LUPINCHARM PROPERTY MANAGEMENT LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 2PQ

Company number 04239742
Status Active
Incorporation Date 22 June 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 29 THE SOUTHERNS, SUTTON, ELY, CAMBRIDGESHIRE, CB6 2PQ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 June 2016 no member list; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LUPINCHARM PROPERTY MANAGEMENT LIMITED are www.lupincharmpropertymanagement.co.uk, and www.lupincharm-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Lupincharm Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04239742. Lupincharm Property Management Limited has been working since 22 June 2001. The present status of the company is Active. The registered address of Lupincharm Property Management Limited is 29 The Southerns Sutton Ely Cambridgeshire Cb6 2pq. The company`s financial liabilities are £1.56k. It is £-0.1k against last year. The cash in hand is £1.9k. It is £-0.06k against last year. . MARX, Pierre is a Secretary of the company. WHITE, Frederick James Alexander is a Director of the company. Secretary DAWSON, David John has been resigned. Secretary GREEN, Stephen John has been resigned. Secretary REDMAN, Graham has been resigned. Secretary THULBORN, Brian George has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary CRABTREE PM LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CALLINAN, William Patrick Joseph has been resigned. Director EDWARDS, Paul Robert has been resigned. Director GREEN, Stephen John has been resigned. Director LEWIS, Roland Peter has been resigned. Director MORTIMER, Ian Arthur has been resigned. Director MOTT, Frazer Mark has been resigned. Director NIXON, Rachel has been resigned. Director ORR, Roger Derek has been resigned. Director REDMAN, Graham has been resigned. Director SCOTTING, Kerri Maria has been resigned. Director SHERLOCK, David Denis has been resigned. Director THULBORN, Brian George has been resigned. Director WARD, Steven James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


lupincharm property management Key Finiance

LIABILITIES £1.56k
-7%
CASH £1.9k
-4%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MARX, Pierre
Appointed Date: 25 July 2010

Director
WHITE, Frederick James Alexander
Appointed Date: 06 January 2014
52 years old

Resigned Directors

Secretary
DAWSON, David John
Resigned: 02 April 2003
Appointed Date: 23 July 2001

Secretary
GREEN, Stephen John
Resigned: 01 November 2008
Appointed Date: 01 October 2004

Secretary
REDMAN, Graham
Resigned: 22 October 2009
Appointed Date: 01 November 2008

Secretary
THULBORN, Brian George
Resigned: 25 July 2010
Appointed Date: 02 March 2010

Secretary
WHITE, Terence Robert
Resigned: 31 October 2003
Appointed Date: 15 October 2001

Secretary
CRABTREE PM LIMITED
Resigned: 30 September 2004
Appointed Date: 01 November 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 July 2001
Appointed Date: 22 June 2001

Director
CALLINAN, William Patrick Joseph
Resigned: 02 April 2003
Appointed Date: 23 July 2001
67 years old

Director
EDWARDS, Paul Robert
Resigned: 24 December 2006
Appointed Date: 02 April 2003
58 years old

Director
GREEN, Stephen John
Resigned: 01 November 2008
Appointed Date: 02 April 2003
71 years old

Director
LEWIS, Roland Peter
Resigned: 01 December 2008
Appointed Date: 02 April 2003
53 years old

Director
MORTIMER, Ian Arthur
Resigned: 02 April 2003
Appointed Date: 23 July 2001
75 years old

Director
MOTT, Frazer Mark
Resigned: 01 November 2008
Appointed Date: 02 April 2003
56 years old

Director
NIXON, Rachel
Resigned: 16 March 2010
Appointed Date: 01 November 2008
45 years old

Director
ORR, Roger Derek
Resigned: 01 March 2013
Appointed Date: 03 March 2010
72 years old

Director
REDMAN, Graham
Resigned: 22 October 2009
Appointed Date: 01 November 2008
50 years old

Director
SCOTTING, Kerri Maria
Resigned: 13 November 2014
Appointed Date: 01 December 2008
54 years old

Director
SHERLOCK, David Denis
Resigned: 06 January 2014
Appointed Date: 29 June 2010
65 years old

Director
THULBORN, Brian George
Resigned: 29 June 2010
Appointed Date: 02 March 2010
91 years old

Director
WARD, Steven James
Resigned: 13 July 2008
Appointed Date: 02 April 2003
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 July 2001
Appointed Date: 22 June 2001

LUPINCHARM PROPERTY MANAGEMENT LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 30 June 2016
04 Jul 2016
Annual return made up to 22 June 2016 no member list
29 Jan 2016
Total exemption small company accounts made up to 30 June 2015
10 Jul 2015
Annual return made up to 22 June 2015 no member list
14 Nov 2014
Termination of appointment of Kerri Maria Scotting as a director on 13 November 2014
...
... and 72 more events
12 Sep 2001
New director appointed
12 Sep 2001
Registered office changed on 12/09/01 from: 1 mitchell lane bristol BS1 6BU
12 Sep 2001
Director resigned
12 Sep 2001
Secretary resigned
22 Jun 2001
Incorporation