MELLINGS WOOD PROPERTY MANAGEMENT COMPANY LIMITED
LANCASHIRE

Hellopages » Lancashire » Fylde » FY8 1QG

Company number 02490901
Status Active
Incorporation Date 9 April 1990
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-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 23 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MELLINGS WOOD PROPERTY MANAGEMENT COMPANY LIMITED are www.mellingswoodpropertymanagementcompany.co.uk, and www.mellings-wood-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Mellings Wood Property Management Company Limited is a Private Limited Company. The company registration number is 02490901. Mellings Wood Property Management Company Limited has been working since 09 April 1990. The present status of the company is Active. The registered address of Mellings Wood Property Management Company Limited is 50 Wood Street Lytham St Annes Lancashire Fy8 1qg. . HOMESTEAD CONSULTANCY SERVICES LIMITED is a Secretary of the company. HYTNER, Mary Irene is a Director of the company. WALKER, Brenda is a Director of the company. Secretary COOLEY, Samuel Allan George has been resigned. Secretary FARRINGTON, Kevin has been resigned. Secretary HOMESTEAD MANAGEMENT HOLDINGS LTD has been resigned. Director BURROWS, Allan Thomas has been resigned. Director COOLEY, Dorcas Anne has been resigned. Director COOLEY, Samuel Allan George has been resigned. Director DICKINSON, Neville John has been resigned. Director HYTNER, Mary Irene has been resigned. Director KILGOUR, John Albert has been resigned. Director MCBRIDE, Phillip has been resigned. Director NEVILLE, Janet Susan has been resigned. Director RILEY, William has been resigned. Director TAYLOR, James Keith Ingram has been resigned. Director WIGNALL, John Rossall Nicholas, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Appointed Date: 01 January 1999

Director
HYTNER, Mary Irene
Appointed Date: 28 October 2009
91 years old

Director
WALKER, Brenda
Appointed Date: 04 February 2008
84 years old

Resigned Directors

Secretary
COOLEY, Samuel Allan George
Resigned: 15 September 1994
Appointed Date: 24 March 1993

Secretary
FARRINGTON, Kevin
Resigned: 24 March 1993

Secretary
HOMESTEAD MANAGEMENT HOLDINGS LTD
Resigned: 01 January 1999
Appointed Date: 15 September 1994

Director
BURROWS, Allan Thomas
Resigned: 09 December 2002
Appointed Date: 29 October 2001
87 years old

Director
COOLEY, Dorcas Anne
Resigned: 02 November 2002
Appointed Date: 05 November 1996
86 years old

Director
COOLEY, Samuel Allan George
Resigned: 05 November 1996
Appointed Date: 24 March 1993
88 years old

Director
DICKINSON, Neville John
Resigned: 24 March 1993
77 years old

Director
HYTNER, Mary Irene
Resigned: 04 February 2008
Appointed Date: 21 October 2003
91 years old

Director
KILGOUR, John Albert
Resigned: 24 June 1994
Appointed Date: 24 March 1993
76 years old

Director
MCBRIDE, Phillip
Resigned: 30 October 2001
Appointed Date: 24 March 1993
65 years old

Director
NEVILLE, Janet Susan
Resigned: 16 November 2007
Appointed Date: 22 January 2002
54 years old

Director
RILEY, William
Resigned: 24 March 1993
83 years old

Director
TAYLOR, James Keith Ingram
Resigned: 01 March 1994
Appointed Date: 24 March 1993
90 years old

Director
WIGNALL, John Rossall Nicholas, Dr
Resigned: 27 September 2011
Appointed Date: 04 February 2008
75 years old

MELLINGS WOOD PROPERTY MANAGEMENT COMPANY LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 23

16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 23

26 Mar 2015
Director's details changed for Mary Irene Hytner on 26 March 2015
...
... and 86 more events
04 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jun 1990
Registered office changed on 18/06/90 from: kemp house 152-160 city road london EC1V 2NX

18 Jun 1990
Accounting reference date notified as 31/05

12 Apr 1990
Secretary resigned;director resigned

09 Apr 1990
Incorporation