WALMERSLEY MANAGEMENT CO (BURY) LIMITED
BURY WALMELSLEY MANAGEMENT CO (BURY) LIMITED

Hellopages » Greater Manchester » Bury » BL9 6SQ

Company number 05223941
Status Active
Incorporation Date 7 September 2004
Company Type Private Limited Company
Address 10 WALMERSLEY OLD ROAD, BURY, LANCASHIRE, ENGLAND, BL9 6SQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Registered office address changed from 8 Walmersley Old Road Bury Lancashire BL9 6SQ to 10 Walmersley Old Road Bury Lancashire BL9 6SQ on 3 August 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WALMERSLEY MANAGEMENT CO (BURY) LIMITED are www.walmersleymanagementcobury.co.uk, and www.walmersley-management-co-bury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Walmersley Management Co Bury Limited is a Private Limited Company. The company registration number is 05223941. Walmersley Management Co Bury Limited has been working since 07 September 2004. The present status of the company is Active. The registered address of Walmersley Management Co Bury Limited is 10 Walmersley Old Road Bury Lancashire England Bl9 6sq. The company`s financial liabilities are £1.5k. It is £0.97k against last year. The cash in hand is £1.61k. It is £0.6k against last year. And the total assets are £2.08k, which is £0.26k against last year. HOWARD, William Holden is a Secretary of the company. CONESCU, Dan is a Director of the company. MORRIS, Anthony Terrence is a Director of the company. SHAW, Philip James is a Director of the company. Secretary HEGARTY, Sally Laura has been resigned. Secretary LORD, Deborah Ellen has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director HOWARD, William Holden has been resigned. Director POWELL, Gerrard Anthony has been resigned. Director SCHOLEFIELD, David John has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Residents property management".


walmersley management co (bury) Key Finiance

LIABILITIES £1.5k
+180%
CASH £1.61k
+59%
TOTAL ASSETS £2.08k
+14%
All Financial Figures

Current Directors

Secretary
HOWARD, William Holden
Appointed Date: 08 December 2005

Director
CONESCU, Dan
Appointed Date: 17 September 2013
51 years old

Director
MORRIS, Anthony Terrence
Appointed Date: 04 April 2006
63 years old

Director
SHAW, Philip James
Appointed Date: 30 January 2015
67 years old

Resigned Directors

Secretary
HEGARTY, Sally Laura
Resigned: 21 November 2005
Appointed Date: 17 February 2005

Secretary
LORD, Deborah Ellen
Resigned: 17 February 2005
Appointed Date: 07 September 2004

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 07 September 2004
Appointed Date: 07 September 2004

Director
HOWARD, William Holden
Resigned: 26 September 2008
Appointed Date: 08 December 2005
84 years old

Director
POWELL, Gerrard Anthony
Resigned: 11 June 2007
Appointed Date: 07 September 2004
68 years old

Director
SCHOLEFIELD, David John
Resigned: 06 June 2013
Appointed Date: 06 November 2007
81 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 07 September 2004
Appointed Date: 07 September 2004

Persons With Significant Control

Mr William Holden Howard
Notified on: 1 September 2016
84 years old
Nature of control: Has significant influence or control

WALMERSLEY MANAGEMENT CO (BURY) LIMITED Events

21 Sep 2016
Confirmation statement made on 7 September 2016 with updates
03 Aug 2016
Registered office address changed from 8 Walmersley Old Road Bury Lancashire BL9 6SQ to 10 Walmersley Old Road Bury Lancashire BL9 6SQ on 3 August 2016
09 Feb 2016
Total exemption small company accounts made up to 30 September 2015
09 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 12

20 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 49 more events
23 Sep 2004
New director appointed
23 Sep 2004
New secretary appointed
23 Sep 2004
Registered office changed on 23/09/04 from: 4 clos gwastir, castle view, caerphilly, mid glamorgan CF83 1TD
23 Sep 2004
Registered office changed on 23/09/04 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
07 Sep 2004
Incorporation