LILAC COURT (CAMBRIDGE) LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 4GD

Company number 02505791
Status Active
Incorporation Date 25 May 1990
Company Type Private Limited Company
Address ABBEYSTONE MANAGEMENT LIMITED, 27 THE BENTALLS CENTRE, COLCHESTER ROAD, HEYBRIDGE, MALDON, ESSEX, CM9 4GD
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 Total exemption small company accounts made up to 31 December 2015; Appointment of Abbeystone Management Limited as a secretary on 1 June 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 33 . The most likely internet sites of LILAC COURT (CAMBRIDGE) LIMITED are www.lilaccourtcambridge.co.uk, and www.lilac-court-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Lilac Court Cambridge Limited is a Private Limited Company. The company registration number is 02505791. Lilac Court Cambridge Limited has been working since 25 May 1990. The present status of the company is Active. The registered address of Lilac Court Cambridge Limited is Abbeystone Management Limited 27 The Bentalls Centre Colchester Road Heybridge Maldon Essex Cm9 4gd. . ABBEYSTONE MANAGEMENT LIMITED is a Secretary of the company. BOLANOS-GARCIA, Victor Martin, Doctor is a Director of the company. Secretary OLIVER, John William Fleming has been resigned. Secretary SEARY, Patricia Ann has been resigned. Director OLIVER, John William Fleming has been resigned. Director SMITH, Gerald Ernest has been resigned. Director WEARING, Rowland has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ABBEYSTONE MANAGEMENT LIMITED
Appointed Date: 01 June 2016

Director
BOLANOS-GARCIA, Victor Martin, Doctor
Appointed Date: 06 June 2013
60 years old

Resigned Directors

Secretary
OLIVER, John William Fleming
Resigned: 18 June 2013

Secretary
SEARY, Patricia Ann
Resigned: 17 April 2015
Appointed Date: 19 April 2013

Director
OLIVER, John William Fleming
Resigned: 18 June 2013
82 years old

Director
SMITH, Gerald Ernest
Resigned: 19 April 2013
98 years old

Director
WEARING, Rowland
Resigned: 02 December 1994
84 years old

LILAC COURT (CAMBRIDGE) LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jun 2016
Appointment of Abbeystone Management Limited as a secretary on 1 June 2016
14 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 33

28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
14 Jul 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 33

...
... and 55 more events
07 Jun 1991
Return made up to 25/05/91; full list of members

31 May 1991
Accounting reference date extended from 31/05 to 31/07

23 May 1991
Ad 14/05/91--------- £ si 23@1=23 £ ic 2/25

31 May 1990
Secretary resigned;new secretary appointed

25 May 1990
Incorporation