LENTON MANOR LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 2FQ

Company number 01952986
Status Active
Incorporation Date 4 October 1985
Company Type Private Limited Company
Address 59 LENTON BOULEVARD, LENTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 2FQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Appointment of Mr John David Speight as a director on 30 November 2016; Confirmation statement made on 29 September 2016 with updates; Director's details changed for Mr Mohinder Singh Sahota on 30 September 2016. The most likely internet sites of LENTON MANOR LIMITED are www.lentonmanor.co.uk, and www.lenton-manor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Lenton Manor Limited is a Private Limited Company. The company registration number is 01952986. Lenton Manor Limited has been working since 04 October 1985. The present status of the company is Active. The registered address of Lenton Manor Limited is 59 Lenton Boulevard Lenton Nottingham Nottinghamshire Ng7 2fq. The company`s financial liabilities are £35.78k. It is £19.89k against last year. And the total assets are £60.97k, which is £12.4k against last year. JACKSON, Pamela is a Secretary of the company. JACKSON, Pamela is a Director of the company. PARKER, Lindsay Emma is a Director of the company. SAHOTA, Mohinder Singh is a Director of the company. SHILLAKER, Alec Richard is a Director of the company. SPEIGHT, John David is a Director of the company. TURPIN, Richard Keith is a Director of the company. Secretary ADLER, Jeremy, Dr has been resigned. Secretary ALLEN, Natalie Jane has been resigned. Secretary BENCH, Susan Patricia has been resigned. Secretary EALES, Mary has been resigned. Secretary ROWLEY, Vivien Patricia has been resigned. Director ADLER, Jeremy, Dr has been resigned. Director AFIA, Benjamin Paul has been resigned. Director ALLEN, Natalie Jane has been resigned. Director BENCH, Susan Patricia has been resigned. Director BOOT, Daphne Elizabeth has been resigned. Director BRYAN, Helen has been resigned. Director EALES, Mary has been resigned. Director FARRINGTON, Christopher James has been resigned. Director FORD, Nicolas George has been resigned. Director HAMPSON FAY, Jackie has been resigned. Director HICKSON, Kathryn Louise has been resigned. Director HOLLINGSWORTH, Christopher Andrew has been resigned. Director JACKSON, Neil has been resigned. Director LITTLER, Graham Robert has been resigned. Director MARSON, Joan Duncan has been resigned. Director MAW, Andrew has been resigned. Director PATEL, Hemantbhai has been resigned. Director RIDGEWAY, Irene-Henrietre has been resigned. Director ROBERTS, Jayne has been resigned. Director ROBERTS, Paul Robert has been resigned. Director ROWLEY, Vivien Patricia has been resigned. Director SMITH, Ros has been resigned. The company operates in "Residents property management".


lenton manor Key Finiance

LIABILITIES £35.78k
+125%
CASH n/a
TOTAL ASSETS £60.97k
+25%
All Financial Figures

Current Directors

Secretary
JACKSON, Pamela
Appointed Date: 10 June 2008

Director
JACKSON, Pamela
Appointed Date: 24 July 2007
75 years old

Director
PARKER, Lindsay Emma
Appointed Date: 05 March 2015
48 years old

Director
SAHOTA, Mohinder Singh
Appointed Date: 24 July 2007
52 years old

Director
SHILLAKER, Alec Richard
Appointed Date: 05 March 2015
44 years old

Director
SPEIGHT, John David
Appointed Date: 30 November 2016
72 years old

Director
TURPIN, Richard Keith
Appointed Date: 16 November 2000
80 years old

Resigned Directors

Secretary
ADLER, Jeremy, Dr
Resigned: 16 January 1998
Appointed Date: 24 September 1996

Secretary
ALLEN, Natalie Jane
Resigned: 28 June 1996
Appointed Date: 19 March 1996

Secretary
BENCH, Susan Patricia
Resigned: 11 December 2000
Appointed Date: 23 September 1998

Secretary
EALES, Mary
Resigned: 30 April 2008
Appointed Date: 11 December 2000

Secretary
ROWLEY, Vivien Patricia
Resigned: 29 September 1996

Director
ADLER, Jeremy, Dr
Resigned: 16 January 1998
Appointed Date: 24 September 1996
69 years old

Director
AFIA, Benjamin Paul
Resigned: 25 April 2006
Appointed Date: 12 May 2003
54 years old

Director
ALLEN, Natalie Jane
Resigned: 28 June 1996
Appointed Date: 19 March 1996
58 years old

Director
BENCH, Susan Patricia
Resigned: 15 September 2003
Appointed Date: 19 March 1996
76 years old

Director
BOOT, Daphne Elizabeth
Resigned: 10 January 2002
Appointed Date: 19 August 1997
88 years old

Director
BRYAN, Helen
Resigned: 13 December 1996
Appointed Date: 01 October 1992
73 years old

Director
EALES, Mary
Resigned: 30 April 2008
Appointed Date: 20 May 1997
92 years old

Director
FARRINGTON, Christopher James
Resigned: 30 August 1994
Appointed Date: 17 March 1992
59 years old

Director
FORD, Nicolas George
Resigned: 20 September 2016
72 years old

Director
HAMPSON FAY, Jackie
Resigned: 29 September 1996
Appointed Date: 24 September 1994
60 years old

Director
HICKSON, Kathryn Louise
Resigned: 12 May 2003
Appointed Date: 16 November 2000
55 years old

Director
HOLLINGSWORTH, Christopher Andrew
Resigned: 20 May 1997
Appointed Date: 19 March 1996
59 years old

Director
JACKSON, Neil
Resigned: 30 September 2006
Appointed Date: 25 April 2006
72 years old

Director
LITTLER, Graham Robert
Resigned: 01 October 1992
61 years old

Director
MARSON, Joan Duncan
Resigned: 20 June 1996
Appointed Date: 01 October 1992
104 years old

Director
MAW, Andrew
Resigned: 14 September 1995
Appointed Date: 01 October 1992
60 years old

Director
PATEL, Hemantbhai
Resigned: 25 April 2006
Appointed Date: 20 April 2004
70 years old

Director
RIDGEWAY, Irene-Henrietre
Resigned: 01 March 1993
91 years old

Director
ROBERTS, Jayne
Resigned: 25 April 2006
Appointed Date: 10 January 2002
67 years old

Director
ROBERTS, Paul Robert
Resigned: 10 January 2002
Appointed Date: 10 March 1998
69 years old

Director
ROWLEY, Vivien Patricia
Resigned: 04 December 1995
78 years old

Director
SMITH, Ros
Resigned: 12 May 2003
Appointed Date: 10 January 2002
72 years old

LENTON MANOR LIMITED Events

01 Dec 2016
Appointment of Mr John David Speight as a director on 30 November 2016
13 Oct 2016
Confirmation statement made on 29 September 2016 with updates
02 Oct 2016
Director's details changed for Mr Mohinder Singh Sahota on 30 September 2016
02 Oct 2016
Termination of appointment of Nicolas George Ford as a director on 20 September 2016
19 Aug 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 129 more events
18 Oct 1988
Director resigned

07 Dec 1987
Full accounts made up to 31 March 1987

11 Jun 1987
Return made up to 17/04/87; full list of members

22 May 1987
Registered office changed on 22/05/87 from: savoy hotel mansfield road nottingham

03 May 1986
Registered office changed on 03/05/86 from: the royal hotel wollaton street nottingham