CORTONWOOD (MANAGEMENT) COMPANY LIMITED
DONCASTER BROOMCO (1622) LIMITED

Hellopages » South Yorkshire » Doncaster » DN6 7FE

Company number 03611982
Status Active
Incorporation Date 7 August 1998
Company Type Private Limited Company
Address ANDY VARNAM, 8 EBOR COURT, REDHOUSE INTERCHANGE ADWICK-LE-STREET, DONCASTER, SOUTH YORKSHIRE, DN6 7FE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CORTONWOOD (MANAGEMENT) COMPANY LIMITED are www.cortonwoodmanagementcompany.co.uk, and www.cortonwood-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Cortonwood Management Company Limited is a Private Limited Company. The company registration number is 03611982. Cortonwood Management Company Limited has been working since 07 August 1998. The present status of the company is Active. The registered address of Cortonwood Management Company Limited is Andy Varnam 8 Ebor Court Redhouse Interchange Adwick Le Street Doncaster South Yorkshire Dn6 7fe. The company`s financial liabilities are £5.2k. It is £0k against last year. . KIRKHAM, Pauline, Lady is a Secretary of the company. KIRKHAM, Graham, Lord is a Director of the company. Secretary GREASLEY, Antony Frederick has been resigned. Secretary MARTIN, Philip John has been resigned. Secretary MCGANN, Martin Francis has been resigned. Secretary TAYLOR, David Michael has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BURRELL, Melvin James Edwin has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director JONES, Andrew Marc has been resigned. Director MARTIN, Philip John has been resigned. Director MCGANN, Martin Francis has been resigned. Director TAYLOR, David Michael has been resigned. Director THOMPSON, George Brian has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


cortonwood (management) company Key Finiance

LIABILITIES £5.2k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KIRKHAM, Pauline, Lady
Appointed Date: 24 March 2009

Director
KIRKHAM, Graham, Lord
Appointed Date: 24 March 2009
80 years old

Resigned Directors

Secretary
GREASLEY, Antony Frederick
Resigned: 13 August 2004
Appointed Date: 09 March 2004

Secretary
MARTIN, Philip John
Resigned: 24 March 2009
Appointed Date: 01 December 2005

Secretary
MCGANN, Martin Francis
Resigned: 01 December 2005
Appointed Date: 12 August 2004

Secretary
TAYLOR, David Michael
Resigned: 09 March 2004
Appointed Date: 16 September 1998

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 16 September 1998
Appointed Date: 07 August 1998

Director
BURRELL, Melvin James Edwin
Resigned: 12 August 2004
Appointed Date: 16 September 1998
77 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 16 September 1998
Appointed Date: 07 August 1998

Director
JONES, Andrew Marc
Resigned: 24 March 2009
Appointed Date: 12 August 2004
57 years old

Director
MARTIN, Philip John
Resigned: 24 March 2009
Appointed Date: 01 December 2005
68 years old

Director
MCGANN, Martin Francis
Resigned: 01 December 2005
Appointed Date: 12 August 2004
64 years old

Director
TAYLOR, David Michael
Resigned: 09 March 2004
Appointed Date: 16 September 1998
76 years old

Director
THOMPSON, George Brian
Resigned: 06 November 2000
Appointed Date: 16 September 1998
80 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 16 September 1998
Appointed Date: 07 August 1998

Persons With Significant Control

Richard Aitch Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORTONWOOD (MANAGEMENT) COMPANY LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Aug 2016
Confirmation statement made on 7 August 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000

29 Jan 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 68 more events
30 Sep 1998
Resolutions
  • SRES13 ‐ Special resolution

30 Sep 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Sep 1998
Conso 16/09/98
25 Sep 1998
Company name changed broomco (1622) LIMITED\certificate issued on 28/09/98
07 Aug 1998
Incorporation