SOTHALL GREEN MANAGEMENT COMPANY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S20 1FY

Company number 04668239
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address THE FARMHOUSE 1 SOTHALL GREEN FARM PRIMROSE CRESCENT, BEIGHTON, SHEFFIELD, S20 1FY
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-28 GBP 7 . The most likely internet sites of SOTHALL GREEN MANAGEMENT COMPANY LIMITED are www.sothallgreenmanagementcompany.co.uk, and www.sothall-green-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Sothall Green Management Company Limited is a Private Limited Company. The company registration number is 04668239. Sothall Green Management Company Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Sothall Green Management Company Limited is The Farmhouse 1 Sothall Green Farm Primrose Crescent Beighton Sheffield S20 1fy. . COWLEY, Kevan is a Secretary of the company. LOUGHLIN, Susan is a Director of the company. Secretary ALLOTT, Deborah has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director WILLIAMS, Susan has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
COWLEY, Kevan
Appointed Date: 02 February 2006

Director
LOUGHLIN, Susan
Appointed Date: 08 December 2014
64 years old

Resigned Directors

Secretary
ALLOTT, Deborah
Resigned: 02 February 2006
Appointed Date: 17 March 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 19 February 2003
Appointed Date: 17 February 2003

Director
WILLIAMS, Susan
Resigned: 31 October 2014
Appointed Date: 17 March 2003
72 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 19 February 2003
Appointed Date: 17 February 2003

Persons With Significant Control

Mr Martin Anthony Bates
Notified on: 10 July 2016
57 years old
Nature of control: Has significant influence or control

SOTHALL GREEN MANAGEMENT COMPANY LIMITED Events

26 Feb 2017
Confirmation statement made on 17 February 2017 with updates
20 Nov 2016
Total exemption small company accounts made up to 28 February 2016
28 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 7

15 Nov 2015
Total exemption small company accounts made up to 28 February 2015
02 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 7

...
... and 34 more events
03 Apr 2003
Registered office changed on 03/04/03 from: norrie waite & slater 21-23 bridge street, killamarsh sheffield S21 1AH
25 Feb 2003
Registered office changed on 25/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN
25 Feb 2003
Secretary resigned
25 Feb 2003
Director resigned
17 Feb 2003
Incorporation