ST LUKES COURT MANAGEMENT COMPANY LIMITED
HOLMES CHAPEL

Hellopages » Cheshire » Cheshire East » CW4 7EA

Company number 04116815
Status Active
Incorporation Date 29 November 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 MIDDLEWICH ROAD,, HOLMES CHAPEL, CHESHIRE, CW4 7EA
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 Mary Gresty as a director on 23 December 2016; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 29 November 2016 with updates. The most likely internet sites of ST LUKES COURT MANAGEMENT COMPANY LIMITED are www.stlukescourtmanagementcompany.co.uk, and www.st-lukes-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. St Lukes Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04116815. St Lukes Court Management Company Limited has been working since 29 November 2000. The present status of the company is Active. The registered address of St Lukes Court Management Company Limited is 1 Middlewich Road Holmes Chapel Cheshire Cw4 7ea. . SELFE, Timothy Courtenay is a Secretary of the company. FINN, Ursulla Mary is a Director of the company. THORPE, Hazel Diane is a Director of the company. Secretary FARRELL, Anthony Paul has been resigned. Secretary SPANTON, Andrew Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DARNELL, John has been resigned. Director DARNELL, Peter has been resigned. Director FINN, Ursulla Mary has been resigned. Director GRESTY, Mary has been resigned. Director HORTON, Kenneth has been resigned. Director ROACH, David Francis has been resigned. Director ROACH, David Francis has been resigned. Director THORPE, Hazel Diane has been resigned. Director UMPLEBY, Denise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SELFE, Timothy Courtenay
Appointed Date: 01 April 2011

Director
FINN, Ursulla Mary
Appointed Date: 08 July 2016
91 years old

Director
THORPE, Hazel Diane
Appointed Date: 08 July 2016
77 years old

Resigned Directors

Secretary
FARRELL, Anthony Paul
Resigned: 01 December 2006
Appointed Date: 29 November 2000

Secretary
SPANTON, Andrew Paul
Resigned: 31 March 2011
Appointed Date: 01 December 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 November 2000
Appointed Date: 29 November 2000

Director
DARNELL, John
Resigned: 30 July 2004
Appointed Date: 29 November 2000
80 years old

Director
DARNELL, Peter
Resigned: 30 July 2004
Appointed Date: 29 November 2000
80 years old

Director
FINN, Ursulla Mary
Resigned: 04 February 2011
Appointed Date: 15 November 2004
91 years old

Director
GRESTY, Mary
Resigned: 23 December 2016
Appointed Date: 08 July 2016
98 years old

Director
HORTON, Kenneth
Resigned: 08 July 2016
Appointed Date: 03 February 2011
100 years old

Director
ROACH, David Francis
Resigned: 08 July 2016
Appointed Date: 03 February 2011
97 years old

Director
ROACH, David Francis
Resigned: 21 December 2006
Appointed Date: 08 March 2004
97 years old

Director
THORPE, Hazel Diane
Resigned: 29 November 2010
Appointed Date: 15 May 2007
77 years old

Director
UMPLEBY, Denise
Resigned: 15 May 2007
Appointed Date: 08 March 2004
73 years old

Persons With Significant Control

Mrs. Hazel Diane Thorpe
Notified on: 10 August 2016
77 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs. Ursulla Mary Finn
Notified on: 8 July 2016
91 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs. Mary Gresty
Notified on: 8 July 2016
98 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ST LUKES COURT MANAGEMENT COMPANY LIMITED Events

12 Jan 2017
Termination of appointment of Mary Gresty as a director on 23 December 2016
12 Dec 2016
Total exemption full accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
11 Aug 2016
Termination of appointment of a director
10 Aug 2016
Appointment of Mrs. Mary Gresty as a director on 8 July 2016
...
... and 60 more events
14 Dec 2001
Annual return made up to 29/11/01
20 Nov 2001
Registered office changed on 20/11/01 from: the orchard padgbury lane congleton cheshire CW12 4HX
20 Nov 2001
Accounting reference date extended from 30/11/01 to 31/03/02
30 Nov 2000
Secretary resigned
29 Nov 2000
Incorporation