WESTERN COURT MANAGEMENT (LUTON) COMPANY LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 1HS

Company number 04148398
Status Active
Incorporation Date 26 January 2001
Company Type Private Limited Company
Address SUITE 2A CRYSTAL HOUSE, NEW BEDFORD ROAD, LUTON, LU1 1HS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 420 . The most likely internet sites of WESTERN COURT MANAGEMENT (LUTON) COMPANY LIMITED are www.westerncourtmanagementlutoncompany.co.uk, and www.western-court-management-luton-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Western Court Management Luton Company Limited is a Private Limited Company. The company registration number is 04148398. Western Court Management Luton Company Limited has been working since 26 January 2001. The present status of the company is Active. The registered address of Western Court Management Luton Company Limited is Suite 2a Crystal House New Bedford Road Luton Lu1 1hs. . TORPEY, Daniel is a Director of the company. WELLSTEAD, Robert Malcolm is a Director of the company. Secretary BURGIN, Bryan Geoffrey has been resigned. Secretary NIXON, Rupert James has been resigned. Secretary TORPEY, Daniel has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NOLAN, Stephen has been resigned. Director SHEPPERD, Paul Geoffrey has been resigned. The company operates in "Residents property management".


Current Directors

Director
TORPEY, Daniel
Appointed Date: 24 June 2003
56 years old

Director
WELLSTEAD, Robert Malcolm
Appointed Date: 26 June 2008
54 years old

Resigned Directors

Secretary
BURGIN, Bryan Geoffrey
Resigned: 24 June 2003
Appointed Date: 26 January 2001

Secretary
NIXON, Rupert James
Resigned: 08 March 2013
Appointed Date: 28 January 2008

Secretary
TORPEY, Daniel
Resigned: 28 January 2008
Appointed Date: 24 June 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 January 2001
Appointed Date: 26 January 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 January 2001
Appointed Date: 26 January 2001

Director
NOLAN, Stephen
Resigned: 31 July 2009
Appointed Date: 24 June 2003
61 years old

Director
SHEPPERD, Paul Geoffrey
Resigned: 24 June 2003
Appointed Date: 26 January 2001
66 years old

Persons With Significant Control

Mr Stephen Nolan
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTERN COURT MANAGEMENT (LUTON) COMPANY LIMITED Events

13 Feb 2017
Confirmation statement made on 26 January 2017 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 January 2016
23 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 420

10 Sep 2015
Accounts for a dormant company made up to 31 January 2015
27 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 420

...
... and 46 more events
11 May 2001
Secretary resigned
11 May 2001
Registered office changed on 11/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP
11 May 2001
New director appointed
11 May 2001
New secretary appointed
26 Jan 2001
Incorporation