THE DORCHESTER APARTMENTS MANAGEMENT COMPANY LIMITED
LYTHAM ST ANNES

Hellopages » Lancashire » Fylde » FY8 1QG

Company number 05191220
Status Active
Incorporation Date 28 July 2004
Company Type Private Limited Company
Address 50 WOOD STREET, LYTHAM ST ANNES, LANCASHIRE, UNITED KINGDOM, FY8 1QG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 50 Wood Street Lytham St Annes Lancashire FY8 1QG on 5 January 2017; Appointment of Homestead Consultancy Services Limited as a secretary on 1 January 2017; Termination of appointment of Warwick Estates Property Management Limited as a secretary on 31 December 2016. The most likely internet sites of THE DORCHESTER APARTMENTS MANAGEMENT COMPANY LIMITED are www.thedorchesterapartmentsmanagementcompany.co.uk, and www.the-dorchester-apartments-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The Dorchester Apartments Management Company Limited is a Private Limited Company. The company registration number is 05191220. The Dorchester Apartments Management Company Limited has been working since 28 July 2004. The present status of the company is Active. The registered address of The Dorchester Apartments Management Company Limited is 50 Wood Street Lytham St Annes Lancashire United Kingdom Fy8 1qg. The company`s financial liabilities are £0.03k. It is £0k against last year. . HOMESTEAD CONSULTANCY SERVICES LIMITED is a Secretary of the company. BATES, Alan Ronald is a Director of the company. BEECH, Elaine Susan Elizabeth is a Director of the company. BROUGHTON-TAYLOR, Andrew Jonathan is a Director of the company. JONES, David Hugh is a Director of the company. MAYLOTT, Roger David is a Director of the company. MORGAN, David John is a Director of the company. O'MULLANE, Nicholas Matthew, Dr is a Director of the company. Secretary MOORE, Ashley David has been resigned. Secretary WILLIAMS, Jonathan Richard has been resigned. Secretary WILLIAMS, Roy Frederick has been resigned. Secretary PHOENIX PROPERTY MANAGEMENT (JMP) LTD has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Secretary WARWICK ESTATES PROPERTY MANAGEMENT LIMITED has been resigned. Director ASHCROFT, Anthony has been resigned. Director CLARKE, James Frederick has been resigned. Director DALTON, Michael Stone has been resigned. Director JONES, Geoffrey David has been resigned. Director MOORE, Ashley David has been resigned. Director MOSES, Graham Seabrook has been resigned. Director STEWART, Colin Roy has been resigned. Director WILLIAMS, Derek Richard has been resigned. Director WILLIAMS, Roy Frederick has been resigned. The company operates in "Residents property management".


the dorchester apartments management company Key Finiance

LIABILITIES £0.03k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Appointed Date: 01 January 2017

Director
BATES, Alan Ronald
Appointed Date: 10 August 2007
66 years old

Director
BEECH, Elaine Susan Elizabeth
Appointed Date: 17 October 2016
73 years old

Director
BROUGHTON-TAYLOR, Andrew Jonathan
Appointed Date: 22 November 2012
68 years old

Director
JONES, David Hugh
Appointed Date: 24 November 2012
82 years old

Director
MAYLOTT, Roger David
Appointed Date: 28 November 2012
80 years old

Director
MORGAN, David John
Appointed Date: 15 February 2016
71 years old

Director
O'MULLANE, Nicholas Matthew, Dr
Appointed Date: 10 August 2007
79 years old

Resigned Directors

Secretary
MOORE, Ashley David
Resigned: 10 August 2007
Appointed Date: 28 July 2004

Secretary
WILLIAMS, Jonathan Richard
Resigned: 01 November 2010
Appointed Date: 27 July 2010

Secretary
WILLIAMS, Roy Frederick
Resigned: 27 October 2008
Appointed Date: 10 August 2007

Secretary
PHOENIX PROPERTY MANAGEMENT (JMP) LTD
Resigned: 03 July 2014
Appointed Date: 27 December 2010

Secretary
UNITED COMPANY SECRETARIES
Resigned: 01 January 2016
Appointed Date: 03 July 2014

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Resigned: 31 December 2016
Appointed Date: 01 January 2016

Director
ASHCROFT, Anthony
Resigned: 12 August 2011
Appointed Date: 27 October 2008
86 years old

Director
CLARKE, James Frederick
Resigned: 10 August 2007
Appointed Date: 28 July 2004
51 years old

Director
DALTON, Michael Stone
Resigned: 01 July 2015
Appointed Date: 22 August 2014
82 years old

Director
JONES, Geoffrey David
Resigned: 27 October 2008
Appointed Date: 10 August 2007
104 years old

Director
MOORE, Ashley David
Resigned: 10 August 2007
Appointed Date: 28 July 2004
63 years old

Director
MOSES, Graham Seabrook
Resigned: 05 May 2012
Appointed Date: 27 August 2011
81 years old

Director
STEWART, Colin Roy
Resigned: 10 February 2016
Appointed Date: 10 August 2007
71 years old

Director
WILLIAMS, Derek Richard
Resigned: 05 May 2012
Appointed Date: 31 January 2010
89 years old

Director
WILLIAMS, Roy Frederick
Resigned: 27 October 2008
Appointed Date: 10 August 2007
90 years old

THE DORCHESTER APARTMENTS MANAGEMENT COMPANY LIMITED Events

05 Jan 2017
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 50 Wood Street Lytham St Annes Lancashire FY8 1QG on 5 January 2017
05 Jan 2017
Appointment of Homestead Consultancy Services Limited as a secretary on 1 January 2017
03 Jan 2017
Termination of appointment of Warwick Estates Property Management Limited as a secretary on 31 December 2016
01 Nov 2016
Appointment of Miss Elaine Susan Elizabeth Beech as a director on 17 October 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 28

...
... and 71 more events
05 Aug 2005
Return made up to 28/07/05; full list of members
  • 363(287) ‐ Registered office changed on 05/08/05

16 Aug 2004
Accounting reference date extended from 31/07/05 to 31/12/05
16 Aug 2004
Memorandum and Articles of Association
16 Aug 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Jul 2004
Incorporation