35 OLD LANSDOWNE ROAD LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 2PA

Company number 02842252
Status Active
Incorporation Date 4 August 1993
Company Type Private Limited Company
Address 35 OLD LANSDOWNE ROAD, WEST DIDSBURY, MANCHESTER, M20 2PA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 4 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 26 June 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 4 . The most likely internet sites of 35 OLD LANSDOWNE ROAD LIMITED are www.35oldlansdowneroad.co.uk, and www.35-old-lansdowne-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. 35 Old Lansdowne Road Limited is a Private Limited Company. The company registration number is 02842252. 35 Old Lansdowne Road Limited has been working since 04 August 1993. The present status of the company is Active. The registered address of 35 Old Lansdowne Road Limited is 35 Old Lansdowne Road West Didsbury Manchester M20 2pa. The company`s financial liabilities are £3.75k. It is £-0.01k against last year. The cash in hand is £3.75k. It is £-0.01k against last year. And the total assets are £3.75k, which is £-0.01k against last year. LIVESEY, Michael Philip is a Secretary of the company. FLETCHER, Richard is a Director of the company. KAVANAGH, Kelly Joanne is a Director of the company. PETTY, Gill is a Director of the company. Secretary ASHBRIDGE, Craig has been resigned. Secretary COBLEY, Mark Richard has been resigned. Secretary FLETCHER, Richard has been resigned. Secretary HUISH, Jean Ann has been resigned. Secretary SANDERSON, Clare has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ASHBRIDGE, Craig has been resigned. Director COBLEY, Mark Richard has been resigned. Director COTTON, Richard has been resigned. Director DAVENPORT, Mark has been resigned. Director MCCANN, Daniel Benedict has been resigned. Director PHILLIPS, Joanna Michelle has been resigned. Director SANDERSON, Clare has been resigned. Director THOMAS, Nick has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


35 old lansdowne road Key Finiance

LIABILITIES £3.75k
-1%
CASH £3.75k
-1%
TOTAL ASSETS £3.75k
-1%
All Financial Figures

Current Directors

Secretary
LIVESEY, Michael Philip
Appointed Date: 19 June 2015

Director
FLETCHER, Richard
Appointed Date: 20 October 2004
43 years old

Director
KAVANAGH, Kelly Joanne
Appointed Date: 23 November 2007
42 years old

Director
PETTY, Gill
Appointed Date: 20 July 2007
46 years old

Resigned Directors

Secretary
ASHBRIDGE, Craig
Resigned: 09 March 2015
Appointed Date: 21 June 2004

Secretary
COBLEY, Mark Richard
Resigned: 21 June 2004
Appointed Date: 04 February 2002

Secretary
FLETCHER, Richard
Resigned: 19 June 2015
Appointed Date: 09 March 2015

Secretary
HUISH, Jean Ann
Resigned: 28 July 1997
Appointed Date: 04 October 1996

Secretary
SANDERSON, Clare
Resigned: 03 May 2001
Appointed Date: 10 August 1998

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 10 August 1998
Appointed Date: 29 January 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 October 1996
Appointed Date: 04 August 1993

Director
ASHBRIDGE, Craig
Resigned: 09 March 2015
Appointed Date: 21 June 2004
49 years old

Director
COBLEY, Mark Richard
Resigned: 21 June 2004
Appointed Date: 11 October 1996
65 years old

Director
COTTON, Richard
Resigned: 20 July 2007
Appointed Date: 03 May 2001
53 years old

Director
DAVENPORT, Mark
Resigned: 23 November 2007
Appointed Date: 14 April 2005
48 years old

Director
MCCANN, Daniel Benedict
Resigned: 10 August 1998
Appointed Date: 04 October 1996
83 years old

Director
PHILLIPS, Joanna Michelle
Resigned: 01 July 2004
Appointed Date: 20 October 1996
55 years old

Director
SANDERSON, Clare
Resigned: 03 May 2001
Appointed Date: 02 November 1996
55 years old

Director
THOMAS, Nick
Resigned: 02 March 2005
Appointed Date: 28 June 1998
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 October 1996
Appointed Date: 04 August 1993

35 OLD LANSDOWNE ROAD LIMITED Events

05 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 4

23 May 2016
Total exemption small company accounts made up to 31 August 2015
13 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4

19 Jun 2015
Appointment of Mr Michael Philip Livesey as a secretary on 19 June 2015
19 Jun 2015
Termination of appointment of Richard Fletcher as a secretary on 19 June 2015
...
... and 88 more events
10 Aug 1994
Return made up to 04/08/94; full list of members

14 Apr 1994
Accounting reference date notified as 31/08

12 Nov 1993
Registered office changed on 12/11/93 from: classic house 174-180 old street london EC1V 9BP

08 Nov 1993
Company name changed forestrent property management c ompany LIMITED\certificate issued on 08/11/93

04 Aug 1993
Incorporation