MANGALORE MANAGEMENT LIMITED
LLANDRINDOD WELLS

Hellopages » Powys » Powys » LD1 5EY
Company number 05345453
Status Active
Incorporation Date 28 January 2005
Company Type Private Limited Company
Address THE OLD SURGERY, SPA ROAD, LLANDRINDOD WELLS, POWYS, LD1 5EY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MANGALORE MANAGEMENT LIMITED are www.mangaloremanagement.co.uk, and www.mangalore-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Mangalore Management Limited is a Private Limited Company. The company registration number is 05345453. Mangalore Management Limited has been working since 28 January 2005. The present status of the company is Active. The registered address of Mangalore Management Limited is The Old Surgery Spa Road Llandrindod Wells Powys Ld1 5ey. . GRAHAM, Phillip Derek is a Secretary of the company. CRAVEN, Patricia Anne is a Director of the company. DAVIES, Susan Elizabeth is a Director of the company. GRAHAM, Phillip Derek is a Director of the company. HALL, Miriam Frances is a Director of the company. HARRISON, Anne is a Director of the company. Secretary HARRISON, Anne has been resigned. Secretary WILLIAMS, Mary Jane has been resigned. Secretary YATES, Christopher Douglas has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director GRIFFITHS, Gary John has been resigned. Director HOLMES, Megan has been resigned. Director REES, Terry has been resigned. Director STOCK, Katy has been resigned. Director WILLIAMS, Mary Jane has been resigned. Director YATES, Christopher Douglas has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRAHAM, Phillip Derek
Appointed Date: 28 January 2014

Director
CRAVEN, Patricia Anne
Appointed Date: 22 April 2015
81 years old

Director
DAVIES, Susan Elizabeth
Appointed Date: 28 January 2014
61 years old

Director
GRAHAM, Phillip Derek
Appointed Date: 28 January 2014
76 years old

Director
HALL, Miriam Frances
Appointed Date: 24 February 2016
37 years old

Director
HARRISON, Anne
Appointed Date: 28 January 2005
49 years old

Resigned Directors

Secretary
HARRISON, Anne
Resigned: 22 April 2006
Appointed Date: 28 January 2005

Secretary
WILLIAMS, Mary Jane
Resigned: 01 September 2007
Appointed Date: 22 April 2006

Secretary
YATES, Christopher Douglas
Resigned: 28 January 2014
Appointed Date: 01 September 2007

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 28 January 2005
Appointed Date: 28 January 2005

Director
GRIFFITHS, Gary John
Resigned: 18 February 2011
Appointed Date: 28 January 2005
51 years old

Director
HOLMES, Megan
Resigned: 31 August 2006
Appointed Date: 28 January 2005
68 years old

Director
REES, Terry
Resigned: 28 January 2014
Appointed Date: 31 August 2006
73 years old

Director
STOCK, Katy
Resigned: 20 May 2005
Appointed Date: 28 January 2005
49 years old

Director
WILLIAMS, Mary Jane
Resigned: 23 February 2015
Appointed Date: 28 January 2005
48 years old

Director
YATES, Christopher Douglas
Resigned: 28 January 2014
Appointed Date: 20 May 2005
72 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 28 January 2005
Appointed Date: 28 January 2005

MANGALORE MANAGEMENT LIMITED Events

22 Feb 2017
Micro company accounts made up to 31 May 2016
07 Feb 2017
Confirmation statement made on 28 January 2017 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
25 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5

25 Feb 2016
Termination of appointment of Mary Jane Williams as a director on 23 February 2015
...
... and 53 more events
16 Mar 2005
Director resigned
16 Mar 2005
New director appointed
16 Mar 2005
New director appointed
16 Mar 2005
New director appointed
28 Jan 2005
Incorporation