CYPRUS COURT MANAGEMENT COMPANY LIMITED
MAPPERLEY PARK NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG3 5EB

Company number 03840721
Status Active
Incorporation Date 13 September 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 CYPRUS COURT, 21 CYPRUS ROAD, MAPPERLEY PARK NOTTINGHAM, NOTTINGHAMSHIRE, NG3 5EB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 20 August 2016 with updates; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of CYPRUS COURT MANAGEMENT COMPANY LIMITED are www.cypruscourtmanagementcompany.co.uk, and www.cyprus-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Cyprus Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03840721. Cyprus Court Management Company Limited has been working since 13 September 1999. The present status of the company is Active. The registered address of Cyprus Court Management Company Limited is 2 Cyprus Court 21 Cyprus Road Mapperley Park Nottingham Nottinghamshire Ng3 5eb. . SHEPPARD, Mary is a Secretary of the company. CRUISE, Jennifer Ann is a Director of the company. RUSSELL, Nigel John is a Director of the company. SHEPPARD, Mary is a Director of the company. SMITH, Michael John is a Director of the company. Secretary CHARLTON, Graham Lee has been resigned. Secretary HEATH, Christopher Philip has been resigned. Secretary PEVEREL OM LIMITED has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director CHARLTON, Graham Lee has been resigned. Director FREE, Malcolm has been resigned. Director FROST, Trevor Malcolm has been resigned. Director HEATH, Christopher Philip has been resigned. Director PEET, John Hamilton has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHEPPARD, Mary
Appointed Date: 14 August 2005

Director
CRUISE, Jennifer Ann
Appointed Date: 24 November 2006
81 years old

Director
RUSSELL, Nigel John
Appointed Date: 08 September 2014
75 years old

Director
SHEPPARD, Mary
Appointed Date: 14 August 2005
66 years old

Director
SMITH, Michael John
Appointed Date: 09 July 2007
88 years old

Resigned Directors

Secretary
CHARLTON, Graham Lee
Resigned: 14 August 2005
Appointed Date: 30 January 2004

Secretary
HEATH, Christopher Philip
Resigned: 10 October 2001
Appointed Date: 13 September 1999

Secretary
PEVEREL OM LIMITED
Resigned: 01 March 2004
Appointed Date: 25 June 2003

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 25 June 2003
Appointed Date: 10 October 2001

Director
CHARLTON, Graham Lee
Resigned: 14 August 2005
Appointed Date: 25 June 2003
48 years old

Director
FREE, Malcolm
Resigned: 05 September 2014
Appointed Date: 29 October 2003
74 years old

Director
FROST, Trevor Malcolm
Resigned: 17 October 2006
Appointed Date: 25 June 2003
89 years old

Director
HEATH, Christopher Philip
Resigned: 10 October 2001
Appointed Date: 13 September 1999
56 years old

Director
PEET, John Hamilton
Resigned: 25 June 2003
Appointed Date: 13 September 1999
72 years old

CYPRUS COURT MANAGEMENT COMPANY LIMITED Events

03 Jan 2017
Total exemption full accounts made up to 31 August 2016
21 Aug 2016
Confirmation statement made on 20 August 2016 with updates
13 Jan 2016
Total exemption full accounts made up to 31 August 2015
23 Aug 2015
Annual return made up to 20 August 2015 no member list
19 Jan 2015
Total exemption full accounts made up to 31 August 2014
...
... and 56 more events
20 Sep 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Sep 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Sep 1999
Resolutions
  • ELRES ‐ Elective resolution

20 Sep 1999
Accounting reference date shortened from 30/09/00 to 31/08/00
13 Sep 1999
Incorporation