THE NEW SOUTHFIELD HOUSE MANAGEMENT COMPANY LIMITED
LEICESTER BLENHEIM CHAMBERS (169) LIMITED

Hellopages » Leicestershire » Leicester » LE2 1XG

Company number 04586491
Status Active
Incorporation Date 11 November 2002
Company Type Private Limited Company
Address 40 HOWARD ROAD, CLARENDON PARK, LEICESTER, LEICESTERSHIRE, LE2 1XG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Director's details changed for Mr Kelvin Alexander Lacey on 1 April 2016. The most likely internet sites of THE NEW SOUTHFIELD HOUSE MANAGEMENT COMPANY LIMITED are www.thenewsouthfieldhousemanagementcompany.co.uk, and www.the-new-southfield-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The New Southfield House Management Company Limited is a Private Limited Company. The company registration number is 04586491. The New Southfield House Management Company Limited has been working since 11 November 2002. The present status of the company is Active. The registered address of The New Southfield House Management Company Limited is 40 Howard Road Clarendon Park Leicester Leicestershire Le2 1xg. . BUTLIN, Peter William is a Secretary of the company. LACEY, Kelvin Alexander is a Director of the company. MANUEL, Joan Winifred is a Director of the company. Secretary GREENMAN, Christopher William Edwin has been resigned. Director BOWLES, Mark Richard has been resigned. Director BRIDLE, Nicholas James has been resigned. Director EADY, Gail Joy has been resigned. Director MCDONALD, Andrew Ralph has been resigned. Director MCDONALD, Vivian Eveline has been resigned. Director NEWBY, David has been resigned. Director NEWBY, Joanne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BUTLIN, Peter William
Appointed Date: 01 March 2004

Director
LACEY, Kelvin Alexander
Appointed Date: 06 July 2004
51 years old

Director
MANUEL, Joan Winifred
Appointed Date: 24 January 2012
100 years old

Resigned Directors

Secretary
GREENMAN, Christopher William Edwin
Resigned: 01 June 2004
Appointed Date: 11 November 2002

Director
BOWLES, Mark Richard
Resigned: 30 June 2008
Appointed Date: 06 July 2004
69 years old

Director
BRIDLE, Nicholas James
Resigned: 06 July 2004
Appointed Date: 11 November 2002
58 years old

Director
EADY, Gail Joy
Resigned: 09 February 2012
Appointed Date: 06 July 2004
72 years old

Director
MCDONALD, Andrew Ralph
Resigned: 01 December 2006
Appointed Date: 06 July 2004
77 years old

Director
MCDONALD, Vivian Eveline
Resigned: 01 December 2006
Appointed Date: 06 July 2004
77 years old

Director
NEWBY, David
Resigned: 30 March 2016
Appointed Date: 24 January 2012
69 years old

Director
NEWBY, Joanne
Resigned: 30 March 2016
Appointed Date: 24 January 2012
41 years old

THE NEW SOUTHFIELD HOUSE MANAGEMENT COMPANY LIMITED Events

17 Nov 2016
Confirmation statement made on 11 November 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 January 2016
04 Apr 2016
Director's details changed for Mr Kelvin Alexander Lacey on 1 April 2016
04 Apr 2016
Termination of appointment of David Newby as a director on 30 March 2016
04 Apr 2016
Termination of appointment of Joanne Newby as a director on 30 March 2016
...
... and 44 more events
04 May 2004
Registered office changed on 04/05/04 from: 41 friar lane leicester leicestershire LE7 5RB
04 May 2004
Secretary resigned
04 Mar 2004
Return made up to 11/11/03; full list of members
22 Jan 2003
Company name changed blenheim chambers (169) LIMITED\certificate issued on 22/01/03
11 Nov 2002
Incorporation