METHLEY COURT MANAGEMENT LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS6 2AE
Company number 04577195
Status Active
Incorporation Date 30 October 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 7 18 WOOD LANE, HEADINGLEY, LEEDS, ENGLAND, LS6 2AE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from Flat 7 18 Wood Lane Headingley Leeds LS6 2AE England to Flat 7 18 Wood Lane Headingley Leeds LS6 2AE on 3 January 2017; Registered office address changed from 133 Tinshill Road Leeds West Yorkshire LS16 7JX to Flat 7 18 Wood Lane Headingley Leeds LS6 2AE on 3 January 2017; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of METHLEY COURT MANAGEMENT LIMITED are www.methleycourtmanagement.co.uk, and www.methley-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Methley Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04577195. Methley Court Management Limited has been working since 30 October 2002. The present status of the company is Active. The registered address of Methley Court Management Limited is Flat 7 18 Wood Lane Headingley Leeds England Ls6 2ae. . WILLIAMS, Jennifer is a Secretary of the company. BOWN, Jonathan Charles is a Director of the company. KAY, Gillian is a Director of the company. RUSSELL, Beryl Kate is a Director of the company. WILLIAMS, Jennifer is a Director of the company. Secretary PEACE, Brian Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILLIAMS, Jennifer
Appointed Date: 26 August 2003

Director
BOWN, Jonathan Charles
Appointed Date: 26 August 2003
62 years old

Director
KAY, Gillian
Appointed Date: 26 August 2003
66 years old

Director
RUSSELL, Beryl Kate
Appointed Date: 30 October 2002
85 years old

Director
WILLIAMS, Jennifer
Appointed Date: 26 August 2003
77 years old

Resigned Directors

Secretary
PEACE, Brian Richard
Resigned: 26 August 2003
Appointed Date: 30 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 October 2002
Appointed Date: 30 October 2002

Persons With Significant Control

Mrs Jennifer Williams
Notified on: 29 October 2016
77 years old
Nature of control: Has significant influence or control

METHLEY COURT MANAGEMENT LIMITED Events

03 Jan 2017
Registered office address changed from Flat 7 18 Wood Lane Headingley Leeds LS6 2AE England to Flat 7 18 Wood Lane Headingley Leeds LS6 2AE on 3 January 2017
03 Jan 2017
Registered office address changed from 133 Tinshill Road Leeds West Yorkshire LS16 7JX to Flat 7 18 Wood Lane Headingley Leeds LS6 2AE on 3 January 2017
31 Dec 2016
Confirmation statement made on 30 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Nov 2015
Annual return made up to 30 October 2015 no member list
...
... and 32 more events
06 Nov 2003
New director appointed
06 Nov 2003
New director appointed
02 Sep 2003
Registered office changed on 02/09/03 from: flat 3 the elms 2 church lane, chapel allerton leeds west yorkshire LS7 4LY
07 Nov 2002
Secretary resigned
30 Oct 2002
Incorporation