ST. LUCIES COURT MANAGEMENT NO.2 LIMITED
HARBORNE

Hellopages » West Midlands » Birmingham » B17 0DH

Company number 02746667
Status Active
Incorporation Date 11 September 1992
Company Type Private Limited Company
Address ST MARY'S HOUSE, 68 HARBORNE PARK ROAD, HARBORNE, BIRMINGHAM, B17 0DH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 11 . The most likely internet sites of ST. LUCIES COURT MANAGEMENT NO.2 LIMITED are www.stluciescourtmanagementno2.co.uk, and www.st-lucies-court-management-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. St Lucies Court Management No 2 Limited is a Private Limited Company. The company registration number is 02746667. St Lucies Court Management No 2 Limited has been working since 11 September 1992. The present status of the company is Active. The registered address of St Lucies Court Management No 2 Limited is St Mary S House 68 Harborne Park Road Harborne Birmingham B17 0dh. . ARNOLD, Matthew William is a Secretary of the company. BASE, Maureen Ann is a Director of the company. WHITE, Margaret Louise is a Director of the company. Secretary LEWIS, Raymond James has been resigned. Secretary MCCARTHY, Elizabeth Ann Matchell has been resigned. Secretary SPENCER, Nicola Theresa has been resigned. Secretary SPIERS, Raymond Frederick has been resigned. Secretary WESTON, Stuart Michael has been resigned. Secretary WHITE, Margaret Louise has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Director CALVERT, Sarah Anneliese has been resigned. Director GODFREY, Brian Cameron has been resigned. Director HUGHES, Richard James has been resigned. Director LABEN, Mark Kingsley has been resigned. Director MOSLEY, Gladys has been resigned. Director TYM, Stuart Barry has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ARNOLD, Matthew William
Appointed Date: 09 June 2011

Director
BASE, Maureen Ann
Appointed Date: 29 August 2006
89 years old

Director
WHITE, Margaret Louise
Appointed Date: 25 June 2002
79 years old

Resigned Directors

Secretary
LEWIS, Raymond James
Resigned: 03 April 1998
Appointed Date: 26 October 1994

Secretary
MCCARTHY, Elizabeth Ann Matchell
Resigned: 11 March 2000
Appointed Date: 11 June 1998

Secretary
SPENCER, Nicola Theresa
Resigned: 27 December 2000
Appointed Date: 24 November 2000

Secretary
SPIERS, Raymond Frederick
Resigned: 26 October 1994
Appointed Date: 11 September 1992

Secretary
WESTON, Stuart Michael
Resigned: 10 December 2003
Appointed Date: 12 August 2001

Secretary
WHITE, Margaret Louise
Resigned: 20 May 2009
Appointed Date: 01 July 2004

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 02 February 2011
Appointed Date: 20 May 2009

Director
CALVERT, Sarah Anneliese
Resigned: 26 October 1998
Appointed Date: 26 October 1994
55 years old

Director
GODFREY, Brian Cameron
Resigned: 20 November 1995
Appointed Date: 26 October 1994
85 years old

Director
HUGHES, Richard James
Resigned: 12 February 2008
Appointed Date: 29 October 2004
48 years old

Director
LABEN, Mark Kingsley
Resigned: 21 May 1996
Appointed Date: 26 October 1994
62 years old

Director
MOSLEY, Gladys
Resigned: 10 September 2002
Appointed Date: 09 July 1996
105 years old

Director
TYM, Stuart Barry
Resigned: 26 October 1994
Appointed Date: 11 September 1992
70 years old

ST. LUCIES COURT MANAGEMENT NO.2 LIMITED Events

03 Oct 2016
Confirmation statement made on 11 September 2016 with updates
06 Jul 2016
Total exemption full accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 11

11 Jun 2015
Total exemption full accounts made up to 31 December 2014
15 Sep 2014
Annual return made up to 11 September 2014 with full list of shareholders
...
... and 78 more events
19 May 1994
Accounts for a dormant company made up to 31 December 1993

19 May 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 Oct 1993
Return made up to 11/09/93; full list of members

29 Apr 1993
Accounting reference date notified as 31/12

11 Sep 1992
Incorporation