MANSION COURT MANAGEMENT LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY6 7RY

Company number 01809499
Status Active
Incorporation Date 17 April 1984
Company Type Private Limited Company
Address 12 MONTEAGLE DRIVE, CHARTERFIELDS KINGSWINFORD, WEST MIDLANDS, DY6 7RY
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-nine events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a small company made up to 30 June 2016; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 140 . The most likely internet sites of MANSION COURT MANAGEMENT LIMITED are www.mansioncourtmanagement.co.uk, and www.mansion-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Mansion Court Management Limited is a Private Limited Company. The company registration number is 01809499. Mansion Court Management Limited has been working since 17 April 1984. The present status of the company is Active. The registered address of Mansion Court Management Limited is 12 Monteagle Drive Charterfields Kingswinford West Midlands Dy6 7ry. . LUTER, Venessa Ann is a Secretary of the company. CLELAND, James Russell is a Director of the company. Secretary BALL, Nicholas has been resigned. Secretary SHELDON, Adam Keith has been resigned. Director BALL, Nicholas has been resigned. Director DEVINE, John Edward has been resigned. Director LETHERBARROW, Jean Kathryn has been resigned. Director SHELDON, Adam Keith has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LUTER, Venessa Ann
Appointed Date: 02 October 2000

Director
CLELAND, James Russell
Appointed Date: 12 May 1994
86 years old

Resigned Directors

Secretary
BALL, Nicholas
Resigned: 16 November 1994

Secretary
SHELDON, Adam Keith
Resigned: 12 July 2000
Appointed Date: 16 November 1994

Director
BALL, Nicholas
Resigned: 16 November 1994
68 years old

Director
DEVINE, John Edward
Resigned: 12 May 1994
75 years old

Director
LETHERBARROW, Jean Kathryn
Resigned: 25 September 1996
Appointed Date: 16 November 1994
85 years old

Director
SHELDON, Adam Keith
Resigned: 12 July 2000
Appointed Date: 16 November 1994
51 years old

Persons With Significant Control

Mr James Russell Cleland
Notified on: 5 December 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANSION COURT MANAGEMENT LIMITED Events

12 Dec 2016
Confirmation statement made on 5 December 2016 with updates
01 Dec 2016
Accounts for a small company made up to 30 June 2016
08 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 140

13 Nov 2015
Accounts for a small company made up to 30 June 2015
05 Jan 2015
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 140

...
... and 69 more events
08 Aug 1988
Return made up to 11/12/87; full list of members

10 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 May 1988
Registered office changed on 10/05/88 from: oxford street bilston west midlands

26 Nov 1986
Accounts for a small company made up to 30 June 1986

17 Apr 1984
Incorporation