52 LEMAN STREET MANAGEMENT COMPANY LIMITED
HAWES

Hellopages » North Yorkshire » Richmondshire » DL8 3RA
Company number 04395228
Status Active
Incorporation Date 14 March 2002
Company Type Private Limited Company
Address KILN HILL O’REILLY CHARTERED ACCOUNTANTS, MARKET PLACE, HAWES, NORTH YORKSHIRE, ENGLAND, DL8 3RA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Director's details changed for Depen Patel on 13 March 2017; Director's details changed for Mr George Laguillo on 13 March 2017. The most likely internet sites of 52 LEMAN STREET MANAGEMENT COMPANY LIMITED are www.52lemanstreetmanagementcompany.co.uk, and www.52-leman-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. 52 Leman Street Management Company Limited is a Private Limited Company. The company registration number is 04395228. 52 Leman Street Management Company Limited has been working since 14 March 2002. The present status of the company is Active. The registered address of 52 Leman Street Management Company Limited is Kiln Hill O Reilly Chartered Accountants Market Place Hawes North Yorkshire England Dl8 3ra. The company`s financial liabilities are £4.32k. It is £-7.56k against last year. And the total assets are £4.73k, which is £-7.56k against last year. LAGUILLO, George is a Secretary of the company. KAHN, Reza is a Director of the company. LAGUILLO, George is a Director of the company. LANCASTER, Suzanne Mary is a Director of the company. PATEL, Depen is a Director of the company. SHARPE, Emma Jayne Kirstin is a Director of the company. Secretary KAHN, Reza has been resigned. Secretary LANCASTER, Mark Stephen has been resigned. Secretary MILNER, David John Russell has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director KIRBY, David has been resigned. Director LANCASTER, Mark Stephen has been resigned. Director MILNER, David John Russell has been resigned. Director ROUND, Jonathon Charles has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


52 leman street management company Key Finiance

LIABILITIES £4.32k
-64%
CASH n/a
TOTAL ASSETS £4.73k
-62%
All Financial Figures

Current Directors

Secretary
LAGUILLO, George
Appointed Date: 01 May 2013

Director
KAHN, Reza
Appointed Date: 14 March 2004
64 years old

Director
LAGUILLO, George
Appointed Date: 25 March 2002
53 years old

Director
LANCASTER, Suzanne Mary
Appointed Date: 16 April 2013
79 years old

Director
PATEL, Depen
Appointed Date: 27 April 2010
45 years old

Director
SHARPE, Emma Jayne Kirstin
Appointed Date: 06 December 2002
50 years old

Resigned Directors

Secretary
KAHN, Reza
Resigned: 25 February 2005
Appointed Date: 14 March 2004

Secretary
LANCASTER, Mark Stephen
Resigned: 16 April 2013
Appointed Date: 25 February 2005

Secretary
MILNER, David John Russell
Resigned: 31 January 2004
Appointed Date: 25 March 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 March 2002
Appointed Date: 14 March 2002

Director
KIRBY, David
Resigned: 06 December 2002
Appointed Date: 25 March 2002
63 years old

Director
LANCASTER, Mark Stephen
Resigned: 16 April 2013
Appointed Date: 25 March 2002
69 years old

Director
MILNER, David John Russell
Resigned: 31 January 2004
Appointed Date: 25 March 2002
54 years old

Director
ROUND, Jonathon Charles
Resigned: 25 March 2002
Appointed Date: 14 March 2002
67 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 March 2002
Appointed Date: 14 March 2002

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 March 2002
Appointed Date: 14 March 2002

52 LEMAN STREET MANAGEMENT COMPANY LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
16 Mar 2017
Director's details changed for Depen Patel on 13 March 2017
16 Mar 2017
Director's details changed for Mr George Laguillo on 13 March 2017
26 May 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5

...
... and 65 more events
12 Apr 2002
New director appointed
12 Apr 2002
New secretary appointed;new director appointed
12 Apr 2002
New director appointed
12 Apr 2002
Registered office changed on 12/04/02 from: 12 york place leeds west yorkshire LS1 2DS
14 Mar 2002
Incorporation