18 LANSDOWNE CRESCENT (MANAGEMENT) COMPANY LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS5 6HA
Company number 04874553
Status Active
Incorporation Date 21 August 2003
Company Type Private Limited Company
Address CHIPCHASE MANNERS NOMINEES LTD, 384 LINTHORPE ROAD, MIDDLESBROUGH, CLEVELAND, TS5 6HA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 22 August 2016 with updates; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 70 . The most likely internet sites of 18 LANSDOWNE CRESCENT (MANAGEMENT) COMPANY LIMITED are www.18lansdownecrescentmanagementcompany.co.uk, and www.18-lansdowne-crescent-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. 18 Lansdowne Crescent Management Company Limited is a Private Limited Company. The company registration number is 04874553. 18 Lansdowne Crescent Management Company Limited has been working since 21 August 2003. The present status of the company is Active. The registered address of 18 Lansdowne Crescent Management Company Limited is Chipchase Manners Nominees Ltd 384 Linthorpe Road Middlesbrough Cleveland Ts5 6ha. . CHIPCHASE MANNERS NOMINEES LIMITED is a Secretary of the company. AL BAHAR, Rasha is a Director of the company. SUTCLIFFE, Emma Elisabeth is a Director of the company. LANSDOWNE ESTATES S A is a Director of the company. PRIMARY GROUP HOLDINGS LIMITED is a Director of the company. Secretary MUNDAYS COMPANY SECRETARIES LIMITED has been resigned. Director PALMER, Lorna Catherine has been resigned. Director SUN, Lorraine Lu-Yun has been resigned. Director TSE, Ivan Pei-Ling has been resigned. Director TUTT, Colin has been resigned. Director WYATT, Jonathan Charles has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CHIPCHASE MANNERS NOMINEES LIMITED
Appointed Date: 11 October 2005

Director
AL BAHAR, Rasha
Appointed Date: 24 July 2014
50 years old

Director
SUTCLIFFE, Emma Elisabeth
Appointed Date: 11 October 2005
65 years old

Director
LANSDOWNE ESTATES S A
Appointed Date: 11 October 2005

Director
PRIMARY GROUP HOLDINGS LIMITED
Appointed Date: 28 August 2009

Resigned Directors

Secretary
MUNDAYS COMPANY SECRETARIES LIMITED
Resigned: 11 October 2005
Appointed Date: 21 August 2003

Director
PALMER, Lorna Catherine
Resigned: 26 August 2003
Appointed Date: 21 August 2003
71 years old

Director
SUN, Lorraine Lu-Yun
Resigned: 10 September 2012
Appointed Date: 11 October 2005
69 years old

Director
TSE, Ivan Pei-Ling
Resigned: 21 August 2013
Appointed Date: 11 October 2005
52 years old

Director
TUTT, Colin
Resigned: 11 October 2005
Appointed Date: 26 August 2003
69 years old

Director
WYATT, Jonathan Charles
Resigned: 11 October 2005
Appointed Date: 29 August 2003
61 years old

18 LANSDOWNE CRESCENT (MANAGEMENT) COMPANY LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 22 August 2016 with updates
24 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 70

17 Mar 2015
Total exemption small company accounts made up to 31 December 2014
28 Aug 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 70

...
... and 46 more events
10 Aug 2004
Ad 30/07/04--------- £ si 1@10=10 £ ic 20/30
10 Sep 2003
New director appointed
03 Sep 2003
Director resigned
03 Sep 2003
New director appointed
21 Aug 2003
Incorporation