CROWN MEWS FLATS MANAGEMENT COMPANY LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 1QG

Company number 02821404
Status Active
Incorporation Date 25 May 1993
Company Type Private Limited Company
Address 50 WOOD STREET, LYTHAM ST. ANNES, ENGLAND, FY8 1QG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Stephanie Turner as a director on 16 February 2017; Appointment of Mr Michael Turner as a director on 26 November 2016; Registered office address changed from 10 Crown Mews, Kirkham Preston Lancashire PR4 2HW to 50 Wood Street Lytham St. Annes FY8 1QG on 13 February 2017. The most likely internet sites of CROWN MEWS FLATS MANAGEMENT COMPANY LIMITED are www.crownmewsflatsmanagementcompany.co.uk, and www.crown-mews-flats-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Crown Mews Flats Management Company Limited is a Private Limited Company. The company registration number is 02821404. Crown Mews Flats Management Company Limited has been working since 25 May 1993. The present status of the company is Active. The registered address of Crown Mews Flats Management Company Limited is 50 Wood Street Lytham St Annes England Fy8 1qg. . HOMESTEAD CONSULTANCY SERVICES LTD. is a Secretary of the company. TURNER, Michael Gordon is a Director of the company. Secretary BATE, Margaret Paula has been resigned. Secretary BYROM, Gail Joan has been resigned. Secretary DEAN, Colin James has been resigned. Secretary DICKINSON, Neville John has been resigned. Secretary HANKIN, Anne has been resigned. Secretary INGS, Gavin has been resigned. Secretary NICHOLLS, Paul has been resigned. Secretary SIMPSON, Ralph has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BAUGH, Ernest Cyril has been resigned. Director BENNETT, John has been resigned. Director BYROM, Gail Joan has been resigned. Director DICKINSON, Neville John has been resigned. Director HALEY, Elizabeth Ann has been resigned. Director KAY, David has been resigned. Director RILEY, William has been resigned. Director TAYLOR, David Richard has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director TURNER, Stephanie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOMESTEAD CONSULTANCY SERVICES LTD.
Appointed Date: 01 April 2016

Director
TURNER, Michael Gordon
Appointed Date: 26 November 2016
69 years old

Resigned Directors

Secretary
BATE, Margaret Paula
Resigned: 01 April 2002
Appointed Date: 09 July 2001

Secretary
BYROM, Gail Joan
Resigned: 07 April 2004
Appointed Date: 23 February 2004

Secretary
DEAN, Colin James
Resigned: 01 April 2016
Appointed Date: 07 April 2004

Secretary
DICKINSON, Neville John
Resigned: 23 May 1994
Appointed Date: 29 October 1993

Secretary
HANKIN, Anne
Resigned: 29 March 1996
Appointed Date: 23 May 1994

Secretary
INGS, Gavin
Resigned: 07 December 2003
Appointed Date: 07 April 2002

Secretary
NICHOLLS, Paul
Resigned: 29 October 1993
Appointed Date: 25 May 1993

Secretary
SIMPSON, Ralph
Resigned: 09 July 2001
Appointed Date: 02 April 1996

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 25 May 1993
Appointed Date: 25 May 1993

Director
BAUGH, Ernest Cyril
Resigned: 26 October 1999
Appointed Date: 14 April 1998
105 years old

Director
BENNETT, John
Resigned: 02 April 1996
Appointed Date: 23 May 1994
59 years old

Director
BYROM, Gail Joan
Resigned: 25 August 2005
Appointed Date: 23 February 2004
71 years old

Director
DICKINSON, Neville John
Resigned: 23 May 1994
Appointed Date: 25 May 1993
77 years old

Director
HALEY, Elizabeth Ann
Resigned: 25 March 1998
Appointed Date: 02 April 1996
75 years old

Director
KAY, David
Resigned: 15 February 2004
Appointed Date: 26 October 1999
59 years old

Director
RILEY, William
Resigned: 01 February 1994
Appointed Date: 25 May 1993
83 years old

Director
TAYLOR, David Richard
Resigned: 23 May 1994
Appointed Date: 12 May 1994
86 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 25 May 1993
Appointed Date: 25 May 1993

Director
TURNER, Stephanie
Resigned: 16 February 2017
Appointed Date: 25 August 2005
64 years old

CROWN MEWS FLATS MANAGEMENT COMPANY LIMITED Events

16 Feb 2017
Termination of appointment of Stephanie Turner as a director on 16 February 2017
16 Feb 2017
Appointment of Mr Michael Turner as a director on 26 November 2016
13 Feb 2017
Registered office address changed from 10 Crown Mews, Kirkham Preston Lancashire PR4 2HW to 50 Wood Street Lytham St. Annes FY8 1QG on 13 February 2017
26 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 6

26 May 2016
Director's details changed for Stephanie Turner on 19 May 2016
...
... and 81 more events
24 Jun 1993
Secretary resigned;new director appointed

24 Jun 1993
Registered office changed on 24/06/93 from: 152 city road london EC1V 2NX

24 Jun 1993
Accounting reference date notified as 31/12

09 Jun 1993
Particulars of mortgage/charge

25 May 1993
Incorporation

CROWN MEWS FLATS MANAGEMENT COMPANY LIMITED Charges

4 June 1993
Legal charge
Delivered: 9 June 1993
Status: Satisfied on 14 July 2004
Persons entitled: Barclays Bank PLC
Description: Flats 26 - 31 crown mews, mellor road, kirkham near…