LOGANS COURT MANAGEMENT COMPANY LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2HX

Company number 04812358
Status Active
Incorporation Date 26 June 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BELMONT PROPERTY MANAGEMENT, DANIELL HOUSE, FALMOUTH ROAD, TRURO, CORNWALL, TR1 2HX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 26 June 2016 no member list; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of LOGANS COURT MANAGEMENT COMPANY LIMITED are www.loganscourtmanagementcompany.co.uk, and www.logans-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Logans Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04812358. Logans Court Management Company Limited has been working since 26 June 2003. The present status of the company is Active. The registered address of Logans Court Management Company Limited is Belmont Property Management Daniell House Falmouth Road Truro Cornwall Tr1 2hx. . BOAG, Robin is a Director of the company. EVANS, Lewis Harold is a Director of the company. O'TOOLE, Amanda Claire is a Director of the company. Secretary ASHTON, Jane Anne has been resigned. Secretary CONGDON, Desmond Keith has been resigned. Secretary CRAZE, Adam Daniel has been resigned. Secretary O'TOOLE, Amanda Claire has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ASHTON, Anthony Alfred has been resigned. Director ASHTON, Jane Anne has been resigned. Director CONGDON, Desmond Keith has been resigned. Director CRAZE, Simon Dominic has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director NICHOLSON, Marion Anne Chantal, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Director
BOAG, Robin
Appointed Date: 22 April 2006
75 years old

Director
EVANS, Lewis Harold
Appointed Date: 06 October 2007
78 years old

Director
O'TOOLE, Amanda Claire
Appointed Date: 27 September 2004
47 years old

Resigned Directors

Secretary
ASHTON, Jane Anne
Resigned: 26 February 2006
Appointed Date: 27 September 2004

Secretary
CONGDON, Desmond Keith
Resigned: 28 October 2008
Appointed Date: 26 February 2006

Secretary
CRAZE, Adam Daniel
Resigned: 27 September 2004
Appointed Date: 26 June 2003

Secretary
O'TOOLE, Amanda Claire
Resigned: 11 November 2009
Appointed Date: 28 October 2008

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 26 June 2003
Appointed Date: 26 June 2003

Director
ASHTON, Anthony Alfred
Resigned: 06 October 2007
Appointed Date: 27 September 2004
94 years old

Director
ASHTON, Jane Anne
Resigned: 26 February 2006
Appointed Date: 15 July 2004
84 years old

Director
CONGDON, Desmond Keith
Resigned: 28 October 2008
Appointed Date: 26 February 2006
71 years old

Director
CRAZE, Simon Dominic
Resigned: 27 September 2004
Appointed Date: 26 June 2003
51 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 26 June 2003
Appointed Date: 26 June 2003

Director
NICHOLSON, Marion Anne Chantal, Dr
Resigned: 26 February 2006
Appointed Date: 15 July 2004
47 years old

LOGANS COURT MANAGEMENT COMPANY LIMITED Events

27 Jan 2017
Accounts for a dormant company made up to 30 June 2016
15 Jul 2016
Annual return made up to 26 June 2016 no member list
13 Nov 2015
Accounts for a dormant company made up to 30 June 2015
24 Jul 2015
Annual return made up to 26 June 2015 no member list
22 Jan 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 55 more events
30 Sep 2003
New director appointed
30 Sep 2003
Registered office changed on 30/09/03 from: 76 whitchurch road cardiff CF14 3LX
30 Sep 2003
Secretary resigned
30 Sep 2003
Director resigned
26 Jun 2003
Incorporation