DOVECOT COTTAGE MANAGEMENT COMPANY LIMITED
LIVERPOOL MARBLE SQUARE MANAGEMENT COMPANY LIMITED

Hellopages » Merseyside » Liverpool » L14 7QS

Company number 04082636
Status Active
Incorporation Date 3 October 2000
Company Type Private Limited Company
Address FLAT 3, 29 THINGWALL LANE, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L14 7QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates. The most likely internet sites of DOVECOT COTTAGE MANAGEMENT COMPANY LIMITED are www.dovecotcottagemanagementcompany.co.uk, and www.dovecot-cottage-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Dovecot Cottage Management Company Limited is a Private Limited Company. The company registration number is 04082636. Dovecot Cottage Management Company Limited has been working since 03 October 2000. The present status of the company is Active. The registered address of Dovecot Cottage Management Company Limited is Flat 3 29 Thingwall Lane Liverpool Merseyside United Kingdom L14 7qs. . MAXWELL, Chris is a Director of the company. Secretary DILLON, John has been resigned. Secretary MCMAHON, Denise has been resigned. Secretary TRAVIS, John James has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CORLESS, Eamon has been resigned. Director MCMAHON, Liam has been resigned. Director SERRIDGE, Marc David has been resigned. Director TRAVIS, John James has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
MAXWELL, Chris
Appointed Date: 31 October 2015
51 years old

Resigned Directors

Secretary
DILLON, John
Resigned: 06 March 2003
Appointed Date: 16 November 2000

Secretary
MCMAHON, Denise
Resigned: 20 June 2007
Appointed Date: 06 March 2003

Secretary
TRAVIS, John James
Resigned: 26 October 2009
Appointed Date: 20 June 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 November 2000
Appointed Date: 03 October 2000

Director
CORLESS, Eamon
Resigned: 01 November 2015
Appointed Date: 08 July 2005
59 years old

Director
MCMAHON, Liam
Resigned: 30 June 2007
Appointed Date: 16 November 2000
79 years old

Director
SERRIDGE, Marc David
Resigned: 12 January 2013
Appointed Date: 20 November 2010
44 years old

Director
TRAVIS, John James
Resigned: 26 October 2009
Appointed Date: 20 June 2007
62 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 November 2000
Appointed Date: 03 October 2000

Persons With Significant Control

Mr Eamon Corless
Notified on: 3 October 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOVECOT COTTAGE MANAGEMENT COMPANY LIMITED Events

01 Feb 2017
Compulsory strike-off action has been discontinued
31 Jan 2017
Total exemption full accounts made up to 31 March 2016
31 Jan 2017
Confirmation statement made on 3 October 2016 with updates
27 Dec 2016
First Gazette notice for compulsory strike-off
15 Feb 2016
Registered office address changed from 501a Prescot Road Old Swan Liverpool Merseyside L13 3BU to Flat 3 29 Thingwall Lane Liverpool Merseyside L14 7QS on 15 February 2016
...
... and 55 more events
14 Apr 2001
New director appointed
14 Apr 2001
New secretary appointed
14 Apr 2001
Secretary resigned
07 Dec 2000
Registered office changed on 07/12/00 from: 16 churchill way cardiff CF10 2DX
03 Oct 2000
Incorporation