THE CEDARS (LANCASTER) MANAGEMENT COMPANY LIMITED
BLACKPOOL GOWERPLAIN LIMITED

Hellopages » Lancashire » Blackpool » FY4 3RL
Company number 03727210
Status Active
Incorporation Date 5 March 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address OFFICE 7 SYCAMORE BUSINESS CENTRE, SQUIRES GATE LANE, BLACKPOOL, UNITED KINGDOM, FY4 3RL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registered office address changed from 17 Kensington Road Lytham St. Annes Lancashire FY8 4ET to Office 7 Sycamore Business Centre Squires Gate Lane Blackpool FY4 3RL on 7 April 2017; Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE CEDARS (LANCASTER) MANAGEMENT COMPANY LIMITED are www.thecedarslancastermanagementcompany.co.uk, and www.the-cedars-lancaster-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The Cedars Lancaster Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03727210. The Cedars Lancaster Management Company Limited has been working since 05 March 1999. The present status of the company is Active. The registered address of The Cedars Lancaster Management Company Limited is Office 7 Sycamore Business Centre Squires Gate Lane Blackpool United Kingdom Fy4 3rl. The company`s financial liabilities are £18.22k. It is £2.15k against last year. The cash in hand is £13.56k. It is £1.27k against last year. And the total assets are £18.46k, which is £2.15k against last year. BUGLASS, Ian is a Secretary of the company. EASTON, Jonathan Mark is a Director of the company. SQUIRE, David John is a Director of the company. Secretary HENNEBERRY, Philip has been resigned. Secretary MAYER, Errol Dudley has been resigned. Secretary LEASECARE LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DENT, Michelle has been resigned. Director EVANS, Bronwen has been resigned. Director FIRTH, Neil Christopher, Dr has been resigned. Director FIRTH, Neil Christopher, Dr has been resigned. Director MACDONALD, Mark Adrian has been resigned. Director MARSHALL, Margaret has been resigned. Director MAYER, Lynne Claire has been resigned. Director MELLINGS, Clive has been resigned. Director ROBINSON, David Roger Keith has been resigned. Director SIMPKIN, Stanley has been resigned. Director STUDLEY, Linda Pamela has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


the cedars (lancaster) management company Key Finiance

LIABILITIES £18.22k
+13%
CASH £13.56k
+10%
TOTAL ASSETS £18.46k
+13%
All Financial Figures

Current Directors

Secretary
BUGLASS, Ian
Appointed Date: 01 August 2012

Director
EASTON, Jonathan Mark
Appointed Date: 01 October 2012
54 years old

Director
SQUIRE, David John
Appointed Date: 30 August 2016
56 years old

Resigned Directors

Secretary
HENNEBERRY, Philip
Resigned: 20 March 2001
Appointed Date: 10 March 1999

Secretary
MAYER, Errol Dudley
Resigned: 31 December 2007
Appointed Date: 20 March 2001

Secretary
LEASECARE LIMITED
Resigned: 11 July 2012
Appointed Date: 31 December 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 10 March 1999
Appointed Date: 05 March 1999

Director
DENT, Michelle
Resigned: 01 October 2012
Appointed Date: 28 August 2003
58 years old

Director
EVANS, Bronwen
Resigned: 01 January 2009
Appointed Date: 07 September 2005
72 years old

Director
FIRTH, Neil Christopher, Dr
Resigned: 06 April 2016
Appointed Date: 12 July 2012
63 years old

Director
FIRTH, Neil Christopher, Dr
Resigned: 29 April 2008
Appointed Date: 07 September 2005
63 years old

Director
MACDONALD, Mark Adrian
Resigned: 25 January 2006
Appointed Date: 28 August 2003
66 years old

Director
MARSHALL, Margaret
Resigned: 29 April 2008
Appointed Date: 28 August 2003
72 years old

Director
MAYER, Lynne Claire
Resigned: 28 August 2003
Appointed Date: 13 February 2002
79 years old

Director
MELLINGS, Clive
Resigned: 13 February 2002
Appointed Date: 03 August 2000
62 years old

Director
ROBINSON, David Roger Keith
Resigned: 13 February 2002
Appointed Date: 10 March 1999
72 years old

Director
SIMPKIN, Stanley
Resigned: 07 September 2005
Appointed Date: 28 August 2003
88 years old

Director
STUDLEY, Linda Pamela
Resigned: 12 July 2012
Appointed Date: 28 August 2003
68 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 10 March 1999
Appointed Date: 05 March 1999

THE CEDARS (LANCASTER) MANAGEMENT COMPANY LIMITED Events

07 Apr 2017
Registered office address changed from 17 Kensington Road Lytham St. Annes Lancashire FY8 4ET to Office 7 Sycamore Business Centre Squires Gate Lane Blackpool FY4 3RL on 7 April 2017
07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Appointment of Mr David John Squire as a director on 30 August 2016
06 Apr 2016
Termination of appointment of Neil Christopher Firth as a director on 6 April 2016
...
... and 73 more events
25 Apr 1999
New director appointed
25 Apr 1999
New secretary appointed
25 Apr 1999
Director resigned
15 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Mar 1999
Incorporation