Company number 04464033
Status Active
Incorporation Date 18 June 2002
Company Type Private Limited Company
Address PEINE HOUSE, HIND HILL STREET, HEYWOOD, ENGLAND, OL10 1JZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Roger Antrobus Meanock as a director on 13 November 2016; Registered office address changed from 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY to Peine House Hind Hill Street Heywood OL10 1JZ on 7 November 2016. The most likely internet sites of SCOWCROFT HOUSE MANAGEMENT COMPANY LIMITED are www.scowcrofthousemanagementcompany.co.uk, and www.scowcroft-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Eccles Rail Station is 8.8 miles; to Belle Vue Rail Station is 9.2 miles; to Guide Bridge Rail Station is 9.3 miles; to Chassen Road Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scowcroft House Management Company Limited is a Private Limited Company.
The company registration number is 04464033. Scowcroft House Management Company Limited has been working since 18 June 2002.
The present status of the company is Active. The registered address of Scowcroft House Management Company Limited is Peine House Hind Hill Street Heywood England Ol10 1jz. The company`s financial liabilities are £4.09k. It is £0.18k against last year. And the total assets are £4.09k, which is £-0.86k against last year. PLAISTER, Terence is a Secretary of the company. MORRIS, Peter is a Director of the company. PLAISTER, Terence is a Director of the company. Secretary MC CARTHY, John has been resigned. Secretary MORRIS, Peter has been resigned. Secretary MORRIS, Peter has been resigned. Secretary WIGGETT, Philip John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DOBSON, Karen has been resigned. Director MALLEA, Richard has been resigned. Director MCCARTHY, John has been resigned. Director MEANOCK, Roger Antrobus has been resigned. Director MORAN, Wayne James has been resigned. Director MORRIS, Peter has been resigned. Director WIGGETT, Marilyn has been resigned. Director WIGGETT, Philip John 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".
scowcroft house management company Key Finiance
LIABILITIES
£4.09k
+4%
CASH
n/a
TOTAL ASSETS
£4.09k
-18%
All Financial Figures
Current Directors
Resigned Directors
Secretary
MORRIS, Peter
Resigned: 22 September 2008
Appointed Date: 19 May 2008
Secretary
MORRIS, Peter
Resigned: 30 September 2005
Appointed Date: 01 May 2004
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 June 2002
Appointed Date: 18 June 2002
Director
DOBSON, Karen
Resigned: 13 October 2006
Appointed Date: 12 October 2005
45 years old
Director
MALLEA, Richard
Resigned: 14 October 2005
Appointed Date: 01 May 2004
83 years old
Director
MCCARTHY, John
Resigned: 19 May 2008
Appointed Date: 01 May 2004
82 years old
Director
MORAN, Wayne James
Resigned: 07 December 2007
Appointed Date: 19 September 2006
46 years old
Director
MORRIS, Peter
Resigned: 30 September 2005
Appointed Date: 01 May 2004
72 years old
Director
WIGGETT, Marilyn
Resigned: 01 May 2004
Appointed Date: 18 June 2002
72 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 June 2002
Appointed Date: 18 June 2002
Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 June 2002
Appointed Date: 18 June 2002
SCOWCROFT HOUSE MANAGEMENT COMPANY LIMITED Events
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Termination of appointment of Roger Antrobus Meanock as a director on 13 November 2016
07 Nov 2016
Registered office address changed from 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY to Peine House Hind Hill Street Heywood OL10 1JZ on 7 November 2016
08 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
09 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 55 more events
04 Jul 2002
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
04 Jul 2002
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
04 Jul 2002
Resolutions
-
ELRES ‐
Elective resolution
26 Jun 2002
New director appointed
18 Jun 2002
Incorporation