SMC (HEADINGLEY) MANAGEMENT COMPANY LIMITED
ROSSENDALE

Hellopages » Lancashire » Rossendale » BB4 9PB

Company number 07137644
Status Active
Incorporation Date 27 January 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE SHEARING 7 SHEPHERDS GREEN, WATER, ROSSENDALE, LANCASHIRE, ENGLAND, BB4 9PB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Termination of appointment of Kate Amy Scott as a director on 20 October 2016; Total exemption full accounts made up to 31 January 2016. The most likely internet sites of SMC (HEADINGLEY) MANAGEMENT COMPANY LIMITED are www.smcheadingleymanagementcompany.co.uk, and www.smc-headingley-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Smc Headingley Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07137644. Smc Headingley Management Company Limited has been working since 27 January 2010. The present status of the company is Active. The registered address of Smc Headingley Management Company Limited is The Shearing 7 Shepherds Green Water Rossendale Lancashire England Bb4 9pb. . STRAUGHAN, Helen Rachel is a Director of the company. Director FOSTER, Colin Maxwell has been resigned. Director FRANKISH, Clare has been resigned. Director FRANKISH, Peter Mark has been resigned. Director FRITH, Andrew Mark has been resigned. Director HUNTER, David has been resigned. Director SCOTT, Kate Amy has been resigned. Director SHOUKSMITH, Richard Philip has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
STRAUGHAN, Helen Rachel
Appointed Date: 03 November 2014
59 years old

Resigned Directors

Director
FOSTER, Colin Maxwell
Resigned: 10 April 2011
Appointed Date: 27 January 2010
83 years old

Director
FRANKISH, Clare
Resigned: 01 October 2013
Appointed Date: 10 April 2011
62 years old

Director
FRANKISH, Peter Mark
Resigned: 01 October 2013
Appointed Date: 10 April 2011
65 years old

Director
FRITH, Andrew Mark
Resigned: 08 December 2015
Appointed Date: 10 April 2011
67 years old

Director
HUNTER, David
Resigned: 20 May 2013
Appointed Date: 10 April 2011
71 years old

Director
SCOTT, Kate Amy
Resigned: 20 October 2016
Appointed Date: 09 January 2015
42 years old

Director
SHOUKSMITH, Richard Philip
Resigned: 10 April 2011
Appointed Date: 27 January 2010
79 years old

Persons With Significant Control

Mr Earl Christopher Kaye
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

SMC (HEADINGLEY) MANAGEMENT COMPANY LIMITED Events

14 Jan 2017
Confirmation statement made on 1 January 2017 with updates
21 Oct 2016
Termination of appointment of Kate Amy Scott as a director on 20 October 2016
17 Oct 2016
Total exemption full accounts made up to 31 January 2016
30 Aug 2016
Registered office address changed from The Workshop 17 Parkside Crescent Leeds LS6 4JU to The Shearing 7 Shepherds Green Water Rossendale Lancashire BB4 9PB on 30 August 2016
28 Jan 2016
Annual return made up to 27 January 2016 no member list
...
... and 22 more events
10 May 2011
Appointment of Clare Frankish as a director
10 May 2011
Appointment of Mr Andrew Mark Frith as a director
04 May 2011
Registered office address changed from , C/O C/O, J H Shouksmith & Sons Limited, Murton Way, Osbaldwick, York, North Yorkshire, YO19 5GS on 4 May 2011
21 Feb 2011
Annual return made up to 27 January 2011 no member list
27 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted