THE LUSCINIAE MANAGEMENT COMPANY LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN27 8HN

Company number 03491840
Status Active
Incorporation Date 13 January 1998
Company Type Private Limited Company
Address SAXTON HOUSE 1, THE NIGHTINGALES, BIDDENDEN, ASHFORD, KENT, TN27 8HN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 13 January 2017 with updates; Appointment of Mrs Marjorie Anne Evans as a director on 12 April 2016. The most likely internet sites of THE LUSCINIAE MANAGEMENT COMPANY LIMITED are www.thelusciniaemanagementcompany.co.uk, and www.the-lusciniae-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Staplehurst Rail Station is 4.6 miles; to Harrietsham Rail Station is 9.8 miles; to Robertsbridge Rail Station is 10.3 miles; to East Farleigh Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Lusciniae Management Company Limited is a Private Limited Company. The company registration number is 03491840. The Lusciniae Management Company Limited has been working since 13 January 1998. The present status of the company is Active. The registered address of The Lusciniae Management Company Limited is Saxton House 1 The Nightingales Biddenden Ashford Kent Tn27 8hn. The company`s financial liabilities are £0.09k. It is £-0.9k against last year. The cash in hand is £0.6k. It is £-0.65k against last year. And the total assets are £0.69k, which is £-0.56k against last year. VINGOE, Philip Arthur is a Secretary of the company. CHIVERS, Liam is a Director of the company. EVANS, Marjorie Anne is a Director of the company. HOPPER, John Edward is a Director of the company. MOODY, Michael James is a Director of the company. PRENTICE, David William Alexander is a Director of the company. VINGOE, Philip Arthur is a Director of the company. Secretary HOLLINGSWORTH, Bernard has been resigned. Secretary MOODY, Michael James has been resigned. Secretary PHILLIPS, Nancy Wynn, Lady has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ARCHER, Fred Archibald has been resigned. Director CUDDY, Susan has been resigned. Director EDWARDS, Claire has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HAWKINS, Christine Anne has been resigned. Director HOLLINGSWORTH, Bernard has been resigned. Director JENSEN, Borge Oland has been resigned. Director KELLY, Anne Katherine has been resigned. Director KING, Steven John has been resigned. Director PHILLIPS, John David, Sir has been resigned. Director PHILLIPS, Nancy Wynn, Lady has been resigned. Director READING, Derek Edward has been resigned. Director SABIN, Paul has been resigned. Director SANSON, Lionel Alexander has been resigned. Director WYATT, Peter Brian has been resigned. The company operates in "Residents property management".


the lusciniae management company Key Finiance

LIABILITIES £0.09k
-91%
CASH £0.6k
-52%
TOTAL ASSETS £0.69k
-46%
All Financial Figures

Current Directors

Secretary
VINGOE, Philip Arthur
Appointed Date: 07 October 2014

Director
CHIVERS, Liam
Appointed Date: 30 January 2015
55 years old

Director
EVANS, Marjorie Anne
Appointed Date: 12 April 2016
76 years old

Director
HOPPER, John Edward
Appointed Date: 22 July 2015
81 years old

Director
MOODY, Michael James
Appointed Date: 23 July 2007
71 years old

Director
PRENTICE, David William Alexander
Appointed Date: 07 January 2014
71 years old

Director
VINGOE, Philip Arthur
Appointed Date: 04 June 2013
76 years old

Resigned Directors

Secretary
HOLLINGSWORTH, Bernard
Resigned: 30 December 2006
Appointed Date: 13 January 1998

Secretary
MOODY, Michael James
Resigned: 07 October 2014
Appointed Date: 11 March 2009

Secretary
PHILLIPS, Nancy Wynn, Lady
Resigned: 11 March 2009
Appointed Date: 31 December 2006

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 January 1998
Appointed Date: 13 January 1998

Director
ARCHER, Fred Archibald
Resigned: 28 July 2006
Appointed Date: 13 January 1998
87 years old

Director
CUDDY, Susan
Resigned: 07 January 2014
Appointed Date: 31 March 2011
77 years old

Director
EDWARDS, Claire
Resigned: 18 October 2014
Appointed Date: 23 August 2006
59 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 13 January 1998
Appointed Date: 13 January 1998

Director
HAWKINS, Christine Anne
Resigned: 18 May 2011
Appointed Date: 06 January 2007
62 years old

Director
HOLLINGSWORTH, Bernard
Resigned: 30 November 2006
Appointed Date: 13 January 1998
89 years old

Director
JENSEN, Borge Oland
Resigned: 12 April 2016
Appointed Date: 13 January 1998
76 years old

Director
KELLY, Anne Katherine
Resigned: 18 April 2007
Appointed Date: 24 January 2005
57 years old

Director
KING, Steven John
Resigned: 30 January 2015
Appointed Date: 24 January 2007
55 years old

Director
PHILLIPS, John David, Sir
Resigned: 31 December 2006
Appointed Date: 13 January 1998
81 years old

Director
PHILLIPS, Nancy Wynn, Lady
Resigned: 22 July 2015
Appointed Date: 31 December 2006
78 years old

Director
READING, Derek Edward
Resigned: 28 October 2004
Appointed Date: 10 August 1999
86 years old

Director
SABIN, Paul
Resigned: 04 June 2013
Appointed Date: 13 January 1998
82 years old

Director
SANSON, Lionel Alexander
Resigned: 11 September 2006
Appointed Date: 13 January 1998
102 years old

Director
WYATT, Peter Brian
Resigned: 28 January 1999
Appointed Date: 13 January 1998
79 years old

THE LUSCINIAE MANAGEMENT COMPANY LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 May 2016
15 Jan 2017
Confirmation statement made on 13 January 2017 with updates
06 Jun 2016
Appointment of Mrs Marjorie Anne Evans as a director on 12 April 2016
06 Jun 2016
Termination of appointment of Borge Oland Jensen as a director on 12 April 2016
22 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 7

...
... and 88 more events
22 Jan 1998
New director appointed
22 Jan 1998
New director appointed
22 Jan 1998
Secretary resigned
22 Jan 1998
Director resigned
13 Jan 1998
Incorporation