WEST END COURT (PINNER) MANAGEMENT LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 2DW

Company number 04999569
Status Active
Incorporation Date 18 December 2003
Company Type Private Limited Company
Address URBAN OWNERS LIMITED, NORTHCHURCH BUSINESS CENTRE, 84 QUEEN STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 18 . The most likely internet sites of WEST END COURT (PINNER) MANAGEMENT LIMITED are www.westendcourtpinnermanagement.co.uk, and www.west-end-court-pinner-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Darnall Rail Station is 2.3 miles; to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West End Court Pinner Management Limited is a Private Limited Company. The company registration number is 04999569. West End Court Pinner Management Limited has been working since 18 December 2003. The present status of the company is Active. The registered address of West End Court Pinner Management Limited is Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2dw. . URBAN OWNERS LIMITED is a Secretary of the company. MALDE, Dipan is a Director of the company. SHAH, Chirag is a Director of the company. Secretary BARNETT, Andrew has been resigned. Secretary BRAZIER, Darren David has been resigned. Secretary DAY, Philip Michael has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BARNETT, Andrew has been resigned. Director BARNETT, Andrew has been resigned. Director CLARK, Ashley Roy has been resigned. Director JONES, Steven Peter has been resigned. Director LOWE, Janet Margaret has been resigned. Director RUSH, John Michael has been resigned. Director SHAH, Veeral Jagdishkumar has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
URBAN OWNERS LIMITED
Appointed Date: 08 August 2011

Director
MALDE, Dipan
Appointed Date: 24 February 2014
42 years old

Director
SHAH, Chirag
Appointed Date: 01 January 2014
49 years old

Resigned Directors

Secretary
BARNETT, Andrew
Resigned: 31 October 2011
Appointed Date: 13 March 2006

Secretary
BRAZIER, Darren David
Resigned: 31 August 2005
Appointed Date: 18 December 2003

Secretary
DAY, Philip Michael
Resigned: 09 January 2006
Appointed Date: 06 October 2005

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 18 December 2003
Appointed Date: 18 December 2003

Director
BARNETT, Andrew
Resigned: 31 October 2011
Appointed Date: 20 October 2008
71 years old

Director
BARNETT, Andrew
Resigned: 13 March 2006
Appointed Date: 18 December 2003
71 years old

Director
CLARK, Ashley Roy
Resigned: 17 February 2014
Appointed Date: 14 March 2011
53 years old

Director
JONES, Steven Peter
Resigned: 18 March 2011
Appointed Date: 01 February 2009
51 years old

Director
LOWE, Janet Margaret
Resigned: 20 October 2008
Appointed Date: 16 December 2005
92 years old

Director
RUSH, John Michael
Resigned: 29 March 2005
Appointed Date: 18 December 2003
81 years old

Director
SHAH, Veeral Jagdishkumar
Resigned: 04 July 2012
Appointed Date: 14 March 2011
47 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 18 December 2003
Appointed Date: 18 December 2003

WEST END COURT (PINNER) MANAGEMENT LIMITED Events

03 Jan 2017
Confirmation statement made on 18 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 18

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 18

...
... and 56 more events
27 Apr 2004
New director appointed
27 Apr 2004
New secretary appointed
26 Apr 2004
Director resigned
26 Apr 2004
Secretary resigned
18 Dec 2003
Incorporation