LOWTHER GRANGE PROPERTY MANAGEMENT COMPANY LIMITED
LANCASHIRE

Hellopages » Lancashire » Fylde » FY8 1QG

Company number 03049128
Status Active
Incorporation Date 24 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-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 5 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LOWTHER GRANGE PROPERTY MANAGEMENT COMPANY LIMITED are www.lowthergrangepropertymanagementcompany.co.uk, and www.lowther-grange-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Lowther Grange Property Management Company Limited is a Private Limited Company. The company registration number is 03049128. Lowther Grange Property Management Company Limited has been working since 24 April 1995. The present status of the company is Active. The registered address of Lowther Grange Property Management Company Limited is 50 Wood Street Lytham St Annes Lancashire Fy8 1qg. The company`s financial liabilities are £0k. It is £0k against last year. . HOMESTEAD CONSULTANCY SERVICES LIMITED is a Secretary of the company. GORDON, Raymond is a Director of the company. HELME, Andrew Richard is a Director of the company. JAVED, Tariq is a Director of the company. Secretary LEVER, Harold Brian has been resigned. Secretary SPENCER, James has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BANFIELD, Margaret has been resigned. Director BROWN, Lawrence has been resigned. Director BROWN, Sheila has been resigned. Director DENNIS, Rachel Elizabeth has been resigned. Director GRIMSHAW, Alfred has been resigned. Director MCGILLVERAY, Jean King has been resigned. Director SKITT, Steven Paul has been resigned. Director SPENCER, James has been resigned. Director THORLEY, Walter has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


lowther grange property management company Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Appointed Date: 14 December 1998

Director
GORDON, Raymond
Appointed Date: 14 December 1998
91 years old

Director
HELME, Andrew Richard
Appointed Date: 03 December 2012
68 years old

Director
JAVED, Tariq
Appointed Date: 21 June 2010
69 years old

Resigned Directors

Secretary
LEVER, Harold Brian
Resigned: 24 April 1996
Appointed Date: 24 April 1995

Secretary
SPENCER, James
Resigned: 15 December 1998
Appointed Date: 24 April 1996

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 24 April 1995
Appointed Date: 24 April 1995

Director
BANFIELD, Margaret
Resigned: 15 May 2005
Appointed Date: 14 December 1998
102 years old

Director
BROWN, Lawrence
Resigned: 14 December 1998
Appointed Date: 24 April 1996
86 years old

Director
BROWN, Sheila
Resigned: 01 April 2010
Appointed Date: 14 December 1998
85 years old

Director
DENNIS, Rachel Elizabeth
Resigned: 14 May 1999
Appointed Date: 17 December 1998
85 years old

Director
GRIMSHAW, Alfred
Resigned: 23 April 2001
Appointed Date: 14 December 1998
102 years old

Director
MCGILLVERAY, Jean King
Resigned: 10 August 2012
Appointed Date: 26 May 1999
82 years old

Director
SKITT, Steven Paul
Resigned: 08 October 2013
Appointed Date: 03 December 2012
71 years old

Director
SPENCER, James
Resigned: 15 December 1998
Appointed Date: 24 April 1996
77 years old

Director
THORLEY, Walter
Resigned: 24 April 1996
Appointed Date: 24 April 1995
76 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 24 April 1995
Appointed Date: 24 April 1995

LOWTHER GRANGE PROPERTY MANAGEMENT COMPANY LIMITED Events

23 May 2016
Total exemption small company accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5

02 Jul 2015
Total exemption small company accounts made up to 31 December 2014
27 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5

25 Mar 2015
Director's details changed for Tariq Javed on 25 March 2015
...
... and 75 more events
05 Jan 1996
Accounting reference date notified as 31/12
26 Apr 1995
New director appointed
26 Apr 1995
Secretary resigned;new secretary appointed;director resigned
26 Apr 1995
Registered office changed on 26/04/95 from: 31 corsham street london N1 6DR
24 Apr 1995
Incorporation