THE LEOFRIC SQUARE MANAGEMENT COMPANY LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE7 8GX

Company number 02398534
Status Active
Incorporation Date 26 June 1989
Company Type Private Limited Company
Address 7 SWAN COURT CYGNET PARK, HAMPTON, PETERBOROUGH, PE7 8GX
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 seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 22 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE LEOFRIC SQUARE MANAGEMENT COMPANY LIMITED are www.theleofricsquaremanagementcompany.co.uk, and www.the-leofric-square-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The Leofric Square Management Company Limited is a Private Limited Company. The company registration number is 02398534. The Leofric Square Management Company Limited has been working since 26 June 1989. The present status of the company is Active. The registered address of The Leofric Square Management Company Limited is 7 Swan Court Cygnet Park Hampton Peterborough Pe7 8gx. . ELEY, John Alfred is a Secretary of the company. ELEY, John Alfred is a Director of the company. Secretary MCOSCAR, Anthony Joseph has been resigned. Secretary MILNER, Frederick Ernest James has been resigned. Secretary SAWFORD, Andrea has been resigned. Secretary SMITH, Paul Andrew has been resigned. Director COOKE, Barry has been resigned. Director MCOSCAR, Anthony Joseph has been resigned. Director PYKETT, Christopher John has been resigned. Director SMITH, Paul Andrew has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ELEY, John Alfred
Appointed Date: 12 June 2006

Director
ELEY, John Alfred
Appointed Date: 04 December 2012
90 years old

Resigned Directors

Secretary
MCOSCAR, Anthony Joseph
Resigned: 31 March 2000
Appointed Date: 08 October 1993

Secretary
MILNER, Frederick Ernest James
Resigned: 02 August 2004
Appointed Date: 18 October 1999

Secretary
SAWFORD, Andrea
Resigned: 08 October 1993

Secretary
SMITH, Paul Andrew
Resigned: 12 June 2006
Appointed Date: 02 August 2004

Director
COOKE, Barry
Resigned: 12 June 2006
Appointed Date: 08 October 1993
81 years old

Director
MCOSCAR, Anthony Joseph
Resigned: 18 October 1999
Appointed Date: 08 October 1993
73 years old

Director
PYKETT, Christopher John
Resigned: 08 October 1993
79 years old

Director
SMITH, Paul Andrew
Resigned: 04 December 2012
Appointed Date: 12 June 2006
54 years old

THE LEOFRIC SQUARE MANAGEMENT COMPANY LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 22

24 Sep 2015
Total exemption small company accounts made up to 31 March 2015
21 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 22

10 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 68 more events
15 Nov 1989
Company name changed rectress LIMITED\certificate issued on 16/11/89

15 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Nov 1989
Registered office changed on 14/11/89 from: churchill house 2 broadway kettering northants

14 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jun 1989
Incorporation