PIMLICO MANAGEMENT COMPANY LIMITED
PRESTON

Hellopages » Lancashire » Ribble Valley » PR3 3ST

Company number 05314081
Status Active
Incorporation Date 15 December 2004
Company Type Private Limited Company
Address DILWORTH COACH HOUSE 41 DILWORTH LANE, LONGRIDGE, PRESTON, LANCASHIRE, PR3 3ST
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Appointment of Mr Raymond Murray Leach as a director on 17 July 2016; Termination of appointment of Michael Anthony Mcgrail as a director on 8 June 2016. The most likely internet sites of PIMLICO MANAGEMENT COMPANY LIMITED are www.pimlicomanagementcompany.co.uk, and www.pimlico-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Pimlico Management Company Limited is a Private Limited Company. The company registration number is 05314081. Pimlico Management Company Limited has been working since 15 December 2004. The present status of the company is Active. The registered address of Pimlico Management Company Limited is Dilworth Coach House 41 Dilworth Lane Longridge Preston Lancashire Pr3 3st. . NORRIS, Darren is a Secretary of the company. ALLEN, Merle is a Director of the company. HARDIE, David is a Director of the company. JOLLY, James Henry is a Director of the company. LEACH, Raymond Murray is a Director of the company. TOMLINSON, Andrew David James is a Director of the company. Secretary PATTISON, Ian Nigel has been resigned. Secretary ROWLANDSON, Alan has been resigned. Secretary HOMESTEAD CONSULTANCY SERVICES LIMITED has been resigned. Secretary PREMIER ESTATES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BLACK, Olga has been resigned. Director GOSLING, John Edwin has been resigned. Director HIGGINS, Janet has been resigned. Director IRWIN, Robert has been resigned. Director MARSDEN, John William has been resigned. Director MCGRAIL, Michael Anthony has been resigned. Director MURRAY, Stuart Lewis has been resigned. Director PARKINSON, Alan has been resigned. Director PATTISON, Ian Nigel has been resigned. Director ROWLANDSON, Alan has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


pimlico management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NORRIS, Darren
Appointed Date: 01 March 2012

Director
ALLEN, Merle
Appointed Date: 13 October 2014
77 years old

Director
HARDIE, David
Appointed Date: 01 May 2009
87 years old

Director
JOLLY, James Henry
Appointed Date: 11 October 2006
81 years old

Director
LEACH, Raymond Murray
Appointed Date: 17 July 2016
69 years old

Director
TOMLINSON, Andrew David James
Appointed Date: 14 April 2016
59 years old

Resigned Directors

Secretary
PATTISON, Ian Nigel
Resigned: 07 July 2005
Appointed Date: 15 December 2004

Secretary
ROWLANDSON, Alan
Resigned: 11 March 2014
Appointed Date: 13 January 2009

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Resigned: 30 September 2008
Appointed Date: 07 July 2005

Secretary
PREMIER ESTATES LIMITED
Resigned: 29 February 2012
Appointed Date: 31 December 2008

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 December 2004
Appointed Date: 15 December 2004

Director
BLACK, Olga
Resigned: 22 October 2015
Appointed Date: 13 October 2014
84 years old

Director
GOSLING, John Edwin
Resigned: 13 October 2014
Appointed Date: 11 October 2006
80 years old

Director
HIGGINS, Janet
Resigned: 13 January 2009
Appointed Date: 11 October 2006
64 years old

Director
IRWIN, Robert
Resigned: 05 November 2007
Appointed Date: 11 October 2006
71 years old

Director
MARSDEN, John William
Resigned: 02 June 2008
Appointed Date: 11 October 2006
82 years old

Director
MCGRAIL, Michael Anthony
Resigned: 08 June 2016
Appointed Date: 01 November 2008
95 years old

Director
MURRAY, Stuart Lewis
Resigned: 11 October 2006
Appointed Date: 15 December 2004
65 years old

Director
PARKINSON, Alan
Resigned: 25 June 2007
Appointed Date: 11 October 2006
89 years old

Director
PATTISON, Ian Nigel
Resigned: 11 October 2006
Appointed Date: 07 July 2005
81 years old

Director
ROWLANDSON, Alan
Resigned: 10 March 2014
Appointed Date: 13 January 2009
78 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 December 2004
Appointed Date: 15 December 2004

PIMLICO MANAGEMENT COMPANY LIMITED Events

21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
01 Aug 2016
Appointment of Mr Raymond Murray Leach as a director on 17 July 2016
24 Jun 2016
Termination of appointment of Michael Anthony Mcgrail as a director on 8 June 2016
05 May 2016
Appointment of Mr Andrew David James Tomlinson as a director on 14 April 2016
18 Apr 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 68 more events
17 Jan 2005
Director resigned
17 Jan 2005
New secretary appointed
17 Jan 2005
New director appointed
17 Jan 2005
Registered office changed on 17/01/05 from: 12 york place leeds west yorkshire LS1 2DS
15 Dec 2004
Incorporation