LINDISFARNE COURT MANAGEMENT COMPANY LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN

Company number 02285980
Status Active
Incorporation Date 11 August 1988
Company Type Private Limited Company
Address VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Appointment of Mr William Cox as a director on 21 June 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LINDISFARNE COURT MANAGEMENT COMPANY LIMITED are www.lindisfarnecourtmanagementcompany.co.uk, and www.lindisfarne-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Lindisfarne Court Management Company Limited is a Private Limited Company. The company registration number is 02285980. Lindisfarne Court Management Company Limited has been working since 11 August 1988. The present status of the company is Active. The registered address of Lindisfarne Court Management Company Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire Hp2 7dn. The cash in hand is £0.03k. It is £0k against last year. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. CHAPPELL, Judith Ray is a Director of the company. COX, William is a Director of the company. MORTON, Mary Patricia is a Director of the company. MUNRO, Judith is a Director of the company. Secretary BEANES, John has been resigned. Secretary MCDONALD, David Stuart has been resigned. Secretary THE MCDONALD PARTNERSHIP has been resigned. Director CHAPPELL, Judith Ray has been resigned. Director CHAPPELL, Judith Ray has been resigned. Director CRANE, Deborah Ann has been resigned. Director DAVIES, Terry has been resigned. Director FROGGATT, Linda has been resigned. Director LONGDEN, Dawn Zoe has been resigned. Director MAWSON, David Roger has been resigned. Director MURPHY, Jennifer has been resigned. Director NORTH, Dennis Frank has been resigned. Director PEPPITT, Helen has been resigned. Director PURSGLOVE, Dorothy Ellen has been resigned. Director READ, Alan has been resigned. Director ROBINSON, Stephen has been resigned. Director TAYLOR, Himi Shirley Benton has been resigned. Director TOMLINSON, Jane Eleanor has been resigned. The company operates in "Residents property management".


lindisfarne court management company Key Finiance

LIABILITIES n/a
CASH £0.03k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 05 January 2015

Director
CHAPPELL, Judith Ray
Appointed Date: 12 November 2013
92 years old

Director
COX, William
Appointed Date: 21 June 2016
61 years old

Director
MORTON, Mary Patricia
Appointed Date: 01 June 2011
74 years old

Director
MUNRO, Judith
Appointed Date: 01 June 2011
63 years old

Resigned Directors

Secretary
BEANES, John
Resigned: 20 March 1995

Secretary
MCDONALD, David Stuart
Resigned: 16 August 2005
Appointed Date: 20 March 1995

Secretary
THE MCDONALD PARTNERSHIP
Resigned: 05 January 2015
Appointed Date: 16 August 2005

Director
CHAPPELL, Judith Ray
Resigned: 28 November 2012
Appointed Date: 12 May 2010
92 years old

Director
CHAPPELL, Judith Ray
Resigned: 29 December 2003
Appointed Date: 15 May 2000
93 years old

Director
CRANE, Deborah Ann
Resigned: 24 November 2005
Appointed Date: 16 August 2005
60 years old

Director
DAVIES, Terry
Resigned: 20 March 1995
75 years old

Director
FROGGATT, Linda
Resigned: 12 August 2009
Appointed Date: 16 August 2005
69 years old

Director
LONGDEN, Dawn Zoe
Resigned: 15 May 2000
Appointed Date: 20 March 1995
60 years old

Director
MAWSON, David Roger
Resigned: 20 July 2012
Appointed Date: 20 March 1995
81 years old

Director
MURPHY, Jennifer
Resigned: 12 August 2009
Appointed Date: 15 April 1999
76 years old

Director
NORTH, Dennis Frank
Resigned: 20 March 1995
89 years old

Director
PEPPITT, Helen
Resigned: 12 May 2010
Appointed Date: 02 November 2004
49 years old

Director
PURSGLOVE, Dorothy Ellen
Resigned: 21 November 2003
Appointed Date: 24 February 1997
101 years old

Director
READ, Alan
Resigned: 15 October 2015
Appointed Date: 28 August 2003
77 years old

Director
ROBINSON, Stephen
Resigned: 25 October 2005
Appointed Date: 18 June 2002
65 years old

Director
TAYLOR, Himi Shirley Benton
Resigned: 17 October 2003
Appointed Date: 20 March 1995
92 years old

Director
TOMLINSON, Jane Eleanor
Resigned: 01 March 2001
Appointed Date: 20 March 1995
62 years old

LINDISFARNE COURT MANAGEMENT COMPANY LIMITED Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
27 Jun 2016
Appointment of Mr William Cox as a director on 21 June 2016
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 26

03 Feb 2016
Termination of appointment of Alan Read as a director on 15 October 2015
...
... and 98 more events
23 Apr 1990
Return made up to 28/02/90; full list of members

08 Sep 1989
Secretary resigned;new secretary appointed

17 Jan 1989
Wd 16/12/88 ad 20/12/88--------- premium £ si 22@1=22 £ ic 2/24

11 Jan 1989
Accounting reference date notified as 30/09

11 Aug 1988
Incorporation