CRICKETFIELDS (PHASE 2) MANAGEMENT COMPANY LIMITED
DRONFIELD

Hellopages » Derbyshire » North East Derbyshire » S18 2EW

Company number 02533171
Status Active
Incorporation Date 21 August 1990
Company Type Private Limited Company
Address 11 BENTS LANE, DRONFIELD, DERBYSHIRE, S18 2EW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CRICKETFIELDS (PHASE 2) MANAGEMENT COMPANY LIMITED are www.cricketfieldsphase2managementcompany.co.uk, and www.cricketfields-phase-2-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Cricketfields Phase 2 Management Company Limited is a Private Limited Company. The company registration number is 02533171. Cricketfields Phase 2 Management Company Limited has been working since 21 August 1990. The present status of the company is Active. The registered address of Cricketfields Phase 2 Management Company Limited is 11 Bents Lane Dronfield Derbyshire S18 2ew. The company`s financial liabilities are £1.6k. It is £0.54k against last year. The cash in hand is £2.84k. It is £0.55k against last year. And the total assets are £2.89k, which is £0.55k against last year. WALKER, John Michael Fraser is a Secretary of the company. HILL, Gerald John is a Director of the company. SHIRT, Nicholas Christopher is a Director of the company. Secretary BALL, Terry has been resigned. Secretary LOASBY, Harold has been resigned. Secretary ROSS, Deborah has been resigned. Secretary ROY, Adrianne has been resigned. Secretary WISEMAN, Roger Martin has been resigned. Secretary WOODUS, Jonathan Justin has been resigned. Secretary COSEC MANAGEMENT SERVICES LTD has been resigned. Secretary HOUSEMANS MANAGEMENT SECRETARIAL LIMITED has been resigned. Director BALL, Terry has been resigned. Director CHUTER, Martin has been resigned. Director CLARIDGE, Noel Antony has been resigned. Director EDWARDS, Jonathan Martin has been resigned. Director GOTHERIDGE AND SANDERS LIMITED has been resigned. Director HOUSEMANS MANAGEMENT COMPANY LIMITED has been resigned. Director LOASBY, Harold has been resigned. Director LUTY, Christopher John has been resigned. Director PORTER, Simon James has been resigned. Director ROSS, Deborah has been resigned. Director WOODUS, Jonathan Justin has been resigned. The company operates in "Residents property management".


cricketfields (phase 2) management company Key Finiance

LIABILITIES £1.6k
+50%
CASH £2.84k
+24%
TOTAL ASSETS £2.89k
+23%
All Financial Figures

Current Directors

Secretary
WALKER, John Michael Fraser
Appointed Date: 25 August 2012

Director
HILL, Gerald John
Appointed Date: 01 October 2011
79 years old

Director
SHIRT, Nicholas Christopher
Appointed Date: 10 October 2011
74 years old

Resigned Directors

Secretary
BALL, Terry
Resigned: 03 November 1995
Appointed Date: 23 May 1995

Secretary
LOASBY, Harold
Resigned: 31 January 2008
Appointed Date: 21 November 1995

Secretary
ROSS, Deborah
Resigned: 01 May 1995
Appointed Date: 10 November 1993

Secretary
ROY, Adrianne
Resigned: 16 December 1991

Secretary
WISEMAN, Roger Martin
Resigned: 10 November 1993
Appointed Date: 16 December 1991

Secretary
WOODUS, Jonathan Justin
Resigned: 03 November 1995
Appointed Date: 01 May 1995

Secretary
COSEC MANAGEMENT SERVICES LTD
Resigned: 31 January 2012
Appointed Date: 30 October 2008

Secretary
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Resigned: 30 October 2008
Appointed Date: 04 February 2008

Director
BALL, Terry
Resigned: 21 November 1995
Appointed Date: 10 November 1993
57 years old

Director
CHUTER, Martin
Resigned: 21 December 2009
Appointed Date: 30 October 2008
63 years old

Director
CLARIDGE, Noel Antony
Resigned: 08 April 2009
Appointed Date: 01 May 1995
66 years old

Director
EDWARDS, Jonathan Martin
Resigned: 03 January 2012
Appointed Date: 21 December 2009
52 years old

Director
GOTHERIDGE AND SANDERS LIMITED
Resigned: 10 November 1993
38 years old

Director
HOUSEMANS MANAGEMENT COMPANY LIMITED
Resigned: 30 October 2008
Appointed Date: 30 January 2008
29 years old

Director
LOASBY, Harold
Resigned: 15 September 2008
Appointed Date: 21 November 1995
82 years old

Director
LUTY, Christopher John
Resigned: 21 November 1995
Appointed Date: 10 November 1993
60 years old

Director
PORTER, Simon James
Resigned: 18 January 1995
Appointed Date: 10 November 1993
55 years old

Director
ROSS, Deborah
Resigned: 01 May 1995
Appointed Date: 10 November 1993
54 years old

Director
WOODUS, Jonathan Justin
Resigned: 03 November 1995
Appointed Date: 01 May 1995
54 years old

CRICKETFIELDS (PHASE 2) MANAGEMENT COMPANY LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 21 August 2016 with updates
26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
25 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 50

20 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 84 more events
06 Sep 1990
Registered office changed on 06/09/90 from: c/o needham & james windsor house temple row birmingham B2 5LF

06 Sep 1990
Director resigned;new director appointed

06 Sep 1990
Secretary resigned;new secretary appointed

06 Sep 1990
Accounting reference date notified as 31/03

21 Aug 1990
Incorporation