LONGDALES COURT MANAGEMENT COMPANY LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN2 2JL

Company number 01825325
Status Active
Incorporation Date 18 June 1984
Company Type Private Limited Company
Address 23 MANTON ROAD, LINCOLN, LINCOLNSHIRE, LN2 2JL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Register(s) moved to registered inspection location 29 Manton Road Lincoln Lincolnshire LN2 2JL. The most likely internet sites of LONGDALES COURT MANAGEMENT COMPANY LIMITED are www.longdalescourtmanagementcompany.co.uk, and www.longdales-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Longdales Court Management Company Limited is a Private Limited Company. The company registration number is 01825325. Longdales Court Management Company Limited has been working since 18 June 1984. The present status of the company is Active. The registered address of Longdales Court Management Company Limited is 23 Manton Road Lincoln Lincolnshire Ln2 2jl. . SPAFFORD, Ysanne Karen is a Director of the company. Secretary BEATHAM, Katherine Alison has been resigned. Secretary DOWLER, Eileen has been resigned. Secretary KING, Gillian Ann has been resigned. Secretary LATUS, John has been resigned. Secretary TONG, Doreen Elsie has been resigned. Secretary TOWNSEND, Carol Elizabeth has been resigned. Director DOWLER, Eileen has been resigned. Director HUGHES, Christine Wendy has been resigned. Director HUGHES, Christine Wendy has been resigned. Director LATUS, William John has been resigned. Director PAILTHORPE, John has been resigned. Director PLENTY, Julie Catherine has been resigned. Director RANDS, Charles Walter has been resigned. Director TONG, Doreen Elsie has been resigned. Director TONG, Doreen Elsie has been resigned. Director TOWNSEND, Carol Elizabeth has been resigned. Director TOWNSEND, Ramon Charles has been resigned. The company operates in "Residents property management".


Current Directors

Director
SPAFFORD, Ysanne Karen
Appointed Date: 08 March 2016
56 years old

Resigned Directors

Secretary
BEATHAM, Katherine Alison
Resigned: 08 March 2016
Appointed Date: 15 July 2011

Secretary
DOWLER, Eileen
Resigned: 31 March 2000
Appointed Date: 06 April 1999

Secretary
KING, Gillian Ann
Resigned: 01 August 2002
Appointed Date: 13 March 2001

Secretary
LATUS, John
Resigned: 15 July 2011
Appointed Date: 01 August 2002

Secretary
TONG, Doreen Elsie
Resigned: 06 April 1999

Secretary
TOWNSEND, Carol Elizabeth
Resigned: 26 January 2001
Appointed Date: 18 April 2000

Director
DOWLER, Eileen
Resigned: 31 March 2000
Appointed Date: 06 April 1999
105 years old

Director
HUGHES, Christine Wendy
Resigned: 01 June 2010
Appointed Date: 10 December 2007
78 years old

Director
HUGHES, Christine Wendy
Resigned: 12 March 2007
Appointed Date: 01 October 2003
78 years old

Director
LATUS, William John
Resigned: 14 July 2011
Appointed Date: 08 September 2010
75 years old

Director
PAILTHORPE, John
Resigned: 13 September 1993
82 years old

Director
PLENTY, Julie Catherine
Resigned: 08 March 2016
Appointed Date: 15 July 2011
70 years old

Director
RANDS, Charles Walter
Resigned: 06 April 1999
Appointed Date: 13 September 1993
102 years old

Director
TONG, Doreen Elsie
Resigned: 19 December 2005
Appointed Date: 13 March 2001
102 years old

Director
TONG, Doreen Elsie
Resigned: 02 October 1999
102 years old

Director
TOWNSEND, Carol Elizabeth
Resigned: 26 January 2001
Appointed Date: 18 April 2000
73 years old

Director
TOWNSEND, Ramon Charles
Resigned: 26 January 2001
Appointed Date: 06 April 1999
83 years old

LONGDALES COURT MANAGEMENT COMPANY LIMITED Events

03 Jan 2017
Total exemption full accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
07 Jul 2016
Register(s) moved to registered inspection location 29 Manton Road Lincoln Lincolnshire LN2 2JL
07 Jul 2016
Register inspection address has been changed to 29 Manton Road Lincoln Lincolnshire LN2 2JL
13 May 2016
Resolutions
  • RES13 ‐ Appt & tesignation of officers appt of signatory to bank acct 08/03/2016

...
... and 97 more events
22 Sep 1987
Return made up to 31/12/86; no change of members

22 Sep 1987
Return made up to 31/12/86; no change of members

22 Sep 1987
Return made up to 12/06/85; full list of members

22 Sep 1987
Return made up to 12/06/85; full list of members

18 Jun 1984
Incorporation