MIDSUMMER PLACE (LB) MANAGEMENT LIMITED
LEIGHTON BUZZARD VENVIEW LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 0BB

Company number 05050418
Status Active
Incorporation Date 20 February 2004
Company Type Private Limited Company
Address THE POOL HOUSE, STOCKGROVE PARK, LEIGHTON BUZZARD, BUCKINGHAMSHIRE, LU7 0BB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Micro company accounts made up to 28 February 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 12 . The most likely internet sites of MIDSUMMER PLACE (LB) MANAGEMENT LIMITED are www.midsummerplacelbmanagement.co.uk, and www.midsummer-place-lb-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Midsummer Place Lb Management Limited is a Private Limited Company. The company registration number is 05050418. Midsummer Place Lb Management Limited has been working since 20 February 2004. The present status of the company is Active. The registered address of Midsummer Place Lb Management Limited is The Pool House Stockgrove Park Leighton Buzzard Buckinghamshire Lu7 0bb. . HARRISON, Philip John, Dr is a Secretary of the company. HARRISON, Philip John, Dr is a Director of the company. Secretary LEVER, Frank Peter has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director HARRIS, James Thomas has been resigned. Director HORNBY, Richard William James has been resigned. Director LEVER, Frank Peter has been resigned. Director PAYNE, Diane has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARRISON, Philip John, Dr
Appointed Date: 06 September 2005

Director
HARRISON, Philip John, Dr
Appointed Date: 06 September 2005
70 years old

Resigned Directors

Secretary
LEVER, Frank Peter
Resigned: 06 September 2005
Appointed Date: 16 March 2004

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 16 March 2004
Appointed Date: 20 February 2004

Director
HARRIS, James Thomas
Resigned: 12 June 2007
Appointed Date: 06 September 2005
92 years old

Director
HORNBY, Richard William James
Resigned: 06 September 2005
Appointed Date: 16 March 2004
67 years old

Director
LEVER, Frank Peter
Resigned: 06 September 2005
Appointed Date: 16 March 2004
85 years old

Director
PAYNE, Diane
Resigned: 05 August 2009
Appointed Date: 12 June 2007
80 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 16 March 2004
Appointed Date: 20 February 2004

Persons With Significant Control

Midsummer Housing Associated Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDSUMMER PLACE (LB) MANAGEMENT LIMITED Events

06 Mar 2017
Confirmation statement made on 20 February 2017 with updates
12 Jun 2016
Micro company accounts made up to 28 February 2016
26 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 12

26 Jul 2015
Micro company accounts made up to 28 February 2015
08 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 12

...
... and 39 more events
25 Mar 2004
Secretary resigned
25 Mar 2004
Director resigned
25 Mar 2004
Registered office changed on 25/03/04 from: temple house 20 holywell row london EC2A 4XH
23 Mar 2004
Company name changed venview LIMITED\certificate issued on 23/03/04
20 Feb 2004
Incorporation