LYCHGATE MANAGEMENT COMPANY LIMITED
SLOUGH

Hellopages » Buckinghamshire » South Bucks » SL3 6LS

Company number 03843708
Status Active
Incorporation Date 17 September 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 BUCKLAND GATE, WEXHAM, SLOUGH, ENGLAND, SL3 6LS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 17 September 2016 with updates; Appointment of Mr Sukhbir Singh Sandhu as a director on 18 April 2016. The most likely internet sites of LYCHGATE MANAGEMENT COMPANY LIMITED are www.lychgatemanagementcompany.co.uk, and www.lychgate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Lychgate Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03843708. Lychgate Management Company Limited has been working since 17 September 1999. The present status of the company is Active. The registered address of Lychgate Management Company Limited is 6 Buckland Gate Wexham Slough England Sl3 6ls. . PHIPPS, John Richard is a Secretary of the company. CARDOE, Jean Isobel is a Director of the company. ERRINGTON, Gordon Bruce is a Director of the company. HEER, Amarvir Singh is a Director of the company. PHIPPS, John Richard is a Director of the company. SANDHU, Sukhbir Singh is a Director of the company. SELCON, Nathan is a Director of the company. SUNG, Robert is a Director of the company. WEBB, Walter Charles is a Director of the company. Secretary COONEY, Christopher John has been resigned. Secretary WRIGHT, Harriet Christina has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COONEY, Christopher John has been resigned. Director EVERETT, Beth Jane has been resigned. Director GIBBONS, Valerie has been resigned. Director INKIN, Anthony Roy has been resigned. Director WRIGHT, Harriet Christina has been resigned. The company operates in "Residents property management".


lychgate management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PHIPPS, John Richard
Appointed Date: 17 January 2016

Director
CARDOE, Jean Isobel
Appointed Date: 11 August 2008
74 years old

Director
ERRINGTON, Gordon Bruce
Appointed Date: 11 August 2008
59 years old

Director
HEER, Amarvir Singh
Appointed Date: 11 August 2008
53 years old

Director
PHIPPS, John Richard
Appointed Date: 20 September 2015
70 years old

Director
SANDHU, Sukhbir Singh
Appointed Date: 18 April 2016
55 years old

Director
SELCON, Nathan
Appointed Date: 17 January 2016
51 years old

Director
SUNG, Robert
Appointed Date: 01 October 2008
56 years old

Director
WEBB, Walter Charles
Appointed Date: 18 December 2015
81 years old

Resigned Directors

Secretary
COONEY, Christopher John
Resigned: 11 August 2008
Appointed Date: 17 September 1999

Secretary
WRIGHT, Harriet Christina
Resigned: 17 January 2016
Appointed Date: 11 August 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 September 1999
Appointed Date: 17 September 1999

Director
COONEY, Christopher John
Resigned: 11 August 2008
Appointed Date: 17 September 1999
78 years old

Director
EVERETT, Beth Jane
Resigned: 18 December 2015
Appointed Date: 11 August 2008
49 years old

Director
GIBBONS, Valerie
Resigned: 30 September 2013
Appointed Date: 11 August 2008
77 years old

Director
INKIN, Anthony Roy
Resigned: 11 August 2008
Appointed Date: 17 September 1999
59 years old

Director
WRIGHT, Harriet Christina
Resigned: 12 February 2016
Appointed Date: 11 August 2008
59 years old

LYCHGATE MANAGEMENT COMPANY LIMITED Events

10 Mar 2017
Accounts for a dormant company made up to 30 September 2016
10 Oct 2016
Confirmation statement made on 17 September 2016 with updates
18 Apr 2016
Appointment of Mr Sukhbir Singh Sandhu as a director on 18 April 2016
15 Apr 2016
Termination of appointment of Harriet Christina Wright as a director on 12 February 2016
28 Jan 2016
Registered office address changed from 7 Buckland Gate Wexham Slough Buckinghamshire SL3 6LS to 6 Buckland Gate Wexham Slough SL3 6LS on 28 January 2016
...
... and 65 more events
16 Nov 2000
Accounts for a dormant company made up to 30 September 2000
16 Nov 2000
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 Sep 2000
Annual return made up to 17/09/00
  • 363(287) ‐ Registered office changed on 29/09/00

21 Sep 1999
Secretary resigned
17 Sep 1999
Incorporation