BLAKE HOUSE MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 2NB

Company number 04302484
Status Active
Incorporation Date 10 October 2001
Company Type Private Limited Company
Address 298 BURTON ROAD, WEST DIDSBURY, MANCHESTER, M20 2NB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Termination of appointment of Gavin Spencer Jones as a director on 8 March 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of BLAKE HOUSE MANAGEMENT COMPANY LIMITED are www.blakehousemanagementcompany.co.uk, and www.blake-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Blake House Management Company Limited is a Private Limited Company. The company registration number is 04302484. Blake House Management Company Limited has been working since 10 October 2001. The present status of the company is Active. The registered address of Blake House Management Company Limited is 298 Burton Road West Didsbury Manchester M20 2nb. . GOLDING, Kate is a Secretary of the company. GOLDING, Kate Patricia is a Director of the company. HARRISON, Deborah is a Director of the company. MUNCASTER, Carla Jayne is a Director of the company. Secretary ANDREWS, Neal has been resigned. Secretary EAST, Benjamin Timothy has been resigned. Secretary KNOWLES, Rebecca Elizabeth, Dr has been resigned. Secretary MUNCASTER, Carla has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BARLOW, Claire Louise has been resigned. Director FOWLER, Helen Louise, Doctor has been resigned. Director JONES, Gavin Spencer has been resigned. Director KENNEDY, Joanne Ruth has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MORRISON, Kate Patricia has been resigned. Director POTTER, Kate has been resigned. Director SAUNERS, Mark Ivan has been resigned. Director SIVE, Hilary Ann has been resigned. Director WAREING, Jean has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOLDING, Kate
Appointed Date: 01 November 2014

Director
GOLDING, Kate Patricia
Appointed Date: 15 November 2012
48 years old

Director
HARRISON, Deborah
Appointed Date: 15 November 2012
43 years old

Director
MUNCASTER, Carla Jayne
Appointed Date: 01 November 2014
51 years old

Resigned Directors

Secretary
ANDREWS, Neal
Resigned: 29 April 2002
Appointed Date: 10 October 2001

Secretary
EAST, Benjamin Timothy
Resigned: 18 August 2006
Appointed Date: 29 April 2002

Secretary
KNOWLES, Rebecca Elizabeth, Dr
Resigned: 02 June 2009
Appointed Date: 18 August 2006

Secretary
MUNCASTER, Carla
Resigned: 31 October 2014
Appointed Date: 02 June 2009

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 10 October 2001
Appointed Date: 10 October 2001

Director
BARLOW, Claire Louise
Resigned: 16 September 2009
Appointed Date: 01 March 2006
45 years old

Director
FOWLER, Helen Louise, Doctor
Resigned: 11 August 2003
Appointed Date: 10 October 2001
50 years old

Director
JONES, Gavin Spencer
Resigned: 08 March 2016
Appointed Date: 01 January 2010
44 years old

Director
KENNEDY, Joanne Ruth
Resigned: 07 January 2003
Appointed Date: 10 October 2001
50 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 10 October 2001
Appointed Date: 10 October 2001

Director
MORRISON, Kate Patricia
Resigned: 15 November 2012
Appointed Date: 01 June 2012
47 years old

Director
POTTER, Kate
Resigned: 21 December 2005
Appointed Date: 09 January 2004
45 years old

Director
SAUNERS, Mark Ivan
Resigned: 02 January 2012
Appointed Date: 22 November 2009
46 years old

Director
SIVE, Hilary Ann
Resigned: 14 April 2008
Appointed Date: 20 December 2005
81 years old

Director
WAREING, Jean
Resigned: 01 March 2006
Appointed Date: 08 August 2003
50 years old

BLAKE HOUSE MANAGEMENT COMPANY LIMITED Events

01 Nov 2016
Confirmation statement made on 10 October 2016 with updates
26 Jul 2016
Termination of appointment of Gavin Spencer Jones as a director on 8 March 2016
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 5

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 56 more events
19 Oct 2001
New director appointed
19 Oct 2001
New secretary appointed
19 Oct 2001
Secretary resigned
19 Oct 2001
Director resigned
10 Oct 2001
Incorporation