THE MANFIELD GRANGE MANAGEMENT COMPANY LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1JP

Company number 05301576
Status Active
Incorporation Date 1 December 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 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Robert John White as a director on 24 June 2016; Appointment of Mr Mark Morton-Smith as a director on 9 November 2016; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of THE MANFIELD GRANGE MANAGEMENT COMPANY LIMITED are www.themanfieldgrangemanagementcompany.co.uk, and www.the-manfield-grange-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The Manfield Grange Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05301576. The Manfield Grange Management Company Limited has been working since 01 December 2004. The present status of the company is Active. The registered address of The Manfield Grange Management Company Limited is 2 Hills Road Cambridge Cambs Cb2 1jp. . EPMG LEGAL LIMITED is a Secretary of the company. COPE, Stephen is a Director of the company. COX, John David is a Director of the company. HIGGINS, Brian is a Director of the company. LAY, John Paul is a Director of the company. MORTON-SMITH, Mark is a Director of the company. O'DELL, Michael John is a Director of the company. SUGARMAN, Georgia is a Director of the company. WALLACE, Julia is a Director of the company. Secretary CENTRAL MANAGEMENT (UK) LIMITED has been resigned. Secretary CENTRAL MANAGEMENT UK LIMITED has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director ASKEW, William Gerard, Dr has been resigned. Director GILBERT, Robert Charles has been resigned. Director GURNEY, Helen Clare has been resigned. Director JOHNSON, Lindsey has been resigned. Director LLOYD-LOASBY, Stephen Correlli has been resigned. Director PEPPER, Philip Ian has been resigned. Director SKIPPER, Stephen has been resigned. Director WHITE, Robert John has been resigned. Director WHITMORE, Craig Leslie has been resigned. Director WOOD, James Adrian has been resigned. Director EVERDIRECTOR LIMITED has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EPMG LEGAL LIMITED
Appointed Date: 02 October 2012

Director
COPE, Stephen
Appointed Date: 10 June 2015
44 years old

Director
COX, John David
Appointed Date: 04 May 2016
87 years old

Director
HIGGINS, Brian
Appointed Date: 20 May 2010
80 years old

Director
LAY, John Paul
Appointed Date: 26 November 2014
53 years old

Director
MORTON-SMITH, Mark
Appointed Date: 09 November 2016
46 years old

Director
O'DELL, Michael John
Appointed Date: 20 May 2010
82 years old

Director
SUGARMAN, Georgia
Appointed Date: 14 December 2010
69 years old

Director
WALLACE, Julia
Appointed Date: 04 May 2016
69 years old

Resigned Directors

Secretary
CENTRAL MANAGEMENT (UK) LIMITED
Resigned: 08 May 2009
Appointed Date: 08 May 2009

Secretary
CENTRAL MANAGEMENT UK LIMITED
Resigned: 01 October 2012
Appointed Date: 20 May 2010

Secretary
EVERSECRETARY LIMITED
Resigned: 20 May 2010
Appointed Date: 08 May 2009

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 08 May 2009
Appointed Date: 01 December 2004

Director
ASKEW, William Gerard, Dr
Resigned: 11 September 2013
Appointed Date: 22 June 2010
70 years old

Director
GILBERT, Robert Charles
Resigned: 02 July 2009
Appointed Date: 02 July 2009
61 years old

Director
GURNEY, Helen Clare
Resigned: 13 July 2015
Appointed Date: 29 April 2013
46 years old

Director
JOHNSON, Lindsey
Resigned: 28 August 2013
Appointed Date: 07 July 2011
53 years old

Director
LLOYD-LOASBY, Stephen Correlli
Resigned: 09 February 2012
Appointed Date: 20 May 2010
60 years old

Director
PEPPER, Philip Ian
Resigned: 02 November 2016
Appointed Date: 22 June 2010
51 years old

Director
SKIPPER, Stephen
Resigned: 04 August 2016
Appointed Date: 16 July 2010
58 years old

Director
WHITE, Robert John
Resigned: 24 June 2016
Appointed Date: 22 June 2010
48 years old

Director
WHITMORE, Craig Leslie
Resigned: 03 December 2015
Appointed Date: 20 May 2010
58 years old

Director
WOOD, James Adrian
Resigned: 27 October 2015
Appointed Date: 20 May 2010
55 years old

Director
EVERDIRECTOR LIMITED
Resigned: 20 May 2010
Appointed Date: 02 July 2009

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 02 July 2009
Appointed Date: 01 December 2004

THE MANFIELD GRANGE MANAGEMENT COMPANY LIMITED Events

27 Feb 2017
Termination of appointment of Robert John White as a director on 24 June 2016
29 Dec 2016
Appointment of Mr Mark Morton-Smith as a director on 9 November 2016
06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
06 Dec 2016
Termination of appointment of Philip Ian Pepper as a director on 2 November 2016
18 Oct 2016
Termination of appointment of Stephen Skipper as a director on 4 August 2016
...
... and 60 more events
14 Dec 2006
Annual return made up to 01/12/06
11 Jul 2006
Accounts for a dormant company made up to 31 December 2005
07 Dec 2005
Annual return made up to 01/12/05
18 Nov 2005
Registered office changed on 18/11/05 from: central square south orchard street newcastle upon tyne tyne & wear NE1 3XX
01 Dec 2004
Incorporation