SPRINGFIELDS (BROOK STREET) MANAGEMENT COMPANY LIMITED
LANCASHIRE

Hellopages » Lancashire » Fylde » FY8 1QG

Company number 05103916
Status Active
Incorporation Date 16 April 2004
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 forty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 46 . The most likely internet sites of SPRINGFIELDS (BROOK STREET) MANAGEMENT COMPANY LIMITED are www.springfieldsbrookstreetmanagementcompany.co.uk, and www.springfields-brook-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Springfields Brook Street Management Company Limited is a Private Limited Company. The company registration number is 05103916. Springfields Brook Street Management Company Limited has been working since 16 April 2004. The present status of the company is Active. The registered address of Springfields Brook Street Management Company Limited is 50 Wood Street Lytham St Annes Lancashire Fy8 1qg. The company`s financial liabilities are £0.05k. It is £0k against last year. . HOMESTEAD CONSULTANCY SERVICES LIMITED is a Secretary of the company. CAIRNS, Mary Helen Osborne is a Director of the company. Secretary PATTISON, Ian Nigel has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COWARD, Sandra Marie has been resigned. Director MURRAY, Stuart Lewis has been resigned. Director RODERICK, Elaine has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


springfields (brook street) management company Key Finiance

LIABILITIES £0.05k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Appointed Date: 16 April 2004

Director
CAIRNS, Mary Helen Osborne
Appointed Date: 23 April 2007
78 years old

Resigned Directors

Secretary
PATTISON, Ian Nigel
Resigned: 19 July 2004
Appointed Date: 16 April 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 April 2004
Appointed Date: 16 April 2004

Director
COWARD, Sandra Marie
Resigned: 13 August 2012
Appointed Date: 23 April 2007
49 years old

Director
MURRAY, Stuart Lewis
Resigned: 06 March 2006
Appointed Date: 16 April 2004
65 years old

Director
RODERICK, Elaine
Resigned: 22 February 2012
Appointed Date: 06 March 2006
81 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 April 2004
Appointed Date: 16 April 2004

SPRINGFIELDS (BROOK STREET) MANAGEMENT COMPANY LIMITED Events

12 Mar 2017
Total exemption full accounts made up to 31 December 2016
23 May 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 46

17 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 46

07 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
28 Apr 2004
Secretary resigned
28 Apr 2004
Director resigned
28 Apr 2004
New secretary appointed
28 Apr 2004
New secretary appointed
16 Apr 2004
Incorporation