RICHMOND COURT (LISBURNE LANE) LIMITED
CHEADLE HULME

Hellopages » Cheshire » Cheshire East » SK8 6GN
Company number 01570775
Status Active
Incorporation Date 29 June 1981
Company Type Private Limited Company
Address GRAYMARSH PROPERTY SERVICES, NO 2 THE COURTYARD, CHEADLE HULME, CHESHIRE, SK8 6GN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Appointment of Miss Jane Alison Mcnamara as a director on 14 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RICHMOND COURT (LISBURNE LANE) LIMITED are www.richmondcourtlisburnelane.co.uk, and www.richmond-court-lisburne-lane.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Richmond Court Lisburne Lane Limited is a Private Limited Company. The company registration number is 01570775. Richmond Court Lisburne Lane Limited has been working since 29 June 1981. The present status of the company is Active. The registered address of Richmond Court Lisburne Lane Limited is Graymarsh Property Services No 2 The Courtyard Cheadle Hulme Cheshire Sk8 6gn. The company`s financial liabilities are £7.58k. It is £0.01k against last year. The cash in hand is £13.84k. It is £2k against last year. And the total assets are £13.84k, which is £2k against last year. GRAYMARSH PROPERTY SERVICES LIMITED is a Secretary of the company. MCNAMARA, Jane Alison is a Director of the company. STOKES, Patricia Ann is a Director of the company. Secretary DICKINSON, Sarah Christine has been resigned. Secretary HYNDMAN, Arthur has been resigned. Secretary STOKES, Geoffrey has been resigned. Director BROWN, Alan Herbert has been resigned. Director CASSIDY, Elisabeth has been resigned. Director HARROP, Sidney has been resigned. Director MCNAMARA, Jane Alison has been resigned. The company operates in "Residents property management".


richmond court (lisburne lane) Key Finiance

LIABILITIES £7.58k
+0%
CASH £13.84k
+16%
TOTAL ASSETS £13.84k
+16%
All Financial Figures

Current Directors

Secretary
GRAYMARSH PROPERTY SERVICES LIMITED
Appointed Date: 02 July 2013

Director
MCNAMARA, Jane Alison
Appointed Date: 14 September 2016
65 years old

Director
STOKES, Patricia Ann

78 years old

Resigned Directors

Secretary
DICKINSON, Sarah Christine
Resigned: 01 July 2013
Appointed Date: 01 October 2008

Secretary
HYNDMAN, Arthur
Resigned: 20 May 1994

Secretary
STOKES, Geoffrey
Resigned: 30 September 2008
Appointed Date: 19 May 1994

Director
BROWN, Alan Herbert
Resigned: 06 August 2004
Appointed Date: 25 September 1998
91 years old

Director
CASSIDY, Elisabeth
Resigned: 14 July 2014
Appointed Date: 17 November 2011
81 years old

Director
HARROP, Sidney
Resigned: 08 September 1998
117 years old

Director
MCNAMARA, Jane Alison
Resigned: 04 January 2011
Appointed Date: 01 September 2004
65 years old

RICHMOND COURT (LISBURNE LANE) LIMITED Events

09 Jan 2017
Confirmation statement made on 23 December 2016 with updates
17 Oct 2016
Appointment of Miss Jane Alison Mcnamara as a director on 14 September 2016
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 120

20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 74 more events
11 Aug 1987
Return made up to 31/12/86; full list of members

11 Aug 1987
Registered office changed on 11/08/87 from: bidesford road woodbank stockport greater manchester

18 Jun 1987
Accounts for a small company made up to 31 March 1987

09 May 1986
Accounts for a small company made up to 31 March 1986

09 May 1986
Return made up to 31/12/85; full list of members