2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY2 6LG

Company number 02906376
Status Active
Incorporation Date 9 March 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BELMONT HOUSE, SHREWSBURY BUSINESS PARK, SHREWSBURY, SHROPSHIRE, SY2 6LG
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 seventy events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Micro company accounts made up to 30 June 2016; Director's details changed for Nichola Caroline Peers on 9 March 2017. The most likely internet sites of 2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED are www.2ststephenscrescentmanagement.co.uk, and www.2-st-stephen-s-crescent-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. 2 St Stephen S Crescent Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02906376. 2 St Stephen S Crescent Management Limited has been working since 09 March 1994. The present status of the company is Active. The registered address of 2 St Stephen S Crescent Management Limited is Belmont House Shrewsbury Business Park Shrewsbury Shropshire Sy2 6lg. The company`s financial liabilities are £5.96k. It is £0k against last year. And the total assets are £0.04k, which is £0k against last year. HEYWOOD LONSDALE, William is a Secretary of the company. MORGAN, Fiona Christine is a Director of the company. PEERS, Nichola Caroline is a Director of the company. Secretary FINDLAY, Christopher Mansfeldt Karl has been resigned. Nominee Secretary REDDING, Diana Elizabeth has been resigned. Director FINDLAY, Christopher Mansfeldt Karl has been resigned. Director HARGREAVES, Paul Meadowcroft has been resigned. Director HORTON, Stephen John has been resigned. Director PIRIE, Elspeth Gaye has been resigned. Director WILMOT, Jeremy Miles Marius has been resigned. Director NYA LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


2 st stephen's crescent management Key Finiance

LIABILITIES £5.96k
+0%
CASH n/a
TOTAL ASSETS £0.04k
-6%
All Financial Figures

Current Directors

Secretary
HEYWOOD LONSDALE, William
Appointed Date: 21 May 2001

Director
MORGAN, Fiona Christine
Appointed Date: 21 May 2001
83 years old

Director
PEERS, Nichola Caroline
Appointed Date: 09 March 1994
59 years old

Resigned Directors

Secretary
FINDLAY, Christopher Mansfeldt Karl
Resigned: 21 May 2001
Appointed Date: 09 March 1994

Nominee Secretary
REDDING, Diana Elizabeth
Resigned: 09 March 1994
Appointed Date: 09 March 1994

Director
FINDLAY, Christopher Mansfeldt Karl
Resigned: 01 May 2009
Appointed Date: 09 March 1994
58 years old

Director
HARGREAVES, Paul Meadowcroft
Resigned: 31 August 1994
Appointed Date: 09 March 1994
78 years old

Director
HORTON, Stephen John
Resigned: 21 May 2001
Appointed Date: 09 March 1994
64 years old

Director
PIRIE, Elspeth Gaye
Resigned: 01 January 1999
Appointed Date: 09 March 1994
76 years old

Director
WILMOT, Jeremy Miles Marius
Resigned: 01 May 2009
Appointed Date: 31 August 1994
57 years old

Director
NYA LIMITED
Resigned: 01 May 2009
Appointed Date: 21 May 2001

Persons With Significant Control

Mrs Nichola Caroline Peers
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED Events

18 Apr 2017
Confirmation statement made on 9 March 2017 with updates
29 Mar 2017
Micro company accounts made up to 30 June 2016
23 Mar 2017
Director's details changed for Nichola Caroline Peers on 9 March 2017
27 May 2016
Annual return made up to 9 March 2016 no member list
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 60 more events
15 Mar 1995
Annual return made up to 09/03/95
19 Oct 1994
Director resigned;new director appointed

19 Oct 1994
Accounting reference date notified as 30/06

17 Mar 1994
Secretary resigned

09 Mar 1994
Incorporation