KINGFISHER FLATS MANAGEMENT COMPANY (NO. 1) LIMITED
LANCASHIRE

Hellopages » Lancashire » Fylde » FY8 1QG

Company number 03045133
Status Active
Incorporation Date 11 April 1995
Company Type Private Limited Company
Address 50 WOOD STREET, LYTHAM ST. ANNES, LANCASHIRE, FY8 1QG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 43 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of KINGFISHER FLATS MANAGEMENT COMPANY (NO. 1) LIMITED are www.kingfisherflatsmanagementcompanyno1.co.uk, and www.kingfisher-flats-management-company-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Kingfisher Flats Management Company No 1 Limited is a Private Limited Company. The company registration number is 03045133. Kingfisher Flats Management Company No 1 Limited has been working since 11 April 1995. The present status of the company is Active. The registered address of Kingfisher Flats Management Company No 1 Limited is 50 Wood Street Lytham St Annes Lancashire Fy8 1qg. . HOMESTEAD CONSULTANCY SERVICES LIMITED is a Secretary of the company. HIGGINBOTTOM, Paul John is a Director of the company. Secretary DICKINSON, Neville John has been resigned. Secretary HOMESTEAD MANAGEMENT HOLDINGS LTD has been resigned. Director ASHLEY, Deborah has been resigned. Director CAMPBELL, Cathy Jane has been resigned. Director COUGHLAN, Jeremiah has been resigned. Director COYNE, Michael James has been resigned. Director DICKINSON, Neville John has been resigned. Director GILBERT, David has been resigned. Director GILBERT, David has been resigned. Director LENDIAK, Richard has been resigned. Director LONSDALE, Paul has been resigned. Director STONE, Andy has been resigned. Director TAYLOR, David Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Appointed Date: 20 December 2000

Director
HIGGINBOTTOM, Paul John
Appointed Date: 11 December 2014
51 years old

Resigned Directors

Secretary
DICKINSON, Neville John
Resigned: 31 August 1995
Appointed Date: 11 April 1995

Secretary
HOMESTEAD MANAGEMENT HOLDINGS LTD
Resigned: 20 December 2000
Appointed Date: 30 August 1995

Director
ASHLEY, Deborah
Resigned: 16 February 2005
Appointed Date: 27 October 1998
57 years old

Director
CAMPBELL, Cathy Jane
Resigned: 21 October 2004
Appointed Date: 25 January 2000
47 years old

Director
COUGHLAN, Jeremiah
Resigned: 10 July 2015
Appointed Date: 26 March 2008
74 years old

Director
COYNE, Michael James
Resigned: 28 January 2000
Appointed Date: 27 October 1998
56 years old

Director
DICKINSON, Neville John
Resigned: 27 October 1998
Appointed Date: 16 June 1998
77 years old

Director
GILBERT, David
Resigned: 23 December 2014
Appointed Date: 01 April 2013
74 years old

Director
GILBERT, David
Resigned: 17 October 2012
Appointed Date: 08 February 2006
74 years old

Director
LENDIAK, Richard
Resigned: 27 August 2009
Appointed Date: 25 January 2000
55 years old

Director
LONSDALE, Paul
Resigned: 04 August 2003
Appointed Date: 27 October 1998
58 years old

Director
STONE, Andy
Resigned: 25 January 2000
Appointed Date: 27 October 1998
53 years old

Director
TAYLOR, David Richard
Resigned: 16 June 1998
Appointed Date: 11 April 1995
86 years old

KINGFISHER FLATS MANAGEMENT COMPANY (NO. 1) LIMITED Events

04 May 2016
Total exemption small company accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 43

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Jul 2015
Termination of appointment of Jeremiah Coughlan as a director on 10 July 2015
17 Jun 2015
Appointment of Paul John Higginbottom as a director on 11 December 2014
...
... and 73 more events
13 Sep 1995
New secretary appointed
13 Sep 1995
Secretary resigned
13 Sep 1995
Registered office changed on 13/09/95 from: 18 st georges road st annes on sea lytham st annes lancashire FY8 2AE
03 Aug 1995
£ nc 6/50 21/07/95
11 Apr 1995
Incorporation

KINGFISHER FLATS MANAGEMENT COMPANY (NO. 1) LIMITED Charges

15 September 1995
Legal charge
Delivered: 5 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flats forming part of land off strand road preston lancs.
15 September 1995
Legal charge
Delivered: 5 October 1995
Status: Satisfied on 4 December 1999
Persons entitled: Barclays Bank PLC
Description: Amenity land off strand road preston lancs.