LANSDOWN, GROVES AVENUE FLAT MANAGEMENT CO. LIMITED
NEATH

Hellopages » Neath Port Talbot » Neath Port Talbot » SA10 6TT

Company number 01291647
Status Active
Incorporation Date 21 December 1976
Company Type Private Limited Company
Address C/O: DANIEL PERRIN & CO. 9 HIGHLAND CLOSE, NEATH ABBEY, NEATH, NEATH PORT TALBOT, SA10 6TT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-09-20 GBP 18 . The most likely internet sites of LANSDOWN, GROVES AVENUE FLAT MANAGEMENT CO. LIMITED are www.lansdowngrovesavenueflatmanagementco.co.uk, and www.lansdown-groves-avenue-flat-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. The distance to to Baglan Rail Station is 3.6 miles; to Swansea Rail Station is 5.2 miles; to Port Talbot Parkway Rail Station is 5.7 miles; to Pyle Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lansdown Groves Avenue Flat Management Co Limited is a Private Limited Company. The company registration number is 01291647. Lansdown Groves Avenue Flat Management Co Limited has been working since 21 December 1976. The present status of the company is Active. The registered address of Lansdown Groves Avenue Flat Management Co Limited is C O Daniel Perrin Co 9 Highland Close Neath Abbey Neath Neath Port Talbot Sa10 6tt. . PICTON, Michael David is a Secretary of the company. DAVIES, Catherine Pressdee is a Director of the company. PICTON, Michael David is a Director of the company. TURNER, Michael Kim is a Director of the company. WALTERS, Jonathan Philip is a Director of the company. Secretary ELLIOTT, William Gilbert has been resigned. Secretary HASTINGS, Barrie has been resigned. Secretary HASTINGS, Barrie Frederick has been resigned. Secretary MORRIS, Margaret Anne has been resigned. Director BOWEN, John Vernon Sutton has been resigned. Director CLARKE, Kay Michelle has been resigned. Director CROMBIE, Donald Lascelles, Doctor has been resigned. Director ELLIOTT, William Gilbert has been resigned. Director HASTINGS, Barrie has been resigned. Director JENKINS, Geoffrey Harold Blewitt has been resigned. Director JONES, Gareth Berwyn has been resigned. Director LEYSWAN, Raymond Whitfield has been resigned. Director LOWE, Stanley has been resigned. Director PATON, Tudor Edward has been resigned. Director REANEY, Michael has been resigned. Director SKILLING, Mary Andrew has been resigned. Director SKILLING, Mary Andrew has been resigned. Director SPRIDGEON, Frederick Arthur has been resigned. Director THOMAS, Abel Howard has been resigned. Director THOMAS, Abel Howard has been resigned. Director WOOLLEY, William Colin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PICTON, Michael David
Appointed Date: 13 November 2005

Director
DAVIES, Catherine Pressdee
Appointed Date: 22 August 2010
73 years old

Director
PICTON, Michael David
Appointed Date: 06 September 2003
87 years old

Director
TURNER, Michael Kim
Appointed Date: 15 December 2000
69 years old

Director
WALTERS, Jonathan Philip
Appointed Date: 22 August 2010
65 years old

Resigned Directors

Secretary
ELLIOTT, William Gilbert
Resigned: 10 October 1997
Appointed Date: 16 May 1997

Secretary
HASTINGS, Barrie
Resigned: 18 April 2005
Appointed Date: 06 January 1998

Secretary
HASTINGS, Barrie Frederick
Resigned: 16 May 1997
Appointed Date: 14 December 1995

Secretary
MORRIS, Margaret Anne
Resigned: 14 December 1995

Director
BOWEN, John Vernon Sutton
Resigned: 29 June 2007
Appointed Date: 18 February 2006
89 years old

Director
CLARKE, Kay Michelle
Resigned: 17 August 2003
Appointed Date: 21 August 1998
64 years old

Director
CROMBIE, Donald Lascelles, Doctor
Resigned: 25 July 1997
Appointed Date: 01 May 1993
102 years old

Director
ELLIOTT, William Gilbert
Resigned: 10 October 1997
Appointed Date: 01 November 1996
95 years old

Director
HASTINGS, Barrie
Resigned: 05 June 2004
90 years old

Director
JENKINS, Geoffrey Harold Blewitt
Resigned: 29 July 2000
Appointed Date: 25 July 1997
104 years old

Director
JONES, Gareth Berwyn
Resigned: 02 June 2011
Appointed Date: 14 April 2003
85 years old

Director
LEYSWAN, Raymond Whitfield
Resigned: 15 September 1994
96 years old

Director
LOWE, Stanley
Resigned: 01 July 1993
114 years old

Director
PATON, Tudor Edward
Resigned: 19 March 1997
Appointed Date: 01 November 1996
109 years old

Director
REANEY, Michael
Resigned: 21 March 1997
100 years old

Director
SKILLING, Mary Andrew
Resigned: 11 August 1995
Appointed Date: 15 September 1994
105 years old

Director
SKILLING, Mary Andrew
Resigned: 06 April 1993
105 years old

Director
SPRIDGEON, Frederick Arthur
Resigned: 02 July 2002
Appointed Date: 12 September 1998
90 years old

Director
THOMAS, Abel Howard
Resigned: 08 October 2003
Appointed Date: 20 July 2002
91 years old

Director
THOMAS, Abel Howard
Resigned: 25 July 1997
91 years old

Director
WOOLLEY, William Colin
Resigned: 10 December 1997
Appointed Date: 21 March 1997
95 years old

Persons With Significant Control

Mr Michael David Picton
Notified on: 16 September 2016
87 years old
Nature of control: Has significant influence or control

Mr Michael Kim Turner
Notified on: 16 September 2016
69 years old
Nature of control: Has significant influence or control

Mr Jonathan Philip Walters
Notified on: 16 September 2016
65 years old
Nature of control: Has significant influence or control

Mrs Catherine Pressdee Davies
Notified on: 16 September 2016
73 years old
Nature of control: Has significant influence or control

LANSDOWN, GROVES AVENUE FLAT MANAGEMENT CO. LIMITED Events

26 Sep 2016
Confirmation statement made on 16 September 2016 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-20
  • GBP 18

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
31 Jul 2015
Registered office address changed from 3 Y Dolau Llangyfelach Swansea SA6 6BN Wales to C/O: Daniel Perrin & Co. 9 Highland Close Neath Abbey Neath Neath Port Talbot SA10 6TT on 31 July 2015
...
... and 124 more events
06 Mar 1989
Return made up to 10/07/87; full list of members

06 Mar 1989
Registered office changed on 06/03/89 from: 21 newton road mumbles swansea SA3 4AS

01 Feb 1988
Dissolution discontinued

02 Jun 1986
Full accounts made up to 31 December 1983

02 Jun 1986
Full accounts made up to 31 December 1984