LEDDINGTON COURT RESIDENTS COMPANY LIMITED
MALVERN

Hellopages » Worcestershire » Malvern Hills » WR14 4QY
Company number 02064886
Status Active
Incorporation Date 16 October 1986
Company Type Private Limited Company
Address 23 WORCESTER ROAD, MALVERN, WORCESTERSHIRE, ENGLAND, WR14 4QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Termination of appointment of Robert John Millington as a director on 22 November 2016; Micro company accounts made up to 25 December 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 9 . The most likely internet sites of LEDDINGTON COURT RESIDENTS COMPANY LIMITED are www.leddingtoncourtresidentscompany.co.uk, and www.leddington-court-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Colwall Rail Station is 2.5 miles; to Ledbury Rail Station is 6.2 miles; to Worcester Foregate Street Rail Station is 7.3 miles; to Worcester Shrub Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leddington Court Residents Company Limited is a Private Limited Company. The company registration number is 02064886. Leddington Court Residents Company Limited has been working since 16 October 1986. The present status of the company is Active. The registered address of Leddington Court Residents Company Limited is 23 Worcester Road Malvern Worcestershire England Wr14 4qy. The company`s financial liabilities are £6.16k. It is £1.54k against last year. And the total assets are £5.06k, which is £1.49k against last year. PHILIP LANEY & JOLLY LTD is a Secretary of the company. BENNETT, Susan Elizabeth is a Director of the company. FAVIELL, Christopher Henry Weston is a Director of the company. HOLMES, Heather Margaret is a Director of the company. JONES, Howard Michael is a Director of the company. NEALE, June Diane is a Director of the company. ROBERTS, Christopher Maxim is a Director of the company. STERIO, James Alexander is a Director of the company. Secretary PATTISON, Ian Thomas has been resigned. Secretary RHODES, Martin Edward has been resigned. Secretary RHODES ROGERS & JOLLY LIMITED has been resigned. Director ASPINALL, Audrey has been resigned. Director AXE, Richard Edward has been resigned. Director BERNHARD, Maureen Ann has been resigned. Director BUNN, Paula June has been resigned. Director CALE, Andrew Charles has been resigned. Director DAVIDSON, Gregory Paul has been resigned. Director FORREST, Peter Beckwith has been resigned. Director GIBBES, Marilyn has been resigned. Director GRYNTUS, Suzanne Jane has been resigned. Director HALE, Catherine Louise has been resigned. Director HALLING, Mathew has been resigned. Director HEATH, Lynette has been resigned. Director HENSTRIDGE, Trevor Andrew has been resigned. Director HOPE, Ian Frederick has been resigned. Director HUMPHREY, Trevor Richard has been resigned. Director KEARSEY, David Loudon has been resigned. Director LLOYD, Peter has been resigned. Director MCCORMICK, Fiona Deborah Jane has been resigned. Director MILLINGTON, Robert John has been resigned. Director MORGAN, Lisa Jayne has been resigned. Director NOAKES, Trevor George has been resigned. Director PHILP, Stuart Christopher has been resigned. Director PRICE, Philip Glyn has been resigned. Director SCHOLEFIELD, David Bernard has been resigned. Director SPRINGALL, Helen Anne has been resigned. Director STICK, Julie Anne has been resigned. Director TAYLOR, Martin John has been resigned. Director TAYLOR, Simon Bannister has been resigned. Director WEST, Sheila has been resigned. Director WILLIAMS, Gerald Roy has been resigned. Director WILLIAMS, Mark Adrian has been resigned. Director WILLIAMS, Robert Henry has been resigned. The company operates in "Residents property management".


leddington court residents company Key Finiance

LIABILITIES £6.16k
+33%
CASH n/a
TOTAL ASSETS £5.06k
+41%
All Financial Figures

Current Directors

Secretary
PHILIP LANEY & JOLLY LTD
Appointed Date: 03 November 2015

Director
BENNETT, Susan Elizabeth
Appointed Date: 12 December 1994
68 years old

Director
FAVIELL, Christopher Henry Weston
Appointed Date: 03 August 2015
74 years old

Director
HOLMES, Heather Margaret
Appointed Date: 08 October 2004
69 years old

Director
JONES, Howard Michael
Appointed Date: 14 January 2005
76 years old

Director
NEALE, June Diane
Appointed Date: 01 February 1998
86 years old

Director
ROBERTS, Christopher Maxim
Appointed Date: 26 February 2004
73 years old

Director
STERIO, James Alexander
Appointed Date: 27 August 2015
42 years old

Resigned Directors

Secretary
PATTISON, Ian Thomas
Resigned: 31 July 2003

Secretary
RHODES, Martin Edward
Resigned: 01 August 2005
Appointed Date: 01 August 2003

Secretary
RHODES ROGERS & JOLLY LIMITED
Resigned: 03 November 2015
Appointed Date: 01 August 2005

Director
ASPINALL, Audrey
Resigned: 26 September 1994
Appointed Date: 22 May 1992
91 years old

Director
AXE, Richard Edward
Resigned: 27 August 2015
Appointed Date: 01 September 2001
61 years old

Director
BERNHARD, Maureen Ann
Resigned: 11 November 1997
Appointed Date: 11 February 1992
96 years old

Director
BUNN, Paula June
Resigned: 28 June 1991
59 years old

Director
CALE, Andrew Charles
Resigned: 24 March 2007
Appointed Date: 09 December 2005
76 years old

Director
DAVIDSON, Gregory Paul
Resigned: 10 March 1998
Appointed Date: 06 June 1995
74 years old

Director
FORREST, Peter Beckwith
Resigned: 17 February 1992
107 years old

Director
GIBBES, Marilyn
Resigned: 21 May 1992
77 years old

Director
GRYNTUS, Suzanne Jane
Resigned: 04 June 1992
61 years old

Director
HALE, Catherine Louise
Resigned: 06 June 1995
Appointed Date: 26 September 1994
56 years old

Director
HALLING, Mathew
Resigned: 12 October 2004
Appointed Date: 11 November 2002
51 years old

Director
HEATH, Lynette
Resigned: 03 April 1998
Appointed Date: 18 September 1992
82 years old

Director
HENSTRIDGE, Trevor Andrew
Resigned: 30 September 2002
Appointed Date: 23 October 1998
65 years old

Director
HOPE, Ian Frederick
Resigned: 17 September 1992
68 years old

Director
HUMPHREY, Trevor Richard
Resigned: 30 September 2004
Appointed Date: 24 September 1996
58 years old

Director
KEARSEY, David Loudon
Resigned: 17 February 2015
Appointed Date: 26 September 1994
88 years old

Director
LLOYD, Peter
Resigned: 10 August 2001
Appointed Date: 03 April 1998
84 years old

Director
MCCORMICK, Fiona Deborah Jane
Resigned: 24 September 1996
68 years old

Director
MILLINGTON, Robert John
Resigned: 22 November 2016
Appointed Date: 24 March 2007
77 years old

Director
MORGAN, Lisa Jayne
Resigned: 14 January 2005
Appointed Date: 11 November 1997
56 years old

Director
NOAKES, Trevor George
Resigned: 12 December 1994
Appointed Date: 22 March 1994
86 years old

Director
PHILP, Stuart Christopher
Resigned: 25 October 2013
Appointed Date: 01 October 2004
48 years old

Director
PRICE, Philip Glyn
Resigned: 17 February 2004
Appointed Date: 28 June 1991
63 years old

Director
SCHOLEFIELD, David Bernard
Resigned: 24 September 1996
Appointed Date: 05 September 1995
55 years old

Director
SPRINGALL, Helen Anne
Resigned: 22 March 1994
62 years old

Director
STICK, Julie Anne
Resigned: 23 October 1998
Appointed Date: 26 September 1994
55 years old

Director
TAYLOR, Martin John
Resigned: 05 September 1995
Appointed Date: 11 May 1995
69 years old

Director
TAYLOR, Simon Bannister
Resigned: 09 December 2005
Appointed Date: 24 September 1996
56 years old

Director
WEST, Sheila
Resigned: 10 February 1992
87 years old

Director
WILLIAMS, Gerald Roy
Resigned: 26 September 1994
83 years old

Director
WILLIAMS, Mark Adrian
Resigned: 26 September 1994
Appointed Date: 05 June 1992
57 years old

Director
WILLIAMS, Robert Henry
Resigned: 11 May 1995
79 years old

LEDDINGTON COURT RESIDENTS COMPANY LIMITED Events

29 Nov 2016
Termination of appointment of Robert John Millington as a director on 22 November 2016
11 Jul 2016
Micro company accounts made up to 25 December 2015
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 9

17 Jun 2016
Registered office address changed from 21-23 Worcester Road Great Malvern Worcestershire WR14 4QY to 23 Worcester Road Malvern Worcestershire WR14 4QY on 17 June 2016
04 Nov 2015
Appointment of Philip Laney & Jolly Ltd as a secretary on 3 November 2015
...
... and 135 more events
09 May 1989
Registered office changed on 09/05/89 from: leddington court ross road ledbury herefordshire

12 Jan 1989
Full accounts made up to 31 March 1988

28 Apr 1988
Return made up to 14/04/88; full list of members

01 May 1987
Accounting reference date notified as 31/03

16 Oct 1986
Certificate of Incorporation