LOXLEY COURT (SIBLE HEDINGHAM) MANAGEMENT COMPANY LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8YU

Company number 05722621
Status Active
Incorporation Date 27 February 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SAPPHIRE HOUSE, WHITEHALL ROAD, COLCHESTER, CO2 8YU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 27 February 2016 no member list. The most likely internet sites of LOXLEY COURT (SIBLE HEDINGHAM) MANAGEMENT COMPANY LIMITED are www.loxleycourtsiblehedinghammanagementcompany.co.uk, and www.loxley-court-sible-hedingham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Loxley Court Sible Hedingham Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05722621. Loxley Court Sible Hedingham Management Company Limited has been working since 27 February 2006. The present status of the company is Active. The registered address of Loxley Court Sible Hedingham Management Company Limited is Sapphire House Whitehall Road Colchester Co2 8yu. . COOPER, Gary is a Director of the company. Secretary WHEATLEY, Brent Lee has been resigned. Secretary WHEATLEY, Brent Lee has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BROWN, Mark John has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
COOPER, Gary
Appointed Date: 29 June 2009
57 years old

Resigned Directors

Secretary
WHEATLEY, Brent Lee
Resigned: 08 December 2010
Appointed Date: 01 March 2010

Secretary
WHEATLEY, Brent Lee
Resigned: 08 December 2010
Appointed Date: 01 March 2010

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 16 November 2009
Appointed Date: 27 February 2006

Director
BROWN, Mark John
Resigned: 01 April 2014
Appointed Date: 29 June 2009
51 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 29 June 2009
Appointed Date: 27 February 2006

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 29 June 2009
Appointed Date: 27 February 2006

LOXLEY COURT (SIBLE HEDINGHAM) MANAGEMENT COMPANY LIMITED Events

01 Mar 2017
Confirmation statement made on 27 February 2017 with updates
07 May 2016
Total exemption full accounts made up to 31 December 2015
26 Mar 2016
Annual return made up to 27 February 2016 no member list
01 Jun 2015
Annual return made up to 27 February 2015 no member list
01 Jun 2015
Register(s) moved to registered office address Sapphire House Whitehall Road Colchester CO2 8YU
...
... and 39 more events
20 Jul 2007
Accounts for a dormant company made up to 31 December 2006
21 Mar 2007
Annual return made up to 27/02/07
  • 363(288) ‐ Director's particulars changed

16 Mar 2007
Accounting reference date shortened from 28/02/07 to 31/12/06
10 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

27 Feb 2006
Incorporation