LYSISTRATA MANAGEMENT COMPANY LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 4DP

Company number 03791457
Status Active
Incorporation Date 17 June 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 3, 27, DRUMMOND ROAD, BOURNEMOUTH, DORSET, BH1 4DP
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 Annual return made up to 17 June 2016 no member list; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 17 June 2015 no member list. The most likely internet sites of LYSISTRATA MANAGEMENT COMPANY LIMITED are www.lysistratamanagementcompany.co.uk, and www.lysistrata-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Lysistrata Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03791457. Lysistrata Management Company Limited has been working since 17 June 1999. The present status of the company is Active. The registered address of Lysistrata Management Company Limited is Flat 3 27 Drummond Road Bournemouth Dorset Bh1 4dp. The company`s financial liabilities are £12.63k. It is £3.58k against last year. The cash in hand is £9.78k. It is £1.22k against last year. And the total assets are £9.88k, which is £1.22k against last year. BENT, Simon Albert is a Secretary of the company. BENT, Simon Albert is a Director of the company. COTTELL RIQUE, Leonie Anne Meyrick is a Director of the company. ELLIS, Andrea Elaine is a Director of the company. KING, Ernest Jenner Olafemide is a Director of the company. MEABY, Nigel Grant is a Director of the company. Secretary BRESLIN, Bernadette Soubirous has been resigned. Secretary HAYWARD, Simon has been resigned. Secretary MAHONEY, Russell Thomas has been resigned. Secretary WILCE, Christopher Charles has been resigned. Director BERENGUER, Kirsty Alison has been resigned. Director BERENGUER, Paulo Siego Freidos has been resigned. Director BRESLIN, Bernadette Soubirous has been resigned. Director FOOT, Dominic Michael has been resigned. Director GAUTIER, Bruno Roger Claude has been resigned. Director HAIN, Helen Elizabeth Towle has been resigned. Director HAYWARD, Simon has been resigned. Director MAHONEY, Michelle Elizabeth Marie has been resigned. Director MAHONEY, Russell Thomas has been resigned. Director MERCER, Sarah has been resigned. Director PARKER, Louise has been resigned. Director SACCHI, Frances Shirley Ann has been resigned. Director SACCHI, Mark Gino has been resigned. Director SETTERS, Alan David has been resigned. Director TOVEY, Kirk has been resigned. Director TOVEY, Stuart John has been resigned. Director VICKERS, Karen Mary has been resigned. Director WILCE, Christopher Charles has been resigned. Director WILDISH, Ruth Johanna has been resigned. The company operates in "Residents property management".


lysistrata management company Key Finiance

LIABILITIES £12.63k
+39%
CASH £9.78k
+14%
TOTAL ASSETS £9.88k
+14%
All Financial Figures

Current Directors

Secretary
BENT, Simon Albert
Appointed Date: 26 May 2010

Director
BENT, Simon Albert
Appointed Date: 27 July 2007
60 years old

Director
COTTELL RIQUE, Leonie Anne Meyrick
Appointed Date: 19 December 2012
71 years old

Director
ELLIS, Andrea Elaine
Appointed Date: 20 December 2012
58 years old

Director
KING, Ernest Jenner Olafemide
Appointed Date: 04 December 2008
66 years old

Director
MEABY, Nigel Grant
Appointed Date: 09 October 2013
56 years old

Resigned Directors

Secretary
BRESLIN, Bernadette Soubirous
Resigned: 10 November 2003
Appointed Date: 17 June 1999

Secretary
HAYWARD, Simon
Resigned: 15 November 2004
Appointed Date: 09 November 2003

Secretary
MAHONEY, Russell Thomas
Resigned: 22 August 2006
Appointed Date: 15 November 2005

Secretary
WILCE, Christopher Charles
Resigned: 26 May 2010
Appointed Date: 22 August 2006

Director
BERENGUER, Kirsty Alison
Resigned: 21 September 2001
Appointed Date: 31 October 1999
47 years old

Director
BERENGUER, Paulo Siego Freidos
Resigned: 21 September 2001
Appointed Date: 31 October 1999
52 years old

Director
BRESLIN, Bernadette Soubirous
Resigned: 10 November 2003
Appointed Date: 17 June 1999
90 years old

Director
FOOT, Dominic Michael
Resigned: 01 October 2005
Appointed Date: 09 November 2003
49 years old

Director
GAUTIER, Bruno Roger Claude
Resigned: 30 June 2005
Appointed Date: 15 April 2002
55 years old

Director
HAIN, Helen Elizabeth Towle
Resigned: 10 November 2003
Appointed Date: 17 June 1999
88 years old

Director
HAYWARD, Simon
Resigned: 15 November 2004
Appointed Date: 04 October 2001
47 years old

Director
MAHONEY, Michelle Elizabeth Marie
Resigned: 22 August 2006
Appointed Date: 21 September 2001
47 years old

Director
MAHONEY, Russell Thomas
Resigned: 22 August 2006
Appointed Date: 21 September 2001
48 years old

Director
MERCER, Sarah
Resigned: 20 December 2012
Appointed Date: 16 June 2006
45 years old

Director
PARKER, Louise
Resigned: 10 November 2008
Appointed Date: 22 August 2006
39 years old

Director
SACCHI, Frances Shirley Ann
Resigned: 16 June 2006
Appointed Date: 25 April 2005
66 years old

Director
SACCHI, Mark Gino
Resigned: 16 June 2006
Appointed Date: 25 April 2005
64 years old

Director
SETTERS, Alan David
Resigned: 27 July 2007
Appointed Date: 20 August 2006
72 years old

Director
TOVEY, Kirk
Resigned: 10 November 2008
Appointed Date: 22 August 2006
40 years old

Director
TOVEY, Stuart John
Resigned: 04 January 2002
Appointed Date: 16 December 2000
57 years old

Director
VICKERS, Karen Mary
Resigned: 28 September 2001
Appointed Date: 17 June 1999
53 years old

Director
WILCE, Christopher Charles
Resigned: 19 December 2012
Appointed Date: 01 October 2005
49 years old

Director
WILDISH, Ruth Johanna
Resigned: 30 November 2000
Appointed Date: 17 June 1999
57 years old

LYSISTRATA MANAGEMENT COMPANY LIMITED Events

31 Jul 2016
Annual return made up to 17 June 2016 no member list
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Jul 2015
Annual return made up to 17 June 2015 no member list
09 Apr 2015
Total exemption small company accounts made up to 30 June 2014
08 Feb 2015
Director's details changed for Mr Nigel Grant Meaby on 7 February 2015
...
... and 78 more events
03 Jan 2001
Registered office changed on 03/01/01 from: flat 3 27 drummond road bournemouth dorset BH1 4DP
28 Jun 2000
Annual return made up to 17/06/00
28 Jun 2000
New director appointed
28 Jun 2000
New director appointed
17 Jun 1999
Incorporation