LAPWING COURT MANAGEMENT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 7HW
Company number 01047236
Status Active
Incorporation Date 23 March 1972
Company Type Private Limited Company
Address C/O W T GUNSON & SON, 12 SAINT ANN'S SQUARE, MANCHESTER, LANCASHIRE, M2 7HW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 December 2016 with updates; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 24 . The most likely internet sites of LAPWING COURT MANAGEMENT LIMITED are www.lapwingcourtmanagement.co.uk, and www.lapwing-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lapwing Court Management Limited is a Private Limited Company. The company registration number is 01047236. Lapwing Court Management Limited has been working since 23 March 1972. The present status of the company is Active. The registered address of Lapwing Court Management Limited is C O W T Gunson Son 12 Saint Ann S Square Manchester Lancashire M2 7hw. The company`s financial liabilities are £0.02k. It is £0k against last year. And the total assets are £20.84k, which is £5.87k against last year. W T GUNSON is a Secretary of the company. AMBROSE, Emily Jane is a Director of the company. GEORGE, Richard Ian is a Director of the company. HUSTWAITE, Judith Anne is a Director of the company. ROBOTHAM, Leanne Jacqueline Frances is a Director of the company. SHIROVAY, Dorethea is a Director of the company. Secretary PHILLIPS, Neville Arthur has been resigned. Secretary WILLIAMS, John Lambert has been resigned. Director BRETHERTON, Neil has been resigned. Director CHAPMAN, Carol Ethel Margaret has been resigned. Director JOHNSON, Wallace has been resigned. Director JONES, Karen Susan has been resigned. Director LAFONTAINE, Rivka has been resigned. Director LAMB, David Andrew has been resigned. Director LEESE, Elizabeth has been resigned. Director LESSER, Christopher Stephen has been resigned. Director MCNALLY, Anne has been resigned. Director NICOLL, Peter has been resigned. Director PAVER, Nigel Charles, Doctor has been resigned. Director PEARSON, Alison has been resigned. Director ROBINSON, Anthony David Charles has been resigned. The company operates in "Residents property management".


lapwing court management Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS £20.84k
+39%
All Financial Figures

Current Directors

Secretary
W T GUNSON
Appointed Date: 10 March 2014

Director
AMBROSE, Emily Jane
Appointed Date: 17 June 2014
42 years old

Director
GEORGE, Richard Ian
Appointed Date: 05 February 2009
53 years old

Director
HUSTWAITE, Judith Anne
Appointed Date: 12 November 2001
80 years old

Director
ROBOTHAM, Leanne Jacqueline Frances
Appointed Date: 07 July 2011
44 years old

Director
SHIROVAY, Dorethea
Appointed Date: 20 November 2003
70 years old

Resigned Directors

Secretary
PHILLIPS, Neville Arthur
Resigned: 10 March 2014
Appointed Date: 21 December 1999

Secretary
WILLIAMS, John Lambert
Resigned: 21 December 1999

Director
BRETHERTON, Neil
Resigned: 23 January 1997
Appointed Date: 28 March 1994
60 years old

Director
CHAPMAN, Carol Ethel Margaret
Resigned: 22 November 1999
Appointed Date: 25 October 1995
84 years old

Director
JOHNSON, Wallace
Resigned: 10 September 2006
Appointed Date: 27 January 1999
54 years old

Director
JONES, Karen Susan
Resigned: 07 September 2000
Appointed Date: 29 April 1998
62 years old

Director
LAFONTAINE, Rivka
Resigned: 13 December 2002
Appointed Date: 27 January 1999
81 years old

Director
LAMB, David Andrew
Resigned: 18 November 2004
Appointed Date: 21 July 1999
80 years old

Director
LEESE, Elizabeth
Resigned: 08 March 2001
Appointed Date: 07 September 2000
50 years old

Director
LESSER, Christopher Stephen
Resigned: 25 October 1995
75 years old

Director
MCNALLY, Anne
Resigned: 19 December 1995
109 years old

Director
NICOLL, Peter
Resigned: 28 March 1994
65 years old

Director
PAVER, Nigel Charles, Doctor
Resigned: 28 January 1998
Appointed Date: 25 September 1996
59 years old

Director
PEARSON, Alison
Resigned: 27 January 1999
Appointed Date: 28 March 1994
61 years old

Director
ROBINSON, Anthony David Charles
Resigned: 28 March 1994
62 years old

LAPWING COURT MANAGEMENT LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 6 December 2016 with updates
11 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 24

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 90 more events
01 Dec 1987
Director resigned;new director appointed

17 Mar 1987
Return made up to 10/12/86; full list of members

28 Jan 1987
Full accounts made up to 31 March 1986

23 Mar 1972
Certificate of incorporation
23 Mar 1972
Incorporation