LITTLE MARTON MANAGEMENT LIMITED
LANCASHIRE

Hellopages » Lancashire » Fylde » FY8 1QG

Company number 02689580
Status Active
Incorporation Date 20 February 1992
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 ninety-nine events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Appointment of Mr Piero Luigi Falcomer as a director on 12 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LITTLE MARTON MANAGEMENT LIMITED are www.littlemartonmanagement.co.uk, and www.little-marton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Little Marton Management Limited is a Private Limited Company. The company registration number is 02689580. Little Marton Management Limited has been working since 20 February 1992. The present status of the company is Active. The registered address of Little Marton Management Limited is 50 Wood Street Lytham St Annes Lancashire Fy8 1qg. The company`s financial liabilities are £0.04k. It is £0k against last year. . HOMESTEAD CONSULTANCY SERVICES LIMITED is a Secretary of the company. FALCOMER, Piero Luigi is a Director of the company. FALLAIZE, Christine is a Director of the company. Secretary DICKINSON, Neville John has been resigned. Secretary FARRINGTON, Kevin has been resigned. Secretary HOMESTEAD MANAGEMENT HOLDINGS LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOYCE, Robert William has been resigned. Director BRAYNE, Stefanie Lyn has been resigned. Director BURNETT, Helen Rachel has been resigned. Director DICKINSON, Neville John has been resigned. Director GRAHAM, Peter has been resigned. Director HANNAWAY, Pauline Margaret has been resigned. Director JACOBS, Louise has been resigned. Director JOBARTEH, Jane Anne has been resigned. Director MACDONALD, Neil has been resigned. Director MURRAY, Alan Christopher has been resigned. Director RILEY, William has been resigned. Director RUTLIDGE, Elaine Diane has been resigned. Director SCOTT, Ian has been resigned. Director SMITH, Earl Martin has been resigned. Director TAYLOR, David Richard has been resigned. Director YALCIN, Lesley has been resigned. The company operates in "Residents property management".


little marton management Key Finiance

LIABILITIES £0.04k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Appointed Date: 01 January 1999

Director
FALCOMER, Piero Luigi
Appointed Date: 12 August 2016
77 years old

Director
FALLAIZE, Christine
Appointed Date: 02 November 1999
66 years old

Resigned Directors

Secretary
DICKINSON, Neville John
Resigned: 03 February 1995
Appointed Date: 01 February 1994

Secretary
FARRINGTON, Kevin
Resigned: 01 February 1994
Appointed Date: 20 February 1992

Secretary
HOMESTEAD MANAGEMENT HOLDINGS LTD
Resigned: 02 January 1999
Appointed Date: 03 February 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 February 1992
Appointed Date: 18 February 1992

Director
BOYCE, Robert William
Resigned: 28 November 1997
Appointed Date: 01 July 1995
62 years old

Director
BRAYNE, Stefanie Lyn
Resigned: 11 May 2004
Appointed Date: 01 February 2000
62 years old

Director
BURNETT, Helen Rachel
Resigned: 16 February 1999
Appointed Date: 01 July 1995
56 years old

Director
DICKINSON, Neville John
Resigned: 29 June 1995
Appointed Date: 20 February 1992
77 years old

Director
GRAHAM, Peter
Resigned: 06 October 2015
Appointed Date: 28 August 2012
52 years old

Director
HANNAWAY, Pauline Margaret
Resigned: 26 November 2003
Appointed Date: 01 July 1995
74 years old

Director
JACOBS, Louise
Resigned: 24 February 1997
Appointed Date: 01 July 1995
58 years old

Director
JOBARTEH, Jane Anne
Resigned: 15 August 2000
Appointed Date: 01 July 1995
59 years old

Director
MACDONALD, Neil
Resigned: 30 April 1996
Appointed Date: 01 July 1995
60 years old

Director
MURRAY, Alan Christopher
Resigned: 01 July 1997
Appointed Date: 01 July 1995
57 years old

Director
RILEY, William
Resigned: 01 February 1994
Appointed Date: 18 February 1992
83 years old

Director
RUTLIDGE, Elaine Diane
Resigned: 12 April 2002
Appointed Date: 01 July 1995
59 years old

Director
SCOTT, Ian
Resigned: 28 June 2002
Appointed Date: 01 July 1995
52 years old

Director
SMITH, Earl Martin
Resigned: 03 June 2004
Appointed Date: 13 November 2003
67 years old

Director
TAYLOR, David Richard
Resigned: 29 June 1995
Appointed Date: 08 June 1994
86 years old

Director
YALCIN, Lesley
Resigned: 10 February 2000
Appointed Date: 01 July 1995
74 years old

LITTLE MARTON MANAGEMENT LIMITED Events

24 Feb 2017
Confirmation statement made on 20 February 2017 with updates
31 Aug 2016
Appointment of Mr Piero Luigi Falcomer as a director on 12 August 2016
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 42

07 Oct 2015
Termination of appointment of Peter Graham as a director on 6 October 2015
...
... and 89 more events
02 Apr 1992
New director appointed

02 Apr 1992
New secretary appointed

02 Apr 1992
Accounting reference date notified as 31/12

26 Feb 1992
Secretary resigned

20 Feb 1992
Incorporation

LITTLE MARTON MANAGEMENT LIMITED Charges

29 September 1992
Legal charge
Delivered: 12 October 1992
Status: Satisfied on 15 October 1993
Persons entitled: Barclays Bank PLC
Description: Land situate off preston new road, little marton…