HIGHCLIFFE COURT (LYMPSTONE) MANAGEMENT COMPANY LIMITED
EXMOUTH

Hellopages » Devon » East Devon » EX8 2SN

Company number 03533536
Status Active
Incorporation Date 24 March 1998
Company Type Private Limited Company
Address EATON-TERRY CLARK BLOCK MANAGEMENT LTD, 41 ROLLE STREET, EXMOUTH, DEVON, EX8 2SN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 8 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HIGHCLIFFE COURT (LYMPSTONE) MANAGEMENT COMPANY LIMITED are www.highcliffecourtlympstonemanagementcompany.co.uk, and www.highcliffe-court-lympstone-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Highcliffe Court Lympstone Management Company Limited is a Private Limited Company. The company registration number is 03533536. Highcliffe Court Lympstone Management Company Limited has been working since 24 March 1998. The present status of the company is Active. The registered address of Highcliffe Court Lympstone Management Company Limited is Eaton Terry Clark Block Management Ltd 41 Rolle Street Exmouth Devon Ex8 2sn. The company`s financial liabilities are £4.15k. It is £-17.72k against last year. The cash in hand is £1.48k. It is £-18.4k against last year. And the total assets are £5.66k, which is £-17.5k against last year. ETC BLOCK MANAGEMENT is a Secretary of the company. CLARK, Jenny Anne is a Director of the company. DAVIES, Roger Vaughan is a Director of the company. LE GASSICK, Jean is a Director of the company. Secretary CLARK, Jenny Anne has been resigned. Secretary ELSTON, Brian Herbert Ralph has been resigned. Secretary MAXWELL LYTE, Amanda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELSTON, Helen Louise has been resigned. Director MCGUIGAN, Sean Malachy has been resigned. Director MEASON, Barbara Mary has been resigned. Director PRITLOVE, Thomas John has been resigned. Director WALTON, Reginald Dennis has been resigned. The company operates in "Residents property management".


highcliffe court (lympstone) management company Key Finiance

LIABILITIES £4.15k
-82%
CASH £1.48k
-93%
TOTAL ASSETS £5.66k
-76%
All Financial Figures

Current Directors

Secretary
ETC BLOCK MANAGEMENT
Appointed Date: 07 September 2012

Director
CLARK, Jenny Anne
Appointed Date: 12 May 2000
64 years old

Director
DAVIES, Roger Vaughan
Appointed Date: 29 January 2015
73 years old

Director
LE GASSICK, Jean
Appointed Date: 16 January 2014
58 years old

Resigned Directors

Secretary
CLARK, Jenny Anne
Resigned: 07 September 2012
Appointed Date: 09 February 2011

Secretary
ELSTON, Brian Herbert Ralph
Resigned: 01 April 2003
Appointed Date: 24 March 1998

Secretary
MAXWELL LYTE, Amanda
Resigned: 09 February 2011
Appointed Date: 09 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 1998
Appointed Date: 24 March 1998

Director
ELSTON, Helen Louise
Resigned: 18 January 2012
Appointed Date: 15 February 2001
81 years old

Director
MCGUIGAN, Sean Malachy
Resigned: 01 January 2003
Appointed Date: 20 December 2001
65 years old

Director
MEASON, Barbara Mary
Resigned: 22 September 2000
Appointed Date: 12 May 2000
87 years old

Director
PRITLOVE, Thomas John
Resigned: 06 September 2001
Appointed Date: 24 March 1998
80 years old

Director
WALTON, Reginald Dennis
Resigned: 12 May 2000
Appointed Date: 24 March 1998
93 years old

HIGHCLIFFE COURT (LYMPSTONE) MANAGEMENT COMPANY LIMITED Events

29 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 8

11 Mar 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2015
Total exemption small company accounts made up to 31 December 2014
17 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 8

17 Apr 2015
Appointment of Mr Roger Vaughan Davies as a director on 29 January 2015
...
... and 53 more events
08 Dec 1999
Accounts for a small company made up to 31 December 1998
23 Apr 1999
Return made up to 24/03/99; full list of members
21 Jan 1999
Accounting reference date shortened from 31/03/99 to 31/12/98
26 Mar 1998
Secretary resigned
24 Mar 1998
Incorporation