SYKE GARDENS (TINGLEY) MANAGEMENT COMPANY LIMITED
WAKFIELD

Hellopages » West Yorkshire » Leeds » WF3 1RD

Company number 03775245
Status Active
Incorporation Date 21 May 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 27 TURNBERRY GARDENS, TINGLEY, WAKFIELD, WEST YORKSHIRE, WF3 1RD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 21 May 2016 no member list; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SYKE GARDENS (TINGLEY) MANAGEMENT COMPANY LIMITED are www.sykegardenstingleymanagementcompany.co.uk, and www.syke-gardens-tingley-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Syke Gardens Tingley Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03775245. Syke Gardens Tingley Management Company Limited has been working since 21 May 1999. The present status of the company is Active. The registered address of Syke Gardens Tingley Management Company Limited is 27 Turnberry Gardens Tingley Wakfield West Yorkshire Wf3 1rd. . BROADLEY, Keith John is a Secretary of the company. ASHTON, Margaret Gibson is a Director of the company. BROADLEY, Keith John is a Director of the company. KNIGHT, Diane Susan is a Director of the company. ROBINSON, Sybil Ann is a Director of the company. ROWSHAN, George is a Director of the company. SAYCE, Helen is a Director of the company. WAITE, Karen Jayne is a Director of the company. Secretary DOOLAN, Elizabeth Anne has been resigned. Secretary FORDYCE, Robert Preston has been resigned. Secretary MOULTON, Paul Anthony has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ADDISON, Iain Andrew has been resigned. Director ANDREWS, Kathleen Denise has been resigned. Director ASHTON, Donald has been resigned. Director CHILD, Ralph has been resigned. Director COLES, David Beresford has been resigned. Director COOK, Janet Susan has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director DOOLAN, Elizabeth Anne has been resigned. Director FORDYCE, Robert Preston has been resigned. Director HICHENS, James Edward has been resigned. Director LEWIS, Nigel has been resigned. Director MOULTON, Paul Anthony has been resigned. Director ROBERTS, Ian Gavin has been resigned. Director RODDISON, Mark Ronald has been resigned. Director SARGENT, Jill has been resigned. Director SCOTT, Michael has been resigned. Director YARNOLD, Andrea Marie has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BROADLEY, Keith John
Appointed Date: 29 January 2007

Director
ASHTON, Margaret Gibson
Appointed Date: 22 January 2004
92 years old

Director
BROADLEY, Keith John
Appointed Date: 28 August 2006
80 years old

Director
KNIGHT, Diane Susan
Appointed Date: 30 August 2001
77 years old

Director
ROBINSON, Sybil Ann
Appointed Date: 30 August 2001
72 years old

Director
ROWSHAN, George
Appointed Date: 16 January 2008
81 years old

Director
SAYCE, Helen
Appointed Date: 12 November 2014
55 years old

Director
WAITE, Karen Jayne
Appointed Date: 22 August 2011
61 years old

Resigned Directors

Secretary
DOOLAN, Elizabeth Anne
Resigned: 10 March 2003
Appointed Date: 29 October 2001

Secretary
FORDYCE, Robert Preston
Resigned: 01 August 2005
Appointed Date: 10 March 2003

Secretary
MOULTON, Paul Anthony
Resigned: 23 January 2007
Appointed Date: 01 August 2005

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 29 October 2001
Appointed Date: 21 May 1999

Director
ADDISON, Iain Andrew
Resigned: 17 May 2006
Appointed Date: 30 August 2001
51 years old

Director
ANDREWS, Kathleen Denise
Resigned: 26 October 2003
Appointed Date: 30 August 2001
59 years old

Director
ASHTON, Donald
Resigned: 22 January 2004
Appointed Date: 30 August 2001
95 years old

Director
CHILD, Ralph
Resigned: 09 June 2009
Appointed Date: 30 August 2001
91 years old

Director
COLES, David Beresford
Resigned: 21 July 2003
Appointed Date: 30 August 2001
84 years old

Director
COOK, Janet Susan
Resigned: 20 July 2005
Appointed Date: 28 July 2003
48 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 30 August 2001
Appointed Date: 21 May 1999

Director
DOOLAN, Elizabeth Anne
Resigned: 08 December 2003
Appointed Date: 30 August 2001
53 years old

Director
FORDYCE, Robert Preston
Resigned: 23 June 2009
Appointed Date: 30 August 2001
78 years old

Director
HICHENS, James Edward
Resigned: 23 June 2009
Appointed Date: 27 February 2008
48 years old

Director
LEWIS, Nigel
Resigned: 14 March 2006
Appointed Date: 30 August 2001
55 years old

Director
MOULTON, Paul Anthony
Resigned: 23 January 2007
Appointed Date: 27 October 2003
50 years old

Director
ROBERTS, Ian Gavin
Resigned: 21 October 2013
Appointed Date: 16 October 2008
50 years old

Director
RODDISON, Mark Ronald
Resigned: 05 February 2009
Appointed Date: 16 March 2007
53 years old

Director
SARGENT, Jill
Resigned: 26 October 2003
Appointed Date: 29 August 2001
53 years old

Director
SCOTT, Michael
Resigned: 29 October 2002
Appointed Date: 30 August 2001
48 years old

Director
YARNOLD, Andrea Marie
Resigned: 16 October 2013
Appointed Date: 17 December 2007
67 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 29 October 2001
Appointed Date: 21 May 1999

SYKE GARDENS (TINGLEY) MANAGEMENT COMPANY LIMITED Events

20 Feb 2017
Total exemption full accounts made up to 31 December 2016
31 May 2016
Annual return made up to 21 May 2016 no member list
26 Feb 2016
Accounts for a dormant company made up to 31 December 2015
08 Jun 2015
Annual return made up to 21 May 2015 no member list
26 Feb 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 87 more events
10 Nov 2000
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

12 Jun 2000
Annual return made up to 21/05/00
26 Jan 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

26 May 1999
Accounting reference date shortened from 31/05/00 to 31/12/99
21 May 1999
Incorporation