CHRISTIE FIELDS (GREATER ESTATE) MANAGEMENT COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS25 1LJ

Company number 06385155
Status Active
Incorporation Date 28 September 2007
Company Type Private Limited Company
Address WESTBOURNE HOUSE 99 LIDGETT LANE, GARFORTH, LEEDS, WEST YORKSHIRE, LS25 1LJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP .01 . The most likely internet sites of CHRISTIE FIELDS (GREATER ESTATE) MANAGEMENT COMPANY LIMITED are www.christiefieldsgreaterestatemanagementcompany.co.uk, and www.christie-fields-greater-estate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Castleford Rail Station is 4.6 miles; to Pontefract Monkhill Rail Station is 7.1 miles; to Featherstone Rail Station is 7.6 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Christie Fields Greater Estate Management Company Limited is a Private Limited Company. The company registration number is 06385155. Christie Fields Greater Estate Management Company Limited has been working since 28 September 2007. The present status of the company is Active. The registered address of Christie Fields Greater Estate Management Company Limited is Westbourne House 99 Lidgett Lane Garforth Leeds West Yorkshire Ls25 1lj. . BAILEY-STEAD, Martin is a Secretary of the company. EMERY, Josephine Angela, Dr is a Director of the company. Secretary BRENNAND, Marcus Anthony Harold has been resigned. Secretary GILBERT, Nicholas Jay has been resigned. Director BRENNAND, Marcus Anthony Harold has been resigned. Director HOULSTON, Jonathan Ronald Holte has been resigned. Director HOULSTON, Simon Lister Holte has been resigned. Director WADSWORTH, David Ian has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BAILEY-STEAD, Martin
Appointed Date: 22 February 2012

Director
EMERY, Josephine Angela, Dr
Appointed Date: 28 September 2007
81 years old

Resigned Directors

Secretary
BRENNAND, Marcus Anthony Harold
Resigned: 02 July 2009
Appointed Date: 14 August 2008

Secretary
GILBERT, Nicholas Jay
Resigned: 14 August 2008
Appointed Date: 28 September 2007

Director
BRENNAND, Marcus Anthony Harold
Resigned: 14 August 2008
Appointed Date: 14 August 2008
53 years old

Director
HOULSTON, Jonathan Ronald Holte
Resigned: 13 January 2012
Appointed Date: 28 September 2007
47 years old

Director
HOULSTON, Simon Lister Holte
Resigned: 13 January 2012
Appointed Date: 28 September 2007
81 years old

Director
WADSWORTH, David Ian
Resigned: 23 December 2010
Appointed Date: 28 September 2007
65 years old

Persons With Significant Control

Business Homes North (West) Limited
Notified on: 28 September 2016
Nature of control: Ownership of shares – 75% or more

Dr Josephine Angela Emery
Notified on: 28 September 2016
81 years old
Nature of control: Right to appoint and remove directors

CHRISTIE FIELDS (GREATER ESTATE) MANAGEMENT COMPANY LIMITED Events

02 Oct 2016
Confirmation statement made on 28 September 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP .01

28 Sep 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 28 more events
06 Oct 2008
Director appointed marcus anthony harold brennand
30 Sep 2008
Return made up to 28/09/08; full list of members
15 Aug 2008
Appointment terminated secretary nicholas gilbert
01 Nov 2007
Accounting reference date shortened from 30/09/08 to 30/06/08
28 Sep 2007
Incorporation