25 LANNOWETH ROAD MANAGEMENT COMPANY LIMITED
ISLES OF SCILLY

Hellopages » Cornwall » Isles of Scilly » TR21 0NZ

Company number 05189495
Status Active
Incorporation Date 26 July 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PORTH HELLICK HOUSE, ST. MARY'S, ISLES OF SCILLY, TR21 0NZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of 25 LANNOWETH ROAD MANAGEMENT COMPANY LIMITED are www.25lannowethroadmanagementcompany.co.uk, and www.25-lannoweth-road-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 distance to to Carbis Bay Rail Station is 41.2 miles; to Hayle Rail Station is 42.6 miles; to Camborne Rail Station is 48.2 miles; to Penryn Rail Station is 55 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.25 Lannoweth Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05189495. 25 Lannoweth Road Management Company Limited has been working since 26 July 2004. The present status of the company is Active. The registered address of 25 Lannoweth Road Management Company Limited is Porth Hellick House St Mary S Isles of Scilly Tr21 0nz. The company`s financial liabilities are £0.68k. It is £-0.09k against last year. And the total assets are £2k, which is £1.22k against last year. DAVIS, Adrian John Gilbert is a Secretary of the company. DAVIS, Adrian John Gilbert is a Director of the company. GEORGE, Rosemary Jane is a Director of the company. HOCKING, Garry Paul is a Director of the company. Secretary BREEZE, Barbara Elizabeth Mary has been resigned. Secretary CROMPTON, Lesley Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOK, Rachel has been resigned. Director CROMPTON, Andrew Damian has been resigned. Director CROMPTON, Lesley Mary has been resigned. Director CROMPTON, Robert Alistair has been resigned. Director HOCKING, Garry Paul has been resigned. Director TWISTON DAVIES, Grace Lamorna has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


25 lannoweth road management company Key Finiance

LIABILITIES £0.68k
-12%
CASH n/a
TOTAL ASSETS £2k
+158%
All Financial Figures

Current Directors

Secretary
DAVIS, Adrian John Gilbert
Appointed Date: 07 July 2015

Director
DAVIS, Adrian John Gilbert
Appointed Date: 08 August 2014
88 years old

Director
GEORGE, Rosemary Jane
Appointed Date: 13 June 2008
72 years old

Director
HOCKING, Garry Paul
Appointed Date: 25 August 2015
63 years old

Resigned Directors

Secretary
BREEZE, Barbara Elizabeth Mary
Resigned: 30 October 2014
Appointed Date: 31 July 2005

Secretary
CROMPTON, Lesley Mary
Resigned: 31 July 2005
Appointed Date: 26 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 July 2004
Appointed Date: 26 July 2004

Director
COOK, Rachel
Resigned: 30 March 2007
Appointed Date: 28 October 2004
52 years old

Director
CROMPTON, Andrew Damian
Resigned: 26 March 2014
Appointed Date: 21 October 2004
54 years old

Director
CROMPTON, Lesley Mary
Resigned: 14 October 2011
Appointed Date: 26 July 2004
76 years old

Director
CROMPTON, Robert Alistair
Resigned: 14 October 2011
Appointed Date: 26 July 2004
78 years old

Director
HOCKING, Garry Paul
Resigned: 26 August 2015
Appointed Date: 13 June 2008
63 years old

Director
TWISTON DAVIES, Grace Lamorna
Resigned: 11 August 2006
Appointed Date: 26 November 2004
42 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 July 2004
Appointed Date: 26 July 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 26 July 2004
Appointed Date: 26 July 2004

25 LANNOWETH ROAD MANAGEMENT COMPANY LIMITED Events

23 Mar 2017
Micro company accounts made up to 31 July 2016
28 Jul 2016
Confirmation statement made on 22 July 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 July 2015
26 Aug 2015
Appointment of Mr Garry Paul Hocking as a director on 25 August 2015
26 Aug 2015
Termination of appointment of Garry Paul Hocking as a director on 26 August 2015
...
... and 46 more events
12 Aug 2004
Director resigned
12 Aug 2004
Secretary resigned;director resigned
12 Aug 2004
New director appointed
12 Aug 2004
New secretary appointed;new director appointed
26 Jul 2004
Incorporation