MANSON PLACE MANAGEMENT COMPANY (LONDON) LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1JP

Company number 02920220
Status Active
Incorporation Date 19 April 1994
Company Type Private Limited Company
Address 2 HILLS ROAD, CAMBRIDGE, CB2 1JP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 16 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of MANSON PLACE MANAGEMENT COMPANY (LONDON) LIMITED are www.mansonplacemanagementcompanylondon.co.uk, and www.manson-place-management-company-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Manson Place Management Company London Limited is a Private Limited Company. The company registration number is 02920220. Manson Place Management Company London Limited has been working since 19 April 1994. The present status of the company is Active. The registered address of Manson Place Management Company London Limited is 2 Hills Road Cambridge Cb2 1jp. . ENCORE ESTATE MANAGEMENT LIMITED is a Secretary of the company. AYE, Htun is a Director of the company. FERGUSON, Callie Roxanne is a Director of the company. HARVEY, Jonathan Scott is a Director of the company. QAWI, Arif is a Director of the company. SHELTON, Fiona Jane is a Director of the company. Secretary LAKIN ROSE has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary LAKIN ROSE COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOLMES, Colin Robert has been resigned. Director HUGHES, David Robert has been resigned. Director JAFROUDI, Nahal has been resigned. Director LEA, Barry Francis has been resigned. Director SHELTON, Sarah Jane has been resigned. Director TAN, Hock Seng Peter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ENCORE ESTATE MANAGEMENT LIMITED
Appointed Date: 20 April 2009

Director
AYE, Htun
Appointed Date: 24 February 2003
82 years old

Director
FERGUSON, Callie Roxanne
Appointed Date: 15 November 2010
67 years old

Director
HARVEY, Jonathan Scott
Appointed Date: 15 November 2010
44 years old

Director
QAWI, Arif
Appointed Date: 24 February 2003
61 years old

Director
SHELTON, Fiona Jane
Appointed Date: 17 January 2012
46 years old

Resigned Directors

Secretary
LAKIN ROSE
Resigned: 17 June 2004
Appointed Date: 01 March 2001

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 01 March 2001
Appointed Date: 19 April 1994

Secretary
LAKIN ROSE COMPANY SECRETARIES LIMITED
Resigned: 28 October 2009
Appointed Date: 17 June 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 1994
Appointed Date: 19 April 1994

Director
HOLMES, Colin Robert
Resigned: 08 January 1996
Appointed Date: 19 April 1994
92 years old

Director
HUGHES, David Robert
Resigned: 08 January 1996
Appointed Date: 19 April 1994
66 years old

Director
JAFROUDI, Nahal
Resigned: 15 July 2014
Appointed Date: 17 January 2012
62 years old

Director
LEA, Barry Francis
Resigned: 24 September 2002
Appointed Date: 08 January 1996
69 years old

Director
SHELTON, Sarah Jane
Resigned: 09 November 2003
Appointed Date: 24 February 2003
71 years old

Director
TAN, Hock Seng Peter
Resigned: 01 June 2002
Appointed Date: 08 January 1996
91 years old

MANSON PLACE MANAGEMENT COMPANY (LONDON) LIMITED Events

21 Jul 2016
Total exemption full accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 16

29 Jul 2015
Total exemption full accounts made up to 31 December 2014
16 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 16

25 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 80 more events
19 Jun 1995
Return made up to 19/04/95; full list of members
02 Feb 1995
Ad 12/01/95-24/01/95 £ si 4@1=4 £ ic 2/6

19 Jul 1994
Accounting reference date notified as 31/12

04 May 1994
Secretary resigned

19 Apr 1994
Incorporation