LAKESIDE MEWS (BIRMINGHAM) MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF
Company number 04191674
Status Active
Incorporation Date 2 April 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Annual return made up to 2 April 2016 no member list; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LAKESIDE MEWS (BIRMINGHAM) MANAGEMENT COMPANY LIMITED are www.lakesidemewsbirminghammanagementcompany.co.uk, and www.lakeside-mews-birmingham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Lakeside Mews Birmingham Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04191674. Lakeside Mews Birmingham Management Company Limited has been working since 02 April 2001. The present status of the company is Active. The registered address of Lakeside Mews Birmingham Management Company Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LTD is a Secretary of the company. EDWARDS, Jonathan Martin is a Director of the company. Secretary COOK, Peter George Manyer has been resigned. Secretary HOUSEMANS MANAGEMENT SECRETARIAL LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director COOK, Patricia Mary has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director COWOOD, Rachel Marie has been resigned. Director DAVIES, John Richard has been resigned. Director HOUSEMANS MANAGEMENT COMPANY LIMITED has been resigned. Director KELSEY, Ian Donald has been resigned. Director TOWNHILL, Alexander has been resigned. Director WEBSTER, Daniel Joseph has been resigned. Director WEBSTER, Megan Louise has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LTD
Appointed Date: 30 October 2008

Director
EDWARDS, Jonathan Martin
Appointed Date: 16 October 2013
53 years old

Resigned Directors

Secretary
COOK, Peter George Manyer
Resigned: 11 August 2008
Appointed Date: 13 March 2003

Secretary
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Resigned: 30 October 2008
Appointed Date: 11 August 2008

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 13 March 2003
Appointed Date: 02 April 2001

Director
COOK, Patricia Mary
Resigned: 11 August 2008
Appointed Date: 13 March 2003
83 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 13 March 2003
Appointed Date: 02 April 2001
38 years old

Director
COWOOD, Rachel Marie
Resigned: 06 March 2006
Appointed Date: 13 March 2003
55 years old

Director
DAVIES, John Richard
Resigned: 06 June 2005
Appointed Date: 05 August 2003
74 years old

Director
HOUSEMANS MANAGEMENT COMPANY LIMITED
Resigned: 30 October 2008
Appointed Date: 11 August 2008
30 years old

Director
KELSEY, Ian Donald
Resigned: 27 April 2005
Appointed Date: 09 May 2003
60 years old

Director
TOWNHILL, Alexander
Resigned: 25 June 2012
Appointed Date: 20 December 2005
81 years old

Director
WEBSTER, Daniel Joseph
Resigned: 16 October 2013
Appointed Date: 23 November 2010
42 years old

Director
WEBSTER, Megan Louise
Resigned: 26 April 2007
Appointed Date: 17 January 2006
74 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 13 March 2003
Appointed Date: 02 April 2001

LAKESIDE MEWS (BIRMINGHAM) MANAGEMENT COMPANY LIMITED Events

16 Jan 2017
Accounts for a dormant company made up to 31 December 2016
06 Apr 2016
Annual return made up to 2 April 2016 no member list
13 Feb 2016
Accounts for a dormant company made up to 31 December 2015
22 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 22 January 2016
07 Apr 2015
Annual return made up to 2 April 2015 no member list
...
... and 52 more events
08 Oct 2001
Memorandum and Articles of Association
10 Sep 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Aug 2001
Registered office changed on 22/08/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
09 Apr 2001
Accounting reference date shortened from 30/04/02 to 31/12/01
02 Apr 2001
Incorporation