
HIGH WYCOMBE CHILTERN VIEW MANAGEMENT CO. LIMITED

Hellopages » Buckinghamshire » Wycombe » HP14 4LJ

Company number 02970012
Status Active
Incorporation Date 21 September 1994
Company Type Private Limited Company
Address DR ROBERT NEWELL, 56 SAUNDERTON VALE, SAUNDERTON, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP14 4LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Varsha Tailor as a director on 14 March 2017; Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SAUNDERTON VALE MANAGEMENT COMPANY LIMITED are www.saundertonvalemanagementcompany.co.uk, and www.saunderton-vale-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Haddenham & Thame Parkway Rail Station is 8.2 miles; to Bourne End Rail Station is 8.5 miles; to Henley-on-Thames Rail Station is 10.3 miles; to Furze Platt Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saunderton Vale Management Company Limited is a Private Limited Company. The company registration number is 02970012. Saunderton Vale Management Company Limited has been working since 21 September 1994. The present status of the company is Active. The registered address of Saunderton Vale Management Company Limited is Dr Robert Newell 56 Saunderton Vale Saunderton High Wycombe Buckinghamshire England Hp14 4lj. The company`s financial liabilities are £19.89k. It is £3.78k against last year. And the total assets are £21.1k, which is £4.08k against last year. COOKE, Graham Philip is a Director of the company. LANGHAM, Rachel is a Director of the company. LINTON, Caroline is a Director of the company. NEWELL, Robert John, Dr. is a Director of the company. Secretary DOYLE, Simon Dudley has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary PEARCE, Edgar Michael has been resigned. Secretary WOODYER, Andrew Richard Alan has been resigned. Director CHESTER, Julian Timothy John has been resigned. Director COOKSON, Thomas John has been resigned. Director DALEY, Melanie Kay has been resigned. Director DEVINE, David William has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GLENNERSTER, Anne Kathleen has been resigned. Director HARLON, Deborah has been resigned. Director HARRIS, Wayne has been resigned. Director HEGGIE, Melanie Louise has been resigned. Director NEWELL, Robert John, Dr. has been resigned. Director PALMER, William Charles has been resigned. Director PEARCE, Edgar Michael has been resigned. Director TAILOR, Varsha has been resigned. Director WATT, Stephen has been resigned. The company operates in "Residents property management".


saunderton vale management company Key Finiance

LIABILITIES £19.89k
+23%
CASH n/a
TOTAL ASSETS £21.1k
+23%
All Financial Figures

Current Directors

Director
COOKE, Graham Philip
Appointed Date: 13 June 2012
57 years old

Director
LANGHAM, Rachel
Appointed Date: 13 April 2005
60 years old

Director
LINTON, Caroline
Appointed Date: 02 October 2012
67 years old

Director
NEWELL, Robert John, Dr.
Appointed Date: 20 September 2012
70 years old

Resigned Directors

Secretary
DOYLE, Simon Dudley
Resigned: 20 August 1998
Appointed Date: 21 September 1994

Nominee Secretary
DWYER, Daniel John
Resigned: 21 September 1994
Appointed Date: 21 September 1994

Secretary
PEARCE, Edgar Michael
Resigned: 30 April 2009
Appointed Date: 05 October 1999

Secretary
WOODYER, Andrew Richard Alan
Resigned: 05 October 1999
Appointed Date: 20 August 1998

Director
CHESTER, Julian Timothy John
Resigned: 01 August 2002
Appointed Date: 09 October 2000
54 years old

Director
COOKSON, Thomas John
Resigned: 02 June 2015
Appointed Date: 12 November 2002
76 years old

Director
DALEY, Melanie Kay
Resigned: 31 October 2010
Appointed Date: 03 December 1999
52 years old

Director
DEVINE, David William
Resigned: 12 August 2012
Appointed Date: 13 June 2012
60 years old

Nominee Director
DOYLE, Betty June
Resigned: 21 September 1994
Appointed Date: 21 September 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 21 September 1994
Appointed Date: 21 September 1994
84 years old

Director
GLENNERSTER, Anne Kathleen
Resigned: 03 March 2005
Appointed Date: 12 November 2002
76 years old

Director
HARLON, Deborah
Resigned: 05 October 1999
Appointed Date: 20 August 1998
66 years old

Director
HARRIS, Wayne
Resigned: 31 October 2010
Appointed Date: 06 April 2006
57 years old

Director
HEGGIE, Melanie Louise
Resigned: 31 October 2010
Appointed Date: 28 March 2007
55 years old

Director
NEWELL, Robert John, Dr.
Resigned: 17 September 2008
Appointed Date: 22 August 1998
70 years old

Director
PALMER, William Charles
Resigned: 01 August 2002
Appointed Date: 03 December 1999
87 years old

Director
PEARCE, Edgar Michael
Resigned: 30 April 2009
Appointed Date: 20 August 1998
78 years old

Director
TAILOR, Varsha
Resigned: 14 March 2017
Appointed Date: 13 June 2012
44 years old

Director
WATT, Stephen
Resigned: 20 August 1998
Appointed Date: 21 September 1994
68 years old

SAUNDERTON VALE MANAGEMENT COMPANY LIMITED Events

14 Mar 2017
Termination of appointment of Varsha Tailor as a director on 14 March 2017
21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Jun 2016
Registered office address changed from 45 Saunderton Vale Saunderton High Wycombe Buckinghamshire HP14 4LJ to C/O Dr Robert Newell 56 Saunderton Vale Saunderton High Wycombe Buckinghamshire HP14 4LJ on 17 June 2016
01 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 38

...
... and 83 more events
27 Oct 1995
Return made up to 21/09/95; full list of members

29 Sep 1994
Director resigned;new director appointed

29 Sep 1994
Secretary resigned;new secretary appointed;director resigned

29 Sep 1994
Registered office changed on 29/09/94 from: 50 lincoln's inn fields london WC2A 3PF

21 Sep 1994
Incorporation