THE SQUARE MANAGEMENT COMPANY (BUXTON) LIMITED
DERBYSHIRE

Hellopages » Derbyshire » High Peak » SK17 6AZ

Company number 03763870
Status Active
Incorporation Date 4 May 1999
Company Type Private Limited Company
Address 2 THE SQUARE, BUXTON, DERBYSHIRE, SK17 6AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 6 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THE SQUARE MANAGEMENT COMPANY (BUXTON) LIMITED are www.thesquaremanagementcompanybuxton.co.uk, and www.the-square-management-company-buxton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Dove Holes Rail Station is 3 miles; to Chapel-en-le-Frith Rail Station is 3.7 miles; to Chinley Rail Station is 5.8 miles; to Edale Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Square Management Company Buxton Limited is a Private Limited Company. The company registration number is 03763870. The Square Management Company Buxton Limited has been working since 04 May 1999. The present status of the company is Active. The registered address of The Square Management Company Buxton Limited is 2 The Square Buxton Derbyshire Sk17 6az. . DUGDALE, Rodney is a Secretary of the company. ASHFIELD, Philip Geoffrey is a Director of the company. BARAR, Ajeet is a Director of the company. DUGDALE, Rodney is a Director of the company. MILNER, Matthew James is a Director of the company. REDFERN, Jacqualine is a Director of the company. SHANNON, Randall Philip is a Director of the company. Secretary LEVITT, Teresa Marta has been resigned. Secretary SIMPSON, Christopher has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BISHOP, John Proctor has been resigned. Director FOLEY, Glyn has been resigned. Director GOODRUM, Diane has been resigned. Director LEVITT, Teresa Marta has been resigned. Director SIMPSON, Susan has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DUGDALE, Rodney
Appointed Date: 24 October 2011

Director
ASHFIELD, Philip Geoffrey
Appointed Date: 30 January 2002
77 years old

Director
BARAR, Ajeet
Appointed Date: 17 August 2004
62 years old

Director
DUGDALE, Rodney
Appointed Date: 04 May 1999
72 years old

Director
MILNER, Matthew James
Appointed Date: 27 October 2001
53 years old

Director
REDFERN, Jacqualine
Appointed Date: 24 October 2011
58 years old

Director
SHANNON, Randall Philip
Appointed Date: 01 January 2014
72 years old

Resigned Directors

Secretary
LEVITT, Teresa Marta
Resigned: 24 October 2011
Appointed Date: 21 April 2002

Secretary
SIMPSON, Christopher
Resigned: 21 April 2002
Appointed Date: 04 May 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 04 May 1999
Appointed Date: 04 May 1999

Director
BISHOP, John Proctor
Resigned: 20 June 2005
Appointed Date: 19 May 1999
84 years old

Director
FOLEY, Glyn
Resigned: 01 January 2014
Appointed Date: 13 May 2005
71 years old

Director
GOODRUM, Diane
Resigned: 26 October 2001
Appointed Date: 19 May 1999
62 years old

Director
LEVITT, Teresa Marta
Resigned: 24 October 2011
Appointed Date: 23 August 2000
76 years old

Director
SIMPSON, Susan
Resigned: 30 January 2002
Appointed Date: 19 May 1999
64 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 04 May 1999
Appointed Date: 04 May 1999

THE SQUARE MANAGEMENT COMPANY (BUXTON) LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 6

22 Dec 2015
Total exemption small company accounts made up to 31 May 2015
27 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 6

28 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 58 more events
10 May 1999
Registered office changed on 10/05/99 from: bridge house 181 queen victoria street london EC4V 4DZ
10 May 1999
Director resigned
10 May 1999
Secretary resigned
10 May 1999
New director appointed
04 May 1999
Incorporation