SCHOLAR'S WALK (LEICESTER) MANAGEMENT COMPANY LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1JP

Company number 05181575
Status Active
Incorporation Date 16 July 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 HILLS ROAD, CAMBRIDGE, CAMBS, CB2 1JP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Appointment of Mr Timothy Sanders as a director on 3 April 2017; Confirmation statement made on 16 July 2016 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of SCHOLAR'S WALK (LEICESTER) MANAGEMENT COMPANY LIMITED are www.scholarswalkleicestermanagementcompany.co.uk, and www.scholar-s-walk-leicester-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Scholar S Walk Leicester Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05181575. Scholar S Walk Leicester Management Company Limited has been working since 16 July 2004. The present status of the company is Active. The registered address of Scholar S Walk Leicester Management Company Limited is 2 Hills Road Cambridge Cambs Cb2 1jp. . EPMG LEGAL LIMITED is a Secretary of the company. GUPTA, Abha is a Director of the company. MISTRY, Manjula is a Director of the company. POOLE, Lynn is a Director of the company. SANDERS, Timothy is a Director of the company. Secretary LORRIMER, Anthony Peter has been resigned. Secretary KINGSDALE UK LIMITED has been resigned. Director ELLISON, Keith William has been resigned. Director HANRATTY, John Hugh has been resigned. Director HIGGINS, Guy Stuart has been resigned. Director LORRIMER, Anthony Peter has been resigned. Director MCINNES, Adrian Mark has been resigned. Director POPE, David Edward has been resigned. Director SATTAR, Faisal Rashid has been resigned. Director WELDING, Beryl has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
EPMG LEGAL LIMITED
Appointed Date: 31 July 2013

Director
GUPTA, Abha
Appointed Date: 07 July 2015
49 years old

Director
MISTRY, Manjula
Appointed Date: 03 December 2015
69 years old

Director
POOLE, Lynn
Appointed Date: 13 April 2015
70 years old

Director
SANDERS, Timothy
Appointed Date: 03 April 2017
72 years old

Resigned Directors

Secretary
LORRIMER, Anthony Peter
Resigned: 12 August 2005
Appointed Date: 16 July 2004

Secretary
KINGSDALE UK LIMITED
Resigned: 30 July 2013
Appointed Date: 12 August 2005

Director
ELLISON, Keith William
Resigned: 24 June 2015
Appointed Date: 12 August 2008
50 years old

Director
HANRATTY, John Hugh
Resigned: 24 March 2015
Appointed Date: 03 December 2009
80 years old

Director
HIGGINS, Guy Stuart
Resigned: 20 November 2009
Appointed Date: 16 July 2004
63 years old

Director
LORRIMER, Anthony Peter
Resigned: 20 November 2009
Appointed Date: 16 July 2004
79 years old

Director
MCINNES, Adrian Mark
Resigned: 20 November 2009
Appointed Date: 16 July 2004
62 years old

Director
POPE, David Edward
Resigned: 11 July 2011
Appointed Date: 12 August 2008
94 years old

Director
SATTAR, Faisal Rashid
Resigned: 23 January 2014
Appointed Date: 05 August 2013
46 years old

Director
WELDING, Beryl
Resigned: 04 February 2013
Appointed Date: 12 August 2008
78 years old

SCHOLAR'S WALK (LEICESTER) MANAGEMENT COMPANY LIMITED Events

03 Apr 2017
Appointment of Mr Timothy Sanders as a director on 3 April 2017
26 Jul 2016
Confirmation statement made on 16 July 2016 with updates
22 Mar 2016
Total exemption full accounts made up to 31 July 2015
26 Feb 2016
Director's details changed for Abha Patel on 26 February 2016
14 Dec 2015
Appointment of Manjula Mistry as a director on 3 December 2015
...
... and 42 more events
19 May 2006
Accounts for a dormant company made up to 31 July 2005
04 Oct 2005
New secretary appointed
04 Oct 2005
Secretary resigned
27 Sep 2005
Annual return made up to 16/07/05
16 Jul 2004
Incorporation