LEE CLOSE MANAGEMENT COMPANY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 3DB

Company number 01648320
Status Active
Incorporation Date 5 July 1982
Company Type Private Limited Company
Address 21 ST ANDREWS CRESCENT, CARDIFF, WALES, CF10 3DB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 21 . The most likely internet sites of LEE CLOSE MANAGEMENT COMPANY LIMITED are www.leeclosemanagementcompany.co.uk, and www.lee-close-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Cathays Rail Station is 0.3 miles; to Cardiff Central Rail Station is 0.7 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lee Close Management Company Limited is a Private Limited Company. The company registration number is 01648320. Lee Close Management Company Limited has been working since 05 July 1982. The present status of the company is Active. The registered address of Lee Close Management Company Limited is 21 St Andrews Crescent Cardiff Wales Cf10 3db. . BROWN, Crispin Clement is a Director of the company. OSBORN, David William is a Director of the company. Secretary ELLIS, Clive has been resigned. Secretary WILLIAMS, June Theresa has been resigned. Director BORGE, Christian Anthony has been resigned. Director COX, Gareth David has been resigned. Director DAVID, Jonathan William has been resigned. Director GEE, Richard has been resigned. Director HACKFOORT, Edith Janis has been resigned. Director HARPER, Michael Philip has been resigned. Director HEARD, Lyndon John has been resigned. Director HEGARTY, Irene has been resigned. Director JENKINS, Jeanne has been resigned. Director JONES, Colette Elizabeth has been resigned. Director O'BRIEN, Joanne Denise has been resigned. Director OBRIEN, Monica has been resigned. Director OSBORN, David William has been resigned. The company operates in "Residents property management".


Current Directors

Director

Director
OSBORN, David William
Appointed Date: 13 April 2011
75 years old

Resigned Directors

Secretary
ELLIS, Clive
Resigned: 30 April 1999

Secretary
WILLIAMS, June Theresa
Resigned: 01 April 2015
Appointed Date: 01 April 1999

Director
BORGE, Christian Anthony
Resigned: 07 November 2003
Appointed Date: 04 December 2002
51 years old

Director
COX, Gareth David
Resigned: 09 February 2016
Appointed Date: 13 April 2011
46 years old

Director
DAVID, Jonathan William
Resigned: 10 April 1991
63 years old

Director
GEE, Richard
Resigned: 10 December 1999
Appointed Date: 28 July 1995
55 years old

Director
HACKFOORT, Edith Janis
Resigned: 09 February 2016
Appointed Date: 23 January 2003
78 years old

Director
HARPER, Michael Philip
Resigned: 10 April 1991
76 years old

Director
HEARD, Lyndon John
Resigned: 23 March 1993
61 years old

Director
HEGARTY, Irene
Resigned: 04 December 2002
104 years old

Director
JENKINS, Jeanne
Resigned: 28 July 1995
98 years old

Director
JONES, Colette Elizabeth
Resigned: 04 October 2002
62 years old

Director
O'BRIEN, Joanne Denise
Resigned: 17 October 2003
Appointed Date: 02 January 2003
49 years old

Director
OBRIEN, Monica
Resigned: 03 December 2005
88 years old

Director
OSBORN, David William
Resigned: 19 August 2002
Appointed Date: 23 March 1993
75 years old

Persons With Significant Control

Mr Crispin Clement Brown
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr David William Osborn
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

LEE CLOSE MANAGEMENT COMPANY LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 January 2016
15 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 21

09 Feb 2016
Termination of appointment of Edith Janis Hackfoort as a director on 9 February 2016
09 Feb 2016
Termination of appointment of Gareth David Cox as a director on 9 February 2016
...
... and 81 more events
23 Apr 1987
Full accounts made up to 31 January 1987

23 Apr 1987
Return made up to 22/04/87; full list of members

13 Jun 1986
Full accounts made up to 31 January 1986

13 Jun 1986
Return made up to 04/06/86; full list of members

12 May 1986
Registered office changed on 12/05/86 from: 44 lee close coed edeyrn llanedeyrn cardiff CF3 7JU