LEAMFIELD COURT MANAGEMENT COMPANY LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 6UB

Company number 02046034
Status Active
Incorporation Date 13 August 1986
Company Type Private Limited Company
Address 1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV5 6UB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 3 ; Secretary's details changed for Mr Mark David Spafford on 25 March 2016. The most likely internet sites of LEAMFIELD COURT MANAGEMENT COMPANY LIMITED are www.leamfieldcourtmanagementcompany.co.uk, and www.leamfield-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Leamfield Court Management Company Limited is a Private Limited Company. The company registration number is 02046034. Leamfield Court Management Company Limited has been working since 13 August 1986. The present status of the company is Active. The registered address of Leamfield Court Management Company Limited is 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands United Kingdom Cv5 6ub. . SPAFFORD, Mark David is a Secretary of the company. BAYLIS, Joanne is a Director of the company. LORAN, Paul Michael is a Director of the company. PULLEN, Isobel Philomena is a Director of the company. Secretary MILLS, Simon Jonathan has been resigned. Secretary WRENTMORE, Judith Alison has been resigned. Secretary WRENTMORE, Judith Alison has been resigned. Director HAMPTON LUCY ESTATES has been resigned. Director KOTECHA, Harshad has been resigned. Director MILLS, Simon Jonathan has been resigned. Director NORCLIFFE, Steven has been resigned. Director UPTON, Daniel Robert has been resigned. Director WRENTMORE, Alan Frank has been resigned. Director WRENTMORE, Judith Alison has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SPAFFORD, Mark David
Appointed Date: 31 July 2009

Director
BAYLIS, Joanne
Appointed Date: 01 December 1999
55 years old

Director
LORAN, Paul Michael
Appointed Date: 14 August 2015
33 years old

Director
PULLEN, Isobel Philomena
Appointed Date: 28 September 2007
70 years old

Resigned Directors

Secretary
MILLS, Simon Jonathan
Resigned: 25 April 2000
Appointed Date: 31 December 1993

Secretary
WRENTMORE, Judith Alison
Resigned: 31 July 2009
Appointed Date: 01 January 2000

Secretary
WRENTMORE, Judith Alison
Resigned: 31 December 1993

Director
HAMPTON LUCY ESTATES
Resigned: 27 January 2000
Appointed Date: 26 November 1999

Director
KOTECHA, Harshad
Resigned: 14 August 2015
Appointed Date: 05 March 2012
65 years old

Director
MILLS, Simon Jonathan
Resigned: 10 March 2000
Appointed Date: 22 July 1992
66 years old

Director
NORCLIFFE, Steven
Resigned: 25 April 2000
66 years old

Director
UPTON, Daniel Robert
Resigned: 05 March 2012
Appointed Date: 01 May 2008
43 years old

Director
WRENTMORE, Alan Frank
Resigned: 31 July 2009
Appointed Date: 11 March 2000
79 years old

Director
WRENTMORE, Judith Alison
Resigned: 31 July 2009
Appointed Date: 01 January 2000
72 years old

LEAMFIELD COURT MANAGEMENT COMPANY LIMITED Events

01 Jul 2016
Micro company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3

18 May 2016
Secretary's details changed for Mr Mark David Spafford on 25 March 2016
22 Apr 2016
Director's details changed for Joanne Baylis on 25 March 2016
22 Apr 2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 22 April 2016
...
... and 93 more events
13 Nov 1986
Accounting reference date notified as 31/12

11 Sep 1986
Registered office changed on 11/09/86 from: 84 temple chambers temple avenue london EC4Y ohp

11 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Aug 1986
Certificate of Incorporation

13 Aug 1986
Incorporation