CALDER COURT M.C. LTD
LYTHAM ST. ANNES CALDER BUSINESS PARK MANAGEMENT COMPANY LIMITED

Hellopages » Lancashire » Fylde » FY8 4BX

Company number 05977576
Status Active
Incorporation Date 25 October 2006
Company Type Private Limited Company
Address 64 WOODLANDS ROAD, ANSDELL, LYTHAM ST. ANNES, LANCASHIRE, FY8 4BX
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 forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CALDER COURT M.C. LTD are www.caldercourtmc.co.uk, and www.calder-court-m-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Calder Court M C Ltd is a Private Limited Company. The company registration number is 05977576. Calder Court M C Ltd has been working since 25 October 2006. The present status of the company is Active. The registered address of Calder Court M C Ltd is 64 Woodlands Road Ansdell Lytham St Annes Lancashire Fy8 4bx. . SMITH, Joanne Elizabeth is a Secretary of the company. BROOK, Matthew James is a Director of the company. Secretary BROOK, Martin Clive has been resigned. Secretary WATT, Alexander has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROOK, Martin Clive has been resigned. Director SMITH, Stephen John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SMITH, Joanne Elizabeth
Appointed Date: 01 April 2011

Director
BROOK, Matthew James
Appointed Date: 31 July 2007
43 years old

Resigned Directors

Secretary
BROOK, Martin Clive
Resigned: 31 July 2007
Appointed Date: 25 October 2006

Secretary
WATT, Alexander
Resigned: 01 April 2011
Appointed Date: 31 July 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 October 2006
Appointed Date: 25 October 2006

Director
BROOK, Martin Clive
Resigned: 31 July 2007
Appointed Date: 25 October 2006
69 years old

Director
SMITH, Stephen John
Resigned: 31 July 2007
Appointed Date: 25 October 2006
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 October 2006
Appointed Date: 25 October 2006

Persons With Significant Control

Hollyfield Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALDER COURT M.C. LTD Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 25 October 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 9

24 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 30 more events
27 Nov 2006
Secretary resigned
27 Nov 2006
Registered office changed on 27/11/06 from: marquess court 69 southampton row london WC1B 4ET
27 Nov 2006
New director appointed
27 Nov 2006
New secretary appointed;new director appointed
25 Oct 2006
Incorporation