Company number 06845228
Status Active
Incorporation Date 12 March 2009
Company Type Private Limited Company
Address MR J. CROSS, 74 SANDBACH ROAD NORTH, ALSAGER, STOKE-ON-TRENT, ST7 2AG
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 thirty events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
GBP 8
. The most likely internet sites of 70276 MANAGEMENT LTD are www.70276management.co.uk, and www.70276-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. 70276 Management Ltd is a Private Limited Company.
The company registration number is 06845228. 70276 Management Ltd has been working since 12 March 2009.
The present status of the company is Active. The registered address of 70276 Management Ltd is Mr J Cross 74 Sandbach Road North Alsager Stoke On Trent St7 2ag. . WALKER, Keith is a Secretary of the company. CROSS, Jeffery is a Director of the company. HERITAGE, Raymond Sydney is a Director of the company. WALKER, Daniel is a Director of the company. Director HERITAGE, Pamela Catherine has been resigned. Director WALKER, Naiomi has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Director
WALKER, Naiomi
Resigned: 03 October 2010
Appointed Date: 12 March 2009
40 years old
Persons With Significant Control
Mr Keith Walker
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control
70276 MANAGEMENT LTD Events
17 Mar 2017
Confirmation statement made on 12 March 2017 with updates
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
11 Dec 2015
Accounts for a dormant company made up to 31 March 2015
13 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
...
... and 20 more events
23 Jun 2010
Director's details changed for Pamela Catherine Heritage on 12 March 2010
23 Jun 2010
Director's details changed for Daniel Walker on 12 March 2010
23 Jun 2010
Secretary's details changed for Keith Walker on 12 March 2010
18 Jan 2010
Statement of capital following an allotment of shares on 1 January 2010
12 Mar 2009
Incorporation