RINGLEY CHASE MANAGEMENT COMPANY LIMITED
WHITEFIELD

Hellopages » Greater Manchester » Bury » M45 7UL

Company number 02574521
Status Active
Incorporation Date 17 January 1991
Company Type Private Limited Company
Address 15 THE SQUARE, RINGLEY CHASE, WHITEFIELD, MANCHESTER, ENGLAND, M45 7UL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from 7 the Square Whitefield Manchester M45 7UL to 15 the Square Ringley Chase Whitefield Manchester M45 7UL on 22 January 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RINGLEY CHASE MANAGEMENT COMPANY LIMITED are www.ringleychasemanagementcompany.co.uk, and www.ringley-chase-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Ringley Chase Management Company Limited is a Private Limited Company. The company registration number is 02574521. Ringley Chase Management Company Limited has been working since 17 January 1991. The present status of the company is Active. The registered address of Ringley Chase Management Company Limited is 15 The Square Ringley Chase Whitefield Manchester England M45 7ul. The company`s financial liabilities are £147.95k. It is £147.95k against last year. And the total assets are £148.91k, which is £17.3k against last year. SYKES, John Michael is a Secretary of the company. BAYNARD, Linda Ruth is a Director of the company. Secretary BAYNARD, Linda Ruth has been resigned. Secretary BURRILL, Martin Henry has been resigned. Secretary DAULBY, Anthony Stewart has been resigned. Secretary LIVESEY, Dorothea Anne has been resigned. Secretary MASON, Ronald has been resigned. Secretary SHAFFER, Warren Joseph has been resigned. Director BURRILL, Martin Henry has been resigned. Director DAULBY, Anthony Stewart has been resigned. Director KAY, Lesley has been resigned. Director LIVESEY, Dorothea Anne has been resigned. Director LIVESEY, Peter Joseph has been resigned. Director MASON, Ronald has been resigned. Director MYERSON, Brenda Joyce has been resigned. Director NEEDHAM, Alan has been resigned. Director ROBERTS, Jacqueline Frances has been resigned. Director SHAFFER, Michelle has been resigned. Director SHAFFER, Warren Joseph has been resigned. Director SHOWMAN, Jan David has been resigned. Director TOBIAS, Selwyn Derek has been resigned. Director WEIDENBAUM, David has been resigned. The company operates in "Residents property management".


ringley chase management company Key Finiance

LIABILITIES £147.95k
CASH n/a
TOTAL ASSETS £148.91k
+13%
All Financial Figures

Current Directors

Secretary
SYKES, John Michael
Appointed Date: 24 June 2011

Director
BAYNARD, Linda Ruth
Appointed Date: 15 June 2011
73 years old

Resigned Directors

Secretary
BAYNARD, Linda Ruth
Resigned: 24 June 2011
Appointed Date: 01 April 2006

Secretary
BURRILL, Martin Henry
Resigned: 11 June 2003
Appointed Date: 05 June 1998

Secretary
DAULBY, Anthony Stewart
Resigned: 01 April 2006
Appointed Date: 24 September 2003

Secretary
LIVESEY, Dorothea Anne
Resigned: 14 June 1996

Secretary
MASON, Ronald
Resigned: 05 June 1998
Appointed Date: 14 June 1996

Secretary
SHAFFER, Warren Joseph
Resigned: 30 September 2003
Appointed Date: 11 June 2003

Director
BURRILL, Martin Henry
Resigned: 11 June 2003
Appointed Date: 22 October 1997
65 years old

Director
DAULBY, Anthony Stewart
Resigned: 28 June 2005
Appointed Date: 24 September 2003
80 years old

Director
KAY, Lesley
Resigned: 15 June 2011
Appointed Date: 21 August 2006
78 years old

Director
LIVESEY, Dorothea Anne
Resigned: 14 June 1996
78 years old

Director
LIVESEY, Peter Joseph
Resigned: 14 June 1996
Appointed Date: 11 February 1991
77 years old

Director
MASON, Ronald
Resigned: 05 June 1998
Appointed Date: 14 June 1996
80 years old

Director
MYERSON, Brenda Joyce
Resigned: 31 March 2006
Appointed Date: 24 September 2003
82 years old

Director
NEEDHAM, Alan
Resigned: 21 August 1998
Appointed Date: 14 June 1996
78 years old

Director
ROBERTS, Jacqueline Frances
Resigned: 01 December 2009
Appointed Date: 21 August 2006
70 years old

Director
SHAFFER, Michelle
Resigned: 30 September 2003
Appointed Date: 11 June 2003
66 years old

Director
SHAFFER, Warren Joseph
Resigned: 30 September 2003
Appointed Date: 14 June 1996
72 years old

Director
SHOWMAN, Jan David
Resigned: 21 August 2006
Appointed Date: 01 July 2005
85 years old

Director
TOBIAS, Selwyn Derek
Resigned: 21 August 2006
Appointed Date: 05 February 2006
90 years old

Director
WEIDENBAUM, David
Resigned: 06 September 2013
Appointed Date: 06 January 2010
67 years old

RINGLEY CHASE MANAGEMENT COMPANY LIMITED Events

22 Jan 2017
Registered office address changed from 7 the Square Whitefield Manchester M45 7UL to 15 the Square Ringley Chase Whitefield Manchester M45 7UL on 22 January 2017
20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 22

17 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 90 more events
06 Mar 1991
New secretary appointed;director resigned;new director appointed

06 Mar 1991
Secretary resigned;director resigned;new director appointed

06 Mar 1991
Registered office changed on 06/03/91 from: 2 baches street london N1 6UB

04 Mar 1991
Company name changed projectstyle property management LIMITED\certificate issued on 05/03/91

17 Jan 1991
Incorporation