LINDSEY COURT (PROPERTY MANAGEMENT) LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 4XE

Company number 03260353
Status Active
Incorporation Date 8 October 1996
Company Type Private Limited Company
Address 255 GREEN LANES, PALMERS GREEN, LONDON, N13 4XE
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 sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 8 October 2016 with updates; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of LINDSEY COURT (PROPERTY MANAGEMENT) LIMITED are www.lindseycourtpropertymanagement.co.uk, and www.lindsey-court-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Lindsey Court Property Management Limited is a Private Limited Company. The company registration number is 03260353. Lindsey Court Property Management Limited has been working since 08 October 1996. The present status of the company is Active. The registered address of Lindsey Court Property Management Limited is 255 Green Lanes Palmers Green London N13 4xe. The company`s financial liabilities are £38.21k. It is £3.99k against last year. The cash in hand is £21.68k. It is £5.61k against last year. And the total assets are £39.81k, which is £4.62k against last year. NICOLAIDES, Nitsa is a Secretary of the company. DECONTI, Mario is a Director of the company. MERTCAN, Dervish is a Director of the company. NICOLAIDES, Nitsa is a Director of the company. Secretary ELLIS, Regine has been resigned. Secretary MOROKAR, Nina has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAS, Kumkum has been resigned. Director DEMOSTHENOUS, Thanos Aua Van has been resigned. Director ELLIS, Regine has been resigned. Director HENEGHAN, Liam has been resigned. Director MOROKAR, Nina has been resigned. Director OROURKE, Donncha Gerard has been resigned. Director SMITH, Ian Kenneth, Professor has been resigned. Director SMITH, Raymond Peter has been resigned. The company operates in "Management of real estate on a fee or contract basis".


lindsey court (property management) Key Finiance

LIABILITIES £38.21k
+11%
CASH £21.68k
+34%
TOTAL ASSETS £39.81k
+13%
All Financial Figures

Current Directors

Secretary
NICOLAIDES, Nitsa
Appointed Date: 01 March 2008

Director
DECONTI, Mario
Appointed Date: 08 December 2008
60 years old

Director
MERTCAN, Dervish
Appointed Date: 26 July 2012
47 years old

Director
NICOLAIDES, Nitsa
Appointed Date: 08 October 1996
64 years old

Resigned Directors

Secretary
ELLIS, Regine
Resigned: 02 March 2009
Appointed Date: 28 February 2002

Secretary
MOROKAR, Nina
Resigned: 07 October 2001
Appointed Date: 08 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 October 1996
Appointed Date: 08 October 1996

Director
DAS, Kumkum
Resigned: 31 October 1999
Appointed Date: 08 October 1996
62 years old

Director
DEMOSTHENOUS, Thanos Aua Van
Resigned: 05 December 2005
Appointed Date: 29 January 2001
66 years old

Director
ELLIS, Regine
Resigned: 02 March 2009
Appointed Date: 08 October 1996
92 years old

Director
HENEGHAN, Liam
Resigned: 14 July 2003
Appointed Date: 29 January 2001
50 years old

Director
MOROKAR, Nina
Resigned: 31 December 2001
Appointed Date: 08 October 1996
68 years old

Director
OROURKE, Donncha Gerard
Resigned: 30 September 1998
Appointed Date: 08 October 1996
68 years old

Director
SMITH, Ian Kenneth, Professor
Resigned: 11 December 2006
Appointed Date: 14 July 2003
93 years old

Director
SMITH, Raymond Peter
Resigned: 11 December 2006
Appointed Date: 08 October 1996
72 years old

LINDSEY COURT (PROPERTY MANAGEMENT) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2016
Confirmation statement made on 8 October 2016 with updates
27 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
16 Dec 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 18

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 55 more events
12 May 1998
Registered office changed on 12/05/98 from: 11 lindsey court green lanes london N13 5SD
12 May 1998
Accounting reference date extended from 31/10/97 to 31/12/97
05 Feb 1998
Return made up to 08/10/97; full list of members
13 Oct 1996
Secretary resigned
08 Oct 1996
Incorporation