LACUNA 51 TO 55 RESIDENTS' MANAGEMENT COMPANY LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME17 3NQ

Company number 04279959
Status Active
Incorporation Date 31 August 2001
Company Type Private Limited Company
Address LANGLEY PARK SUTTON ROAD, LANGLEY, MAIDSTONE, KENT, ME17 3NQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Appointment of Mr Fraser Halliday as a director on 15 September 2016; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of LACUNA 51 TO 55 RESIDENTS' MANAGEMENT COMPANY LIMITED are www.lacuna51to55residentsmanagementcompany.co.uk, and www.lacuna-51-to-55-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to East Farleigh Rail Station is 4.1 miles; to Barming Rail Station is 5.3 miles; to Chatham Rail Station is 10.2 miles; to Rochester Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lacuna 51 To 55 Residents Management Company Limited is a Private Limited Company. The company registration number is 04279959. Lacuna 51 To 55 Residents Management Company Limited has been working since 31 August 2001. The present status of the company is Active. The registered address of Lacuna 51 To 55 Residents Management Company Limited is Langley Park Sutton Road Langley Maidstone Kent Me17 3nq. The cash in hand is £0k. It is £0k against last year. . SMITH, Peter Joseph Jonathan is a Secretary of the company. BARNES-WEHRLE, Rachel Lucy is a Director of the company. HALLIDAY, Fraser is a Director of the company. Secretary ANTONIA, Kevin has been resigned. Secretary GRANGE MANAGEMENT (SOUTHERN) LTD has been resigned. Secretary MCCALLUM, Peter has been resigned. Secretary AFFINITY SUTTON GROUP LIMITED has been resigned. Secretary M & N SECRETARIES LIMITED has been resigned. Secretary PROFESSIONAL LEGAL SERVICES LIMITED has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DUNN, Lawrence Paul has been resigned. Director EVANS, Richard has been resigned. Director FENDI, Anne Marie has been resigned. Director GLEESON, Rory William Michael has been resigned. Director HALLIDAY, Fraser has been resigned. Director PROUD, Christopher Wilfred Fredrick has been resigned. Director REARDON, Pamela Mae has been resigned. Director ROWLEY, Paul has been resigned. Director SARRE, Robin has been resigned. Director SHAW, Charles Richard Leonard has been resigned. Director STRACHAN, Sylvia Rose has been resigned. Director TAYLOR, Christopher Peter Stanley has been resigned. Director WIBLING, Andrew Charles has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


lacuna 51 to 55 residents' management company Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SMITH, Peter Joseph Jonathan
Appointed Date: 01 March 2013

Director
BARNES-WEHRLE, Rachel Lucy
Appointed Date: 08 October 2010
59 years old

Director
HALLIDAY, Fraser
Appointed Date: 15 September 2016
62 years old

Resigned Directors

Secretary
ANTONIA, Kevin
Resigned: 31 May 2006
Appointed Date: 19 October 2005

Secretary
GRANGE MANAGEMENT (SOUTHERN) LTD
Resigned: 14 January 2005
Appointed Date: 08 October 2004

Secretary
MCCALLUM, Peter
Resigned: 19 October 2005
Appointed Date: 14 January 2005

Secretary
AFFINITY SUTTON GROUP LIMITED
Resigned: 01 October 2011
Appointed Date: 15 August 2006

Secretary
M & N SECRETARIES LIMITED
Resigned: 01 March 2013
Appointed Date: 01 October 2011

Secretary
PROFESSIONAL LEGAL SERVICES LIMITED
Resigned: 08 October 2004
Appointed Date: 31 August 2001

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 31 August 2001
Appointed Date: 31 August 2001

Director
DUNN, Lawrence Paul
Resigned: 13 August 2007
Appointed Date: 28 March 2003
81 years old

Director
EVANS, Richard
Resigned: 13 September 2005
Appointed Date: 30 May 2003
55 years old

Director
FENDI, Anne Marie
Resigned: 05 April 2002
Appointed Date: 31 August 2001
58 years old

Director
GLEESON, Rory William Michael
Resigned: 13 September 2005
Appointed Date: 01 March 2005
60 years old

Director
HALLIDAY, Fraser
Resigned: 01 January 2013
Appointed Date: 01 December 2010
62 years old

Director
PROUD, Christopher Wilfred Fredrick
Resigned: 30 May 2003
Appointed Date: 23 January 2003
60 years old

Director
REARDON, Pamela Mae
Resigned: 26 May 2005
Appointed Date: 03 September 2002
67 years old

Director
ROWLEY, Paul
Resigned: 05 December 2003
Appointed Date: 30 May 2003
71 years old

Director
SARRE, Robin
Resigned: 11 December 2009
Appointed Date: 04 March 2003
72 years old

Director
SHAW, Charles Richard Leonard
Resigned: 01 January 2013
Appointed Date: 01 December 2009
100 years old

Director
STRACHAN, Sylvia Rose
Resigned: 30 May 2003
Appointed Date: 27 March 2002
77 years old

Director
TAYLOR, Christopher Peter Stanley
Resigned: 23 January 2003
Appointed Date: 31 August 2001
68 years old

Director
WIBLING, Andrew Charles
Resigned: 01 March 2005
Appointed Date: 06 January 2004
71 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 31 August 2001
Appointed Date: 31 August 2001

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 August 2004
Appointed Date: 31 August 2001

Persons With Significant Control

Mr Peter Jonathan Joseph Smith
Notified on: 31 August 2016
74 years old
Nature of control: Has significant influence or control

LACUNA 51 TO 55 RESIDENTS' MANAGEMENT COMPANY LIMITED Events

19 Sep 2016
Confirmation statement made on 31 August 2016 with updates
15 Sep 2016
Appointment of Mr Fraser Halliday as a director on 15 September 2016
28 Apr 2016
Accounts for a dormant company made up to 31 August 2015
09 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5

27 Apr 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 79 more events
11 Dec 2001
Director resigned
11 Dec 2001
New director appointed
11 Dec 2001
New secretary appointed
11 Dec 2001
Registered office changed on 11/12/01 from: 12 york place leeds west yorkshire LS1 2DS
31 Aug 2001
Incorporation