LLOYD ROAD MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 3HY
Company number 04621790
Status Active
Incorporation Date 19 December 2002
Company Type Private Limited Company
Address BOULTON HOUSE, 3RD FLOOR, REAR SUITE, CHORLTON STREET, MANCHESTER, ENGLAND, M1 3HY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Appointment of Ms Maria Ali as a director on 10 January 2017; Confirmation statement made on 19 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LLOYD ROAD MANAGEMENT COMPANY LIMITED are www.lloydroadmanagementcompany.co.uk, and www.lloyd-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 5.9 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lloyd Road Management Company Limited is a Private Limited Company. The company registration number is 04621790. Lloyd Road Management Company Limited has been working since 19 December 2002. The present status of the company is Active. The registered address of Lloyd Road Management Company Limited is Boulton House 3rd Floor Rear Suite Chorlton Street Manchester England M1 3hy. . SCANLANS PROPERTY MANAGEMENT LLP is a Secretary of the company. ALI, Maria is a Director of the company. BALUWALA, Amir is a Director of the company. REYNOLDS, John Gerard is a Director of the company. WIELEBSKI, Stephen Edmund is a Director of the company. WILLIAMS, Peter is a Director of the company. Secretary O'SULLIVAN, John has been resigned. Secretary STANISTREET, Ian Henry has been resigned. Secretary STEVENS SCANLAN LLP has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AKHTAR, Kamran has been resigned. Director BOWMAN, Michael John has been resigned. Director LEVER, Richard Simon has been resigned. Director O'SULLIVAN, John has been resigned. Director RUFFLEY, David William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SCANLANS PROPERTY MANAGEMENT LLP
Appointed Date: 21 May 2012

Director
ALI, Maria
Appointed Date: 10 January 2017
38 years old

Director
BALUWALA, Amir
Appointed Date: 12 April 2010
47 years old

Director
REYNOLDS, John Gerard
Appointed Date: 14 November 2008
69 years old

Director
WIELEBSKI, Stephen Edmund
Appointed Date: 30 June 2006
73 years old

Director
WILLIAMS, Peter
Appointed Date: 15 June 2009
60 years old

Resigned Directors

Secretary
O'SULLIVAN, John
Resigned: 09 March 2006
Appointed Date: 19 December 2002

Secretary
STANISTREET, Ian Henry
Resigned: 01 December 2006
Appointed Date: 17 June 2006

Secretary
STEVENS SCANLAN LLP
Resigned: 08 January 2010
Appointed Date: 09 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002

Director
AKHTAR, Kamran
Resigned: 26 August 2014
Appointed Date: 22 March 2010
56 years old

Director
BOWMAN, Michael John
Resigned: 30 July 2014
Appointed Date: 30 June 2006
50 years old

Director
LEVER, Richard Simon
Resigned: 26 June 2009
Appointed Date: 30 June 2006
57 years old

Director
O'SULLIVAN, John
Resigned: 17 August 2006
Appointed Date: 19 December 2002
63 years old

Director
RUFFLEY, David William
Resigned: 01 November 2005
Appointed Date: 19 December 2002
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002

LLOYD ROAD MANAGEMENT COMPANY LIMITED Events

20 Jan 2017
Appointment of Ms Maria Ali as a director on 10 January 2017
17 Jan 2017
Confirmation statement made on 19 December 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Mar 2016
Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to Boulton House, 3rd Floor, Rear Suite Chorlton Street Manchester M1 3HY on 16 March 2016
04 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 60

...
... and 49 more events
10 Feb 2003
Director resigned
10 Feb 2003
Secretary resigned;director resigned
10 Feb 2003
New secretary appointed;new director appointed
10 Feb 2003
New director appointed
19 Dec 2002
Incorporation