NORCOTE LODGE MANAGEMENT COMPANY LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L37 3HP

Company number 01890535
Status Active
Incorporation Date 27 February 1985
Company Type Private Limited Company
Address 5 NORCOTE LODGE 8 OLD TOWN LANE, FORMBY, LIVERPOOL, MERSEYSIDE, L37 3HP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NORCOTE LODGE MANAGEMENT COMPANY LIMITED are www.norcotelodgemanagementcompany.co.uk, and www.norcote-lodge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Norcote Lodge Management Company Limited is a Private Limited Company. The company registration number is 01890535. Norcote Lodge Management Company Limited has been working since 27 February 1985. The present status of the company is Active. The registered address of Norcote Lodge Management Company Limited is 5 Norcote Lodge 8 Old Town Lane Formby Liverpool Merseyside L37 3hp. . PARSONS, John David, Professor is a Secretary of the company. SMITH, John is a Director of the company. Secretary BLACK, Victor Rochell has been resigned. Secretary MEDLEY, Richard Graham has been resigned. Secretary MITCHELL, John Barrie has been resigned. Secretary RYDER, Julia Ann has been resigned. Secretary SCOTT, Jean has been resigned. Secretary WHITFIELD, Brian has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Director DRUMMOND, John has been resigned. Director HOTHER, Alan James has been resigned. Director MITCHELL, John Barrie has been resigned. Director REILLY, Tennison David has been resigned. Director WHITFIELD, Brian has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PARSONS, John David, Professor
Appointed Date: 01 July 2014

Director
SMITH, John
Appointed Date: 13 July 2005
85 years old

Resigned Directors

Secretary
BLACK, Victor Rochell
Resigned: 30 June 2014
Appointed Date: 27 April 2011

Secretary
MEDLEY, Richard Graham
Resigned: 24 August 2007
Appointed Date: 01 December 2004

Secretary
MITCHELL, John Barrie
Resigned: 31 March 2002
Appointed Date: 19 November 1992

Secretary
RYDER, Julia Ann
Resigned: 24 January 2009
Appointed Date: 23 August 2007

Secretary
SCOTT, Jean
Resigned: 01 December 2004
Appointed Date: 17 September 2002

Secretary
WHITFIELD, Brian
Resigned: 19 November 1992

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 27 April 2011
Appointed Date: 30 September 2009

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 30 September 2009
Appointed Date: 24 January 2009

Director
DRUMMOND, John
Resigned: 19 November 1992
64 years old

Director
HOTHER, Alan James
Resigned: 13 July 2005
Appointed Date: 16 November 2003
79 years old

Director
MITCHELL, John Barrie
Resigned: 31 March 2002
Appointed Date: 19 November 1992
97 years old

Director
REILLY, Tennison David
Resigned: 16 November 2003
Appointed Date: 19 November 1992
98 years old

Director
WHITFIELD, Brian
Resigned: 19 November 1992
76 years old

Persons With Significant Control

Professor John David Parsons
Notified on: 1 July 2016
90 years old
Nature of control: Has significant influence or control

NORCOTE LODGE MANAGEMENT COMPANY LIMITED Events

25 Aug 2016
Confirmation statement made on 23 August 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2015
Total exemption small company accounts made up to 31 March 2015
27 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 6

19 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 96 more events
15 Feb 1988
Return made up to 30/06/86; full list of members

15 Feb 1988
Registered office changed on 15/02/88 from: 25 castle street liverpool L2 4TB

27 Jan 1988
Full accounts made up to 31 March 1986

27 Jan 1988
Accounts made up to 31 March 1987

27 Feb 1985
Incorporation