20 CORNWALL GARDENS (MANAGEMENT) LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L12 2AH

Company number 02147246
Status Active
Incorporation Date 15 July 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 369-371 EATON ROAD, WEST DERBY, LIVERPOOL, L12 2AH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of 20 CORNWALL GARDENS (MANAGEMENT) LIMITED are www.20cornwallgardensmanagement.co.uk, and www.20-cornwall-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. 20 Cornwall Gardens Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02147246. 20 Cornwall Gardens Management Limited has been working since 15 July 1987. The present status of the company is Active. The registered address of 20 Cornwall Gardens Management Limited is 369 371 Eaton Road West Derby Liverpool L12 2ah. . HEWBROOK LIMITED is a Secretary of the company. COX, Andrew Dougal is a Director of the company. Secretary ATLAS CORPORATE SECRETARIES LIMITED has been resigned. Secretary LEE, Janet has been resigned. Secretary MORZARIA, Dhiren has been resigned. Secretary EDEN SECRETARIES LIMITED has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director ATLAS CORPORATE SECRETARIES LIMITED has been resigned. Director CASIMO, Antonino Filippo has been resigned. Director DOWLING, Bernadette has been resigned. Director KROGH, Lars Erling Samuelsen has been resigned. Director LEE, Janet has been resigned. Director MORRIS, Donna has been resigned. Director SHAND, Pamela Joan has been resigned. Director VAN DER ELST, Philippe has been resigned. The company operates in "Residents property management".


20 cornwall gardens (management) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HEWBROOK LIMITED
Appointed Date: 02 November 2000

Director
COX, Andrew Dougal
Appointed Date: 01 December 2007
60 years old

Resigned Directors

Secretary
ATLAS CORPORATE SECRETARIES LIMITED
Resigned: 29 May 1998
Appointed Date: 01 January 1996

Secretary
LEE, Janet
Resigned: 01 September 2000
Appointed Date: 09 October 1999

Secretary
MORZARIA, Dhiren
Resigned: 01 January 1996
Appointed Date: 13 December 1995

Secretary
EDEN SECRETARIES LIMITED
Resigned: 01 October 1999
Appointed Date: 29 May 1998

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 13 December 1995

Director
ATLAS CORPORATE SECRETARIES LIMITED
Resigned: 29 May 1998
Appointed Date: 29 July 1996

Director
CASIMO, Antonino Filippo
Resigned: 29 October 2009
Appointed Date: 13 July 1999
70 years old

Director
DOWLING, Bernadette
Resigned: 29 November 1993
72 years old

Director
KROGH, Lars Erling Samuelsen
Resigned: 01 January 2000
Appointed Date: 13 July 1999
60 years old

Director
LEE, Janet
Resigned: 01 September 2000
Appointed Date: 13 July 1999
57 years old

Director
MORRIS, Donna
Resigned: 04 December 2000
Appointed Date: 26 July 1999
75 years old

Director
SHAND, Pamela Joan
Resigned: 13 July 1999
Appointed Date: 01 February 1995
81 years old

Director
VAN DER ELST, Philippe
Resigned: 26 September 2005
Appointed Date: 13 July 1999
55 years old

20 CORNWALL GARDENS (MANAGEMENT) LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 September 2016
02 Feb 2017
Confirmation statement made on 31 December 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Jan 2016
Annual return made up to 31 December 2015 no member list
28 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 104 more events
21 Feb 1989
Director resigned;new director appointed

21 Feb 1989
New director appointed

21 Feb 1989
Secretary resigned;new secretary appointed

21 Feb 1989
Registered office changed on 21/02/89 from: 21 buckingham gate london SW1E 6LB

15 Jul 1987
Incorporation