26/27/27A ST. MARY'S SQUARE NEWMARKET MANAGEMENT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4NZ

Company number 01695071
Status Active
Incorporation Date 27 January 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 612 TIMBER WHARF, 32 WORSLEY STREET, MANCHESTER, M15 4NZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of 26/27/27A ST. MARY'S SQUARE NEWMARKET MANAGEMENT LIMITED are www.262727astmaryssquarenewmarketmanagement.co.uk, and www.26-27-27a-st-mary-s-square-newmarket-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. 26 27 27a St Mary S Square Newmarket Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01695071. 26 27 27a St Mary S Square Newmarket Management Limited has been working since 27 January 1983. The present status of the company is Active. The registered address of 26 27 27a St Mary S Square Newmarket Management Limited is 612 Timber Wharf 32 Worsley Street Manchester M15 4nz. . RAMKARAN, Helen Elizabeth is a Secretary of the company. ADAMS, Graeme is a Director of the company. BROCKLESBY, Dennis Alan is a Director of the company. RAMKARAN, Helen Elizabeth is a Director of the company. Secretary BEYNON, Rupert has been resigned. Secretary DRUMMOND, Keith has been resigned. Secretary GRIFFITHS, Stephen Antony has been resigned. Director BARTRAM, Julia has been resigned. Director BEYNON, Rupert has been resigned. Director DRUMMOND, Keith has been resigned. Director GRIFFITHS, Stephen Antony has been resigned. Director HOWEY, Kate Elizabeth has been resigned. Director LEWIS, Joanna Claire has been resigned. Director REDMOND, Alasdair Ian has been resigned. Director SIMPSON, Roy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RAMKARAN, Helen Elizabeth
Appointed Date: 13 February 2006

Director
ADAMS, Graeme
Appointed Date: 26 April 2002
67 years old

Director
BROCKLESBY, Dennis Alan
Appointed Date: 01 May 2011
67 years old

Director
RAMKARAN, Helen Elizabeth
Appointed Date: 13 February 2006
54 years old

Resigned Directors

Secretary
BEYNON, Rupert
Resigned: 31 January 2000
Appointed Date: 05 September 1997

Secretary
DRUMMOND, Keith
Resigned: 05 September 1997

Secretary
GRIFFITHS, Stephen Antony
Resigned: 13 February 2006
Appointed Date: 31 January 2000

Director
BARTRAM, Julia
Resigned: 01 July 2011
Appointed Date: 02 September 2007
51 years old

Director
BEYNON, Rupert
Resigned: 31 January 2000
Appointed Date: 05 September 1997
55 years old

Director
DRUMMOND, Keith
Resigned: 05 September 1997
74 years old

Director
GRIFFITHS, Stephen Antony
Resigned: 13 February 2006
Appointed Date: 22 June 1998
61 years old

Director
HOWEY, Kate Elizabeth
Resigned: 01 September 2007
Appointed Date: 06 September 2002
65 years old

Director
LEWIS, Joanna Claire
Resigned: 22 June 1998
56 years old

Director
REDMOND, Alasdair Ian
Resigned: 26 April 2002
Appointed Date: 31 January 2000
62 years old

Director
SIMPSON, Roy
Resigned: 01 October 2002
85 years old

Persons With Significant Control

Miss Helen Elizabeth Ramkaran
Notified on: 4 December 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graeme Adams
Notified on: 4 December 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dennis Alan Brocklesby
Notified on: 4 December 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

26/27/27A ST. MARY'S SQUARE NEWMARKET MANAGEMENT LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Dec 2016
Confirmation statement made on 5 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 May 2015
02 Jan 2016
Annual return made up to 5 December 2015 no member list
29 May 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 87 more events
20 Jan 1987
Annual return made up to 28/09/86

27 Dec 1986
Accounts for a small company made up to 31 May 1986

10 Jul 1986
Accounts for a small company made up to 31 May 1985

10 Jul 1986
Annual return made up to 18/06/85

10 Jul 1986
Director resigned;new director appointed