NANGREAVES VILLAGE MANAGEMENT COMPANY LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 9SW

Company number 02254470
Status Active
Incorporation Date 10 May 1988
Company Type Private Limited Company
Address BLOCK PROPERTY MANAGEMENT LIMITED, ATRIUM HOUSE, 574 MANCHESTER ROAD, BURY, LANCASHIRE, BL9 9SW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 37 ; Micro company accounts made up to 31 March 2015. The most likely internet sites of NANGREAVES VILLAGE MANAGEMENT COMPANY LIMITED are www.nangreavesvillagemanagementcompany.co.uk, and www.nangreaves-village-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Nangreaves Village Management Company Limited is a Private Limited Company. The company registration number is 02254470. Nangreaves Village Management Company Limited has been working since 10 May 1988. The present status of the company is Active. The registered address of Nangreaves Village Management Company Limited is Block Property Management Limited Atrium House 574 Manchester Road Bury Lancashire Bl9 9sw. The company`s financial liabilities are £29.15k. It is £2.6k against last year. The cash in hand is £29.68k. It is £1.38k against last year. And the total assets are £31.68k, which is £2.26k against last year. BLOCK PROPERTY MANAGEMENT LTD is a Secretary of the company. NEVIN, Kim Yvonne Alison is a Director of the company. STARKIE, Malcolm is a Director of the company. Secretary FAULKNER, Ann Barbara has been resigned. Secretary NEVIN, Kim Yvonne Alison has been resigned. Secretary NORRIS, Darren has been resigned. Secretary PARKER, Keith Mumby has been resigned. Director BAGGOTT, Geoffrey has been resigned. Director CUNNINGHAM, John Philip has been resigned. Director JETHWA, Jack has been resigned. Director KELLY, Ged has been resigned. Director KENYON, Gillian has been resigned. Director MORRIS, Paul Antony has been resigned. Director PEARSON, Mitchell John has been resigned. Director SHUTTLEWORTH, Paul David has been resigned. Director SWANSON, Michael Reginald has been resigned. Director TAYLOR, David has been resigned. Director WARBURTON, Gary has been resigned. The company operates in "Residents property management".


nangreaves village management company Key Finiance

LIABILITIES £29.15k
+9%
CASH £29.68k
+4%
TOTAL ASSETS £31.68k
+7%
All Financial Figures

Current Directors

Secretary
BLOCK PROPERTY MANAGEMENT LTD
Appointed Date: 10 July 2011

Director
NEVIN, Kim Yvonne Alison
Appointed Date: 01 November 2010
68 years old

Director
STARKIE, Malcolm
Appointed Date: 05 July 2014
84 years old

Resigned Directors

Secretary
FAULKNER, Ann Barbara
Resigned: 30 September 2009
Appointed Date: 07 April 2005

Secretary
NEVIN, Kim Yvonne Alison
Resigned: 24 April 2001
Appointed Date: 26 February 1992

Secretary
NORRIS, Darren
Resigned: 10 July 2011
Appointed Date: 01 October 2009

Secretary
PARKER, Keith Mumby
Resigned: 26 February 1992

Director
BAGGOTT, Geoffrey
Resigned: 21 December 2009
Appointed Date: 30 September 2008
71 years old

Director
CUNNINGHAM, John Philip
Resigned: 30 January 2004
Appointed Date: 09 September 2001
62 years old

Director
JETHWA, Jack
Resigned: 13 May 2008
Appointed Date: 08 July 2003
75 years old

Director
KELLY, Ged
Resigned: 11 May 2010
Appointed Date: 29 April 2004
66 years old

Director
KENYON, Gillian
Resigned: 11 September 2012
Appointed Date: 12 May 2010
61 years old

Director
MORRIS, Paul Antony
Resigned: 11 May 2010
Appointed Date: 07 April 2005
61 years old

Director
PEARSON, Mitchell John
Resigned: 25 May 1995
Appointed Date: 17 May 1994
32 years old

Director
SHUTTLEWORTH, Paul David
Resigned: 18 April 2007
Appointed Date: 27 March 1996
56 years old

Director
SWANSON, Michael Reginald
Resigned: 15 March 2011
Appointed Date: 12 May 2010
69 years old

Director
TAYLOR, David
Resigned: 09 February 1999
66 years old

Director
WARBURTON, Gary
Resigned: 24 April 2001
Appointed Date: 11 April 2000
54 years old

NANGREAVES VILLAGE MANAGEMENT COMPANY LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 37

10 Sep 2015
Micro company accounts made up to 31 March 2015
14 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 37

20 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 97 more events
06 Sep 1988
Secretary resigned;new secretary appointed

06 Sep 1988
Registered office changed on 06/09/88 from: 2 baches st london N1 6UB

23 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Aug 1988
Company name changed jumbograde LIMITED\certificate issued on 23/08/88

10 May 1988
Incorporation

Similar Companies

NANGREAVES ILLUSTRIOUS LTD NANGREAVES LIMITED NANGSKY LIMITED NANGTV LTD NANGUA LIMITED NANGUS CONSULTING LTD NANH LTD