BERNERS CLOSE MANAGEMENT COMPANY LIMITED
GRANGE-OVER-SANDS

Hellopages » Cumbria » South Lakeland » LA11 7DQ

Company number 03584662
Status Active
Incorporation Date 19 June 1998
Company Type Private Limited Company
Address 24 BERNERS CLOSE, KENTS BANK ROAD, GRANGE-OVER-SANDS, CUMBRIA, LA11 7DQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Micro company accounts made up to 30 June 2016; Termination of appointment of Colin James Peter Tomlinson as a director on 14 November 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 13 . The most likely internet sites of BERNERS CLOSE MANAGEMENT COMPANY LIMITED are www.bernersclosemanagementcompany.co.uk, and www.berners-close-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Silverdale Rail Station is 4.6 miles; to Morecambe Rail Station is 8.3 miles; to Bare Lane Rail Station is 8.5 miles; to Lancaster Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berners Close Management Company Limited is a Private Limited Company. The company registration number is 03584662. Berners Close Management Company Limited has been working since 19 June 1998. The present status of the company is Active. The registered address of Berners Close Management Company Limited is 24 Berners Close Kents Bank Road Grange Over Sands Cumbria La11 7dq. The company`s financial liabilities are £43.28k. It is £10.53k against last year. The cash in hand is £44.94k. It is £10.93k against last year. And the total assets are £44.94k, which is £10.93k against last year. LOCK, Rosemarie Caroline is a Secretary of the company. HEAP, Ann Linda is a Director of the company. Secretary PREECE, Malcolm Howard has been resigned. Secretary ROBERTS, Richard Andrew has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARRETT, Robert has been resigned. Director BROOKS, Malcolm has been resigned. Director DYKE, Peter John has been resigned. Director HUGHES, Eric Herbert Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROBERTS, Richard Andrew has been resigned. Director TOMLINSON, Colin James Peter has been resigned. The company operates in "Residents property management".


berners close management company Key Finiance

LIABILITIES £43.28k
+32%
CASH £44.94k
+32%
TOTAL ASSETS £44.94k
+32%
All Financial Figures

Current Directors

Secretary
LOCK, Rosemarie Caroline
Appointed Date: 17 November 2009

Director
HEAP, Ann Linda
Appointed Date: 14 May 2007
70 years old

Resigned Directors

Secretary
PREECE, Malcolm Howard
Resigned: 11 March 2000
Appointed Date: 19 June 1998

Secretary
ROBERTS, Richard Andrew
Resigned: 17 November 2009
Appointed Date: 11 March 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 June 1998
Appointed Date: 19 June 1998

Director
BARRETT, Robert
Resigned: 17 November 2009
Appointed Date: 14 June 2007
91 years old

Director
BROOKS, Malcolm
Resigned: 05 September 2006
Appointed Date: 14 April 2003
75 years old

Director
DYKE, Peter John
Resigned: 25 March 2002
Appointed Date: 19 June 1998
93 years old

Director
HUGHES, Eric Herbert Robert
Resigned: 14 December 2009
Appointed Date: 19 June 1998
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 June 1998
Appointed Date: 19 June 1998

Director
ROBERTS, Richard Andrew
Resigned: 17 November 2009
Appointed Date: 28 March 2002
67 years old

Director
TOMLINSON, Colin James Peter
Resigned: 14 November 2016
Appointed Date: 28 March 2010
70 years old

BERNERS CLOSE MANAGEMENT COMPANY LIMITED Events

13 Mar 2017
Micro company accounts made up to 30 June 2016
14 Nov 2016
Termination of appointment of Colin James Peter Tomlinson as a director on 14 November 2016
23 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 13

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 13

...
... and 61 more events
16 Jul 1998
New director appointed
16 Jul 1998
New secretary appointed
16 Jul 1998
Director resigned
16 Jul 1998
Secretary resigned
19 Jun 1998
Incorporation