MICHAELGATE (LINCOLN) MANAGEMENT COMPANY LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN6 3LH

Company number 05157304
Status Active
Incorporation Date 18 June 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 OAKWOOD ROAD, LINCOLN, LINCOLNSHIRE, LN6 3LH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 June 2016 no member list; Director's details changed for Stephen Andrew Layton on 24 August 2016. The most likely internet sites of MICHAELGATE (LINCOLN) MANAGEMENT COMPANY LIMITED are www.michaelgatelincolnmanagementcompany.co.uk, and www.michaelgate-lincoln-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Michaelgate Lincoln Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05157304. Michaelgate Lincoln Management Company Limited has been working since 18 June 2004. The present status of the company is Active. The registered address of Michaelgate Lincoln Management Company Limited is 1 Oakwood Road Lincoln Lincolnshire Ln6 3lh. . ELKINGTON, Simon James is a Secretary of the company. FORD, Richard Glenn is a Director of the company. GANNAWAY, Howard Davis is a Director of the company. LAYTON, Stephen Andrew is a Director of the company. PARKER, Martin Anthony is a Director of the company. TUTIN, Paul Frederick is a Director of the company. VARLOW, Jacqueline Jessica is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CRADDOCK, Simon Mark has been resigned. Director DUNNE, Christopher has been resigned. Director MIDDLETON, Roy has been resigned. Director TIFFIN, Steven Robert has been resigned. Director VARLOW, Sean has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ELKINGTON, Simon James
Appointed Date: 29 May 2008

Director
FORD, Richard Glenn
Appointed Date: 04 July 2012
70 years old

Director
GANNAWAY, Howard Davis
Appointed Date: 16 April 2014
78 years old

Director
LAYTON, Stephen Andrew
Appointed Date: 29 May 2008
71 years old

Director
PARKER, Martin Anthony
Appointed Date: 16 May 2013
69 years old

Director
TUTIN, Paul Frederick
Appointed Date: 02 July 2015
63 years old

Director
VARLOW, Jacqueline Jessica
Appointed Date: 23 April 2013
54 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 29 May 2008
Appointed Date: 18 June 2004

Director
CRADDOCK, Simon Mark
Resigned: 11 May 2012
Appointed Date: 29 May 2008
51 years old

Director
DUNNE, Christopher
Resigned: 16 April 2014
Appointed Date: 29 May 2008
62 years old

Director
MIDDLETON, Roy
Resigned: 01 March 2013
Appointed Date: 29 May 2008
74 years old

Director
TIFFIN, Steven Robert
Resigned: 31 July 2015
Appointed Date: 29 May 2008
65 years old

Director
VARLOW, Sean
Resigned: 23 April 2013
Appointed Date: 29 May 2008
57 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 29 May 2008
Appointed Date: 18 June 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 29 May 2008
Appointed Date: 18 June 2004

MICHAELGATE (LINCOLN) MANAGEMENT COMPANY LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2016
Annual return made up to 18 June 2016 no member list
24 Aug 2016
Director's details changed for Stephen Andrew Layton on 24 August 2016
24 Aug 2016
Director's details changed for Richard Glenn Ford on 24 August 2016
12 Oct 2015
Appointment of Mr Paul Frederick Tutin as a director on 2 July 2015
...
... and 47 more events
08 Mar 2007
Full accounts made up to 30 June 2006
28 Jun 2006
Annual return made up to 18/06/06
  • 363(288) ‐ Director's particulars changed

21 Feb 2006
Full accounts made up to 30 June 2005
19 Jul 2005
Annual return made up to 18/06/05
18 Jun 2004
Incorporation