LITTLE EFFORD HOUSE FLAT MANAGEMENT LIMITED
NORTH HILL PLYMOUTH

Hellopages » Devon » Plymouth » PL4 8LY

Company number 05403516
Status Active
Incorporation Date 24 March 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PHPMS, 23 WATERLOO STREET, NORTH HILL PLYMOUTH, DEVON, PL4 8LY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LITTLE EFFORD HOUSE FLAT MANAGEMENT LIMITED are www.littleeffordhouseflatmanagement.co.uk, and www.little-efford-house-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Little Efford House Flat Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05403516. Little Efford House Flat Management Limited has been working since 24 March 2005. The present status of the company is Active. The registered address of Little Efford House Flat Management Limited is Phpms 23 Waterloo Street North Hill Plymouth Devon Pl4 8ly. . HADDON, Peter is a Secretary of the company. DAW, David is a Director of the company. Secretary TRAYNOR, Lisa Marie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MANFIELD, Allan has been resigned. Director PASCOE, Graham Ian has been resigned. Director TRAYNOR, Kevin has been resigned. Director TRAYNOR, Shaun has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HADDON, Peter
Appointed Date: 21 March 2006

Director
DAW, David
Appointed Date: 28 September 2007
43 years old

Resigned Directors

Secretary
TRAYNOR, Lisa Marie
Resigned: 20 March 2006
Appointed Date: 24 March 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 2005
Appointed Date: 24 March 2005

Director
MANFIELD, Allan
Resigned: 04 June 2007
Appointed Date: 01 September 2006
76 years old

Director
PASCOE, Graham Ian
Resigned: 20 July 2009
Appointed Date: 01 September 2006
48 years old

Director
TRAYNOR, Kevin
Resigned: 01 January 2008
Appointed Date: 24 March 2005
53 years old

Director
TRAYNOR, Shaun
Resigned: 01 January 2008
Appointed Date: 24 March 2005
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 March 2005
Appointed Date: 24 March 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 2005
Appointed Date: 24 March 2005

LITTLE EFFORD HOUSE FLAT MANAGEMENT LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 24 March 2016 no member list
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 24 March 2015 no member list
22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 25 more events
13 Apr 2005
Secretary resigned;director resigned
13 Apr 2005
New secretary appointed
13 Apr 2005
New director appointed
13 Apr 2005
New director appointed
24 Mar 2005
Incorporation