62 SHORROLDS ROAD MANAGEMENT LIMITED
SHEFFIELD CREST MANAGEMENT LTD

Hellopages » South Yorkshire » Sheffield » S10 2NH

Company number 06369114
Status Active
Incorporation Date 12 September 2007
Company Type Private Limited Company
Address 51 CLARKEGROVE ROAD, SHEFFIELD, S10 2NH
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 forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of 62 SHORROLDS ROAD MANAGEMENT LIMITED are www.62shorroldsroadmanagement.co.uk, and www.62-shorrolds-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. 62 Shorrolds Road Management Limited is a Private Limited Company. The company registration number is 06369114. 62 Shorrolds Road Management Limited has been working since 12 September 2007. The present status of the company is Active. The registered address of 62 Shorrolds Road Management Limited is 51 Clarkegrove Road Sheffield S10 2nh. The company`s financial liabilities are £0.68k. It is £-0.01k against last year. The cash in hand is £1k. It is £0k against last year. . PITTS, Mary-Louisa is a Secretary of the company. FAVARO, Mansueto is a Director of the company. LAMBETH, Oliver Holt is a Director of the company. PITTS, Mary-Louisa is a Director of the company. Secretary BENNETT, Sophie has been resigned. Nominee Secretary NOMINEE SECRETARY LTD has been resigned. Director BENNETT, Amy has been resigned. Director BENNETT, Paul Beckwith has been resigned. Director BENNETT, Sophie Gemma has been resigned. Director LEACH, Polly Rebecca has been resigned. Nominee Director NOMINEE DIRECTOR LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


62 shorrolds road management Key Finiance

LIABILITIES £0.68k
-2%
CASH £1k
+0%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PITTS, Mary-Louisa
Appointed Date: 02 December 2011

Director
FAVARO, Mansueto
Appointed Date: 19 June 2015
73 years old

Director
LAMBETH, Oliver Holt
Appointed Date: 28 October 2011
37 years old

Director
PITTS, Mary-Louisa
Appointed Date: 02 December 2011
78 years old

Resigned Directors

Secretary
BENNETT, Sophie
Resigned: 21 February 2012
Appointed Date: 03 January 2008

Nominee Secretary
NOMINEE SECRETARY LTD
Resigned: 03 January 2008
Appointed Date: 12 September 2007

Director
BENNETT, Amy
Resigned: 12 June 2009
Appointed Date: 03 January 2008
46 years old

Director
BENNETT, Paul Beckwith
Resigned: 24 July 2009
Appointed Date: 24 May 2009
74 years old

Director
BENNETT, Sophie Gemma
Resigned: 28 October 2011
Appointed Date: 12 June 2009
44 years old

Director
LEACH, Polly Rebecca
Resigned: 16 January 2012
Appointed Date: 20 March 2008
57 years old

Nominee Director
NOMINEE DIRECTOR LTD
Resigned: 03 January 2008
Appointed Date: 12 September 2007

Persons With Significant Control

Mary-Louisa Pitts
Notified on: 30 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Oliver Holt Lambeth
Notified on: 30 June 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mansueto Favaro
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

62 SHORROLDS ROAD MANAGEMENT LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 September 2016
22 Sep 2016
Confirmation statement made on 12 September 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 30 September 2015
16 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 30

04 Sep 2015
Appointment of Mansueto Favaro as a director on 19 June 2015
...
... and 35 more events
03 Jan 2008
New secretary appointed
03 Jan 2008
New director appointed
03 Jan 2008
Registered office changed on 03/01/08 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
13 Sep 2007
Registered office changed on 13/09/07 from: suite b, 29 harley street london W1G 9QR
12 Sep 2007
Incorporation