LYNWOOD COURT (CRUMPSALL) MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M8 4JY

Company number 01001978
Status Active
Incorporation Date 8 February 1971
Company Type Private Limited Company
Address 69 MIDDLETON ROAD, CRUMPSALL, MANCHESTER, GREATER MANCHESTER, M8 4JY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Appointment of Dr Markella Mikkelsen as a director on 31 May 2016; Termination of appointment of Bernard Nathan Markson as a director on 15 May 2016. The most likely internet sites of LYNWOOD COURT (CRUMPSALL) MANAGEMENT COMPANY LIMITED are www.lynwoodcourtcrumpsallmanagementcompany.co.uk, and www.lynwood-court-crumpsall-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. The distance to to Belle Vue Rail Station is 4.9 miles; to Burnage Rail Station is 7 miles; to Chassen Road Rail Station is 7.1 miles; to Flixton Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lynwood Court Crumpsall Management Company Limited is a Private Limited Company. The company registration number is 01001978. Lynwood Court Crumpsall Management Company Limited has been working since 08 February 1971. The present status of the company is Active. The registered address of Lynwood Court Crumpsall Management Company Limited is 69 Middleton Road Crumpsall Manchester Greater Manchester M8 4jy. The company`s financial liabilities are £3.42k. It is £2.58k against last year. And the total assets are £3.42k, which is £2.58k against last year. FIRESTONE, Malcolm Frank is a Director of the company. MIKKELSEN, Markella, Dr is a Director of the company. Secretary CARR, Geoffrey has been resigned. Secretary COOP, Doris has been resigned. Secretary GOLDSTEIN, Harriet Linda has been resigned. Secretary GUTHRIE, Charles Alec has been resigned. Secretary HALPERN, Leila has been resigned. Secretary MANNHEIM, Joyce Rose has been resigned. Director ALPER, Julian has been resigned. Director COLLINS, Gerald Gustav has been resigned. Director COLLINS, Ruth Esther has been resigned. Director COOP, Doris has been resigned. Director FIRESTONE, Bertha has been resigned. Director FIRESTONE, Bertha has been resigned. Director GOLDSTEIN, Harriet Linda has been resigned. Director GOULDMAN, Brian Martin has been resigned. Director GREEN, Sam has been resigned. Director HALPERN, Leila has been resigned. Director LEWIS, Terris has been resigned. Director MANNHEIM, Joyce Rose has been resigned. Director MARKSON, Bernard Nathan has been resigned. Director MARKSON, Bernard Nathan has been resigned. Director SHNECK, Sidney has been resigned. Director ZATMAN, Cynthia Flora has been resigned. The company operates in "Residents property management".


lynwood court (crumpsall) management company Key Finiance

LIABILITIES £3.42k
+308%
CASH n/a
TOTAL ASSETS £3.42k
+308%
All Financial Figures

Current Directors

Director
FIRESTONE, Malcolm Frank
Appointed Date: 20 March 2013
79 years old

Director
MIKKELSEN, Markella, Dr
Appointed Date: 31 May 2016
60 years old

Resigned Directors

Secretary
CARR, Geoffrey
Resigned: 08 January 2007
Appointed Date: 01 October 2004

Secretary
COOP, Doris
Resigned: 01 October 2004
Appointed Date: 28 July 2003

Secretary
GOLDSTEIN, Harriet Linda
Resigned: 08 May 2003
Appointed Date: 29 October 2001

Secretary
GUTHRIE, Charles Alec
Resigned: 01 January 2009
Appointed Date: 06 January 2007

Secretary
HALPERN, Leila
Resigned: 29 October 2001

Secretary
MANNHEIM, Joyce Rose
Resigned: 14 March 2012
Appointed Date: 31 December 2008

Director
ALPER, Julian
Resigned: 03 January 2013
Appointed Date: 14 March 2012
66 years old

Director
COLLINS, Gerald Gustav
Resigned: 07 March 2004
Appointed Date: 30 September 2002
99 years old

Director
COLLINS, Ruth Esther
Resigned: 20 January 2007
Appointed Date: 31 August 2004
95 years old

Director
COOP, Doris
Resigned: 31 August 2004
Appointed Date: 28 July 2003
74 years old

Director
FIRESTONE, Bertha
Resigned: 14 August 2000
Appointed Date: 15 December 1999
104 years old

Director
FIRESTONE, Bertha
Resigned: 06 May 1998
104 years old

Director
GOLDSTEIN, Harriet Linda
Resigned: 08 May 2003
Appointed Date: 29 October 2001
83 years old

Director
GOULDMAN, Brian Martin
Resigned: 31 August 2004
Appointed Date: 14 August 2000
88 years old

Director
GREEN, Sam
Resigned: 15 January 2015
Appointed Date: 15 April 2008
100 years old

Director
HALPERN, Leila
Resigned: 31 August 2004
102 years old

Director
LEWIS, Terris
Resigned: 01 October 1996
116 years old

Director
MANNHEIM, Joyce Rose
Resigned: 14 March 2012
Appointed Date: 31 August 2004
102 years old

Director
MARKSON, Bernard Nathan
Resigned: 15 May 2016
Appointed Date: 19 April 2007
105 years old

Director
MARKSON, Bernard Nathan
Resigned: 29 October 2001
Appointed Date: 06 April 1998
105 years old

Director
SHNECK, Sidney
Resigned: 29 October 2001
99 years old

Director
ZATMAN, Cynthia Flora
Resigned: 09 July 2010
Appointed Date: 15 April 2008
99 years old

LYNWOOD COURT (CRUMPSALL) MANAGEMENT COMPANY LIMITED Events

16 Jan 2017
Confirmation statement made on 14 December 2016 with updates
01 Aug 2016
Appointment of Dr Markella Mikkelsen as a director on 31 May 2016
21 Jul 2016
Termination of appointment of Bernard Nathan Markson as a director on 15 May 2016
17 May 2016
Total exemption full accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 24

...
... and 120 more events
23 Mar 1987
Accounts for a small company made up to 31 December 1985

23 Mar 1987
Return made up to 31/12/85; full list of members

02 Mar 1987
Return made up to 31/12/84; full list of members

05 Aug 1986
First gazette

08 Feb 1971
Incorporation