LANCASTER ONE MANAGEMENT COMPANY LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL3 4TB
Company number 04740547
Status Active
Incorporation Date 22 April 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 52 CRANBERRY DRIVE, LADYBRIDGE GARDENS, BOLTON, LANCS, BL3 4TB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 April 2016 no member list; Appointment of Mr Martin Colclough as a director on 1 August 2014. The most likely internet sites of LANCASTER ONE MANAGEMENT COMPANY LIMITED are www.lancasteronemanagementcompany.co.uk, and www.lancaster-one-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Lancaster One Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04740547. Lancaster One Management Company Limited has been working since 22 April 2003. The present status of the company is Active. The registered address of Lancaster One Management Company Limited is 52 Cranberry Drive Ladybridge Gardens Bolton Lancs Bl3 4tb. The company`s financial liabilities are £53.85k. It is £7.06k against last year. And the total assets are £60.23k, which is £8.12k against last year. SMITH, Clifford Aubrey is a Secretary of the company. COLCLOUGH, Martin is a Director of the company. SMITH, Clifford Aubrey is a Director of the company. THOMAS, Linda May is a Director of the company. Secretary PROCTOR, David Stephen has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BAKER, Paul has been resigned. Director BENSON, Leon Keir has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director PETTIGREW, Michael Joseph Stephen has been resigned. Director POREE, Paul Alastair has been resigned. Director PROCTOR, Lauren Simone has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


lancaster one management company Key Finiance

LIABILITIES £53.85k
+15%
CASH n/a
TOTAL ASSETS £60.23k
+15%
All Financial Figures

Current Directors

Secretary
SMITH, Clifford Aubrey
Appointed Date: 27 October 2008

Director
COLCLOUGH, Martin
Appointed Date: 01 August 2014
42 years old

Director
SMITH, Clifford Aubrey
Appointed Date: 27 February 2007
69 years old

Director
THOMAS, Linda May
Appointed Date: 24 July 2010
65 years old

Resigned Directors

Secretary
PROCTOR, David Stephen
Resigned: 27 October 2008
Appointed Date: 27 February 2007

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 27 February 2007
Appointed Date: 22 April 2003

Director
BAKER, Paul
Resigned: 09 March 2012
Appointed Date: 14 December 2007
53 years old

Director
BENSON, Leon Keir
Resigned: 06 December 2012
Appointed Date: 27 February 2007
52 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 26 January 2004
Appointed Date: 22 April 2003
38 years old

Director
PETTIGREW, Michael Joseph Stephen
Resigned: 04 May 2015
Appointed Date: 08 April 2010
70 years old

Director
POREE, Paul Alastair
Resigned: 03 October 2007
Appointed Date: 27 February 2007
57 years old

Director
PROCTOR, Lauren Simone
Resigned: 27 October 2008
Appointed Date: 27 February 2007
51 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 27 February 2007
Appointed Date: 26 January 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 27 February 2007
Appointed Date: 22 April 2003

LANCASTER ONE MANAGEMENT COMPANY LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
20 May 2016
Annual return made up to 22 April 2016 no member list
28 Dec 2015
Appointment of Mr Martin Colclough as a director on 1 August 2014
04 Jun 2015
Total exemption small company accounts made up to 31 December 2014
15 May 2015
Annual return made up to 22 April 2015 no member list
...
... and 45 more events
13 May 2004
Director resigned
29 Apr 2004
Accounts for a dormant company made up to 31 August 2003
29 Apr 2004
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

24 May 2003
Accounting reference date shortened from 30/04/04 to 31/08/03
22 Apr 2003
Incorporation