ACADEMY MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 01614426
Status Active
Incorporation Date 16 February 1982
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 25 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 12 ; Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 April 2016. The most likely internet sites of ACADEMY MANAGEMENT COMPANY LIMITED are www.academymanagementcompany.co.uk, and www.academy-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Academy Management Company Limited is a Private Limited Company. The company registration number is 01614426. Academy Management Company Limited has been working since 16 February 1982. The present status of the company is Active. The registered address of Academy Management Company Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. The company`s financial liabilities are £0.68k. It is £0.12k against last year. The cash in hand is £0.1k. It is £0k against last year. And the total assets are £0.68k, which is £0.12k against last year. COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. FREEMAN, Daniel Thomas is a Director of the company. FREEMAN, Valerie Adam is a Director of the company. HARVEY, Mary Margaret is a Director of the company. HASANALLY, Azizdin is a Director of the company. HORNE, Maureen Sheila is a Director of the company. SWEENEY, Patrick Christopher is a Director of the company. Secretary RUSSELL, Joyce Ivy has been resigned. Secretary RUSSELL, Joyce Ivy has been resigned. Director GOLDTHORPE, Nicholas James has been resigned. Director MOODY, Thomas Anthony has been resigned. Director PATCHING, James Arthur has been resigned. Director RUSSELL, Joyce Ivy has been resigned. Director SINGERS, Victor Douglas has been resigned. The company operates in "Residents property management".


academy management company Key Finiance

LIABILITIES £0.68k
+21%
CASH £0.1k
TOTAL ASSETS £0.68k
+21%
All Financial Figures

Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 29 January 2009

Director
FREEMAN, Daniel Thomas
Appointed Date: 23 November 2012
56 years old

Director
FREEMAN, Valerie Adam
Appointed Date: 23 November 2012
55 years old

Director

Director
HASANALLY, Azizdin
Appointed Date: 11 March 2016
68 years old

Director

Director
SWEENEY, Patrick Christopher
Appointed Date: 11 October 2011
70 years old

Resigned Directors

Secretary
RUSSELL, Joyce Ivy
Resigned: 09 January 2009
Appointed Date: 28 March 2001

Secretary
RUSSELL, Joyce Ivy
Resigned: 27 November 2000

Director
GOLDTHORPE, Nicholas James
Resigned: 21 May 2013
Appointed Date: 11 October 2011
50 years old

Director
MOODY, Thomas Anthony
Resigned: 06 July 1996
73 years old

Director
PATCHING, James Arthur
Resigned: 10 December 1999
97 years old

Director
RUSSELL, Joyce Ivy
Resigned: 21 May 2013
98 years old

Director
SINGERS, Victor Douglas
Resigned: 12 December 1991
100 years old

ACADEMY MANAGEMENT COMPANY LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 25 December 2015
01 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 12

18 Apr 2016
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 April 2016
04 Apr 2016
Appointment of Azizdin Hasanally as a director on 11 March 2016
14 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016
...
... and 75 more events
08 Mar 1988
Full accounts made up to 25 December 1986

08 Mar 1988
Return made up to 31/12/87; full list of members

24 Sep 1986
Full accounts made up to 25 December 1985

24 Sep 1986
Return made up to 23/06/86; full list of members

16 Feb 1982
Incorporation