LYCHWOOD FLAT MANAGEMENT (MARPLE) LIMITED
CHEADLE HULME

Hellopages » Cheshire » Cheshire East » SK8 6GN
Company number 02029737
Status Active
Incorporation Date 19 June 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NO 2 THE COURTYARD, EARL ROAD, CHEADLE HULME, CHESHIRE, SK8 6GN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 December 2015 no member list. The most likely internet sites of LYCHWOOD FLAT MANAGEMENT (MARPLE) LIMITED are www.lychwoodflatmanagementmarple.co.uk, and www.lychwood-flat-management-marple.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Lychwood Flat Management Marple Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02029737. Lychwood Flat Management Marple Limited has been working since 19 June 1986. The present status of the company is Active. The registered address of Lychwood Flat Management Marple Limited is No 2 The Courtyard Earl Road Cheadle Hulme Cheshire Sk8 6gn. . GRAYMARSH PROPERTY SERVICES LIMITED is a Secretary of the company. CATLOW, Ronald Eric, Dr is a Director of the company. WATT, Bessie is a Director of the company. Secretary DICKINSON, Sarah Christine has been resigned. Secretary FARRELL, Anthony Paul has been resigned. Secretary MURRAY, Stephen Bruce has been resigned. Director CORNFORTH, Joseph Leslie has been resigned. Director HEYWORTH, Clifford has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRAYMARSH PROPERTY SERVICES LIMITED
Appointed Date: 02 July 2013

Director

Director
WATT, Bessie
Appointed Date: 28 June 2000
107 years old

Resigned Directors

Secretary
DICKINSON, Sarah Christine
Resigned: 01 July 2013
Appointed Date: 22 September 2003

Secretary
FARRELL, Anthony Paul
Resigned: 01 December 2003
Appointed Date: 06 October 2003

Secretary
MURRAY, Stephen Bruce
Resigned: 21 September 2003

Director
CORNFORTH, Joseph Leslie
Resigned: 28 February 1996
115 years old

Director
HEYWORTH, Clifford
Resigned: 22 April 2004
93 years old

LYCHWOOD FLAT MANAGEMENT (MARPLE) LIMITED Events

09 Jan 2017
Confirmation statement made on 28 December 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 28 December 2015 no member list
21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
29 Dec 2014
Annual return made up to 28 December 2014 no member list
...
... and 75 more events
17 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 May 1989
Registered office changed on 17/05/89 from: 12 devonshire square bishopsgate london EC2M 4TE

03 May 1989
Secretary resigned;director resigned

21 Nov 1988
First gazette

19 Jun 1986
Incorporation