SHAFTESBURY AVENUE BURTON JOYCE MANAGEMENT COMPANY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG3 5JR

Company number 06031639
Status Active
Incorporation Date 18 December 2006
Company Type Private Limited Company
Address 1A BONINGTON ROAD, NOTTINGHAM, NG3 5JR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 18 December 2016 with updates; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 5 . The most likely internet sites of SHAFTESBURY AVENUE BURTON JOYCE MANAGEMENT COMPANY LIMITED are www.shaftesburyavenueburtonjoycemanagementcompany.co.uk, and www.shaftesbury-avenue-burton-joyce-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Shaftesbury Avenue Burton Joyce Management Company Limited is a Private Limited Company. The company registration number is 06031639. Shaftesbury Avenue Burton Joyce Management Company Limited has been working since 18 December 2006. The present status of the company is Active. The registered address of Shaftesbury Avenue Burton Joyce Management Company Limited is 1a Bonington Road Nottingham Ng3 5jr. . PREST, John Joseph is a Director of the company. Secretary POULTER, Anthony Malcolm has been resigned. Secretary CENTRICK LIMITED has been resigned. Secretary CUMBERLAND SECRETARIAL LIMITED has been resigned. Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director BLAND, Shane has been resigned. Director CUMBERLAND COMPANY MANAGEMENT LIMITED has been resigned. Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
PREST, John Joseph
Appointed Date: 28 November 2013
76 years old

Resigned Directors

Secretary
POULTER, Anthony Malcolm
Resigned: 11 March 2015
Appointed Date: 01 December 2014

Secretary
CENTRICK LIMITED
Resigned: 01 December 2014
Appointed Date: 23 March 2012

Secretary
CUMBERLAND SECRETARIAL LIMITED
Resigned: 23 March 2012
Appointed Date: 18 December 2006

Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 18 December 2006
Appointed Date: 18 December 2006

Director
BLAND, Shane
Resigned: 28 November 2013
Appointed Date: 30 September 2008
46 years old

Director
CUMBERLAND COMPANY MANAGEMENT LIMITED
Resigned: 23 March 2012
Appointed Date: 18 December 2006

Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 18 December 2006
Appointed Date: 18 December 2006

Persons With Significant Control

Mr John Joseph Prest
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

SHAFTESBURY AVENUE BURTON JOYCE MANAGEMENT COMPANY LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
18 Jan 2017
Confirmation statement made on 18 December 2016 with updates
20 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5

24 Nov 2015
Accounts for a dormant company made up to 31 May 2015
12 Mar 2015
Termination of appointment of Anthony Malcolm Poulter as a secretary on 11 March 2015
...
... and 42 more events
05 Jan 2007
Resolutions
  • ELRES ‐ Elective resolution

05 Jan 2007
Resolutions
  • ELRES ‐ Elective resolution

05 Jan 2007
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

05 Jan 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Dec 2006
Incorporation