NEWTON LODGE FLAT MANAGEMENT COMPANY (LEEDS) LIMITED
LEEDSL

Hellopages » West Yorkshire » Leeds » LS7 3AF
Company number 01282066
Status Active
Incorporation Date 18 October 1976
Company Type Private Limited Company
Address SCOTT HALL HOUSE, SHEEPSCAR STREET NORTH, LEEDSL, WEST YORKSHIRE, LS7 3AF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 42 . The most likely internet sites of NEWTON LODGE FLAT MANAGEMENT COMPANY (LEEDS) LIMITED are www.newtonlodgeflatmanagementcompanyleeds.co.uk, and www.newton-lodge-flat-management-company-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Newton Lodge Flat Management Company Leeds Limited is a Private Limited Company. The company registration number is 01282066. Newton Lodge Flat Management Company Leeds Limited has been working since 18 October 1976. The present status of the company is Active. The registered address of Newton Lodge Flat Management Company Leeds Limited is Scott Hall House Sheepscar Street North Leedsl West Yorkshire Ls7 3af. . HANDLEY, Simon Paget is a Secretary of the company. PICKNETT, Ian William is a Director of the company. REICH, Akiba is a Director of the company. ROTHWELL, Mark Andrew is a Director of the company. RUZICKA, Karen is a Director of the company. Secretary BLOOM, Peter Robin has been resigned. Secretary BURKE, Julia Maureen has been resigned. Secretary CUTHELL, John Philip has been resigned. Secretary CUTHELL, John Philip has been resigned. Secretary EARNSHAW, John has been resigned. Secretary NICOL, Jessie Gray has been resigned. Secretary NICOL, Jessie Gray has been resigned. Secretary PARISH, Donald has been resigned. Secretary SUMMERS, Joanna Jane has been resigned. Director BLOOM, Peter Robin has been resigned. Director BURKE, Julia Maureen has been resigned. Director CUTHELL, John Philip has been resigned. Director CUTHELL, John Philip has been resigned. Director GILL, Patricia Mabel has been resigned. Director HAMER-BLOOM, Susan Elizabeth has been resigned. Director HAMER-BLOOM, Susan Elizabeth has been resigned. Director HORNER, Jeanette Lesley has been resigned. Director JENNINGS, Roger William has been resigned. Director LESTER, Lionel has been resigned. Director MILLER, Robert James Henry has been resigned. Director NICOL, Ian Murray has been resigned. Director NICOL, Jessie Gray has been resigned. Director PARISH, Donald has been resigned. Director SUMMERS, Peter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HANDLEY, Simon Paget
Appointed Date: 22 November 2006

Director
PICKNETT, Ian William
Appointed Date: 08 December 2008
79 years old

Director
REICH, Akiba

89 years old

Director
ROTHWELL, Mark Andrew
Appointed Date: 20 June 2007
54 years old

Director
RUZICKA, Karen
Appointed Date: 20 June 2007
79 years old

Resigned Directors

Secretary
BLOOM, Peter Robin
Resigned: 27 August 1998
Appointed Date: 25 November 1996

Secretary
BURKE, Julia Maureen
Resigned: 01 July 1996
Appointed Date: 21 April 1996

Secretary
CUTHELL, John Philip
Resigned: 25 November 1996
Appointed Date: 01 July 1996

Secretary
CUTHELL, John Philip
Resigned: 25 October 1993

Secretary
EARNSHAW, John
Resigned: 01 March 2006
Appointed Date: 19 August 2003

Secretary
NICOL, Jessie Gray
Resigned: 07 September 2000
Appointed Date: 27 August 1998

Secretary
NICOL, Jessie Gray
Resigned: 24 January 1995
Appointed Date: 25 October 1993

Secretary
PARISH, Donald
Resigned: 21 April 1996
Appointed Date: 24 January 1995

Secretary
SUMMERS, Joanna Jane
Resigned: 19 August 2003
Appointed Date: 07 September 2000

Director
BLOOM, Peter Robin
Resigned: 27 August 1998
Appointed Date: 25 November 1996
79 years old

Director
BURKE, Julia Maureen
Resigned: 25 November 1996
Appointed Date: 28 April 1995
90 years old

Director
CUTHELL, John Philip
Resigned: 25 November 1996
Appointed Date: 28 April 1995
80 years old

Director
CUTHELL, John Philip
Resigned: 25 October 1993
80 years old

Director
GILL, Patricia Mabel
Resigned: 13 March 1995
Appointed Date: 23 November 1994
97 years old

Director
HAMER-BLOOM, Susan Elizabeth
Resigned: 25 November 1996
Appointed Date: 28 April 1995
76 years old

Director
HAMER-BLOOM, Susan Elizabeth
Resigned: 19 October 1992
76 years old

Director
HORNER, Jeanette Lesley
Resigned: 28 April 1995
Appointed Date: 13 March 1995
59 years old

Director
JENNINGS, Roger William
Resigned: 25 November 1996
Appointed Date: 28 April 1995
71 years old

Director
LESTER, Lionel
Resigned: 25 November 1996
Appointed Date: 28 April 1995
89 years old

Director
MILLER, Robert James Henry
Resigned: 15 January 2004
Appointed Date: 19 August 2003
78 years old

Director
NICOL, Ian Murray
Resigned: 07 September 2000
Appointed Date: 08 January 1999
92 years old

Director
NICOL, Jessie Gray
Resigned: 24 January 1995
Appointed Date: 19 October 1992
91 years old

Director
PARISH, Donald
Resigned: 21 April 1996
Appointed Date: 25 October 1993
76 years old

Director
SUMMERS, Peter
Resigned: 19 August 2003
Appointed Date: 07 September 2000
59 years old

NEWTON LODGE FLAT MANAGEMENT COMPANY (LEEDS) LIMITED Events

09 Mar 2017
Confirmation statement made on 26 February 2017 with updates
10 Aug 2016
Accounts for a small company made up to 31 December 2015
10 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 42

02 Sep 2015
Accounts for a small company made up to 31 December 2014
10 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 42

...
... and 123 more events
08 Aug 1986
Return made up to 14/09/84; full list of members

08 Aug 1986
Return made up to 05/11/85; full list of members

08 Aug 1986
Return made up to 05/11/85; full list of members

08 Aug 1986
Registered office changed on 08/08/86 from: old colony house south king street manchester

18 Oct 1976
Incorporation