LUCAS BRIDGE BUSINESS PARK MANAGEMENT COMPANY LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 8AX

Company number 06492831
Status Active
Incorporation Date 4 February 2008
Company Type Private Limited Company
Address 1 LUCAS BRIDGE BUSINESS PARK, 1 OLD GREENS NORTON ROAD, TOWCESTER, NORTHAMPTONSHIRE, NN12 8AX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 8 . The most likely internet sites of LUCAS BRIDGE BUSINESS PARK MANAGEMENT COMPANY LIMITED are www.lucasbridgebusinessparkmanagementcompany.co.uk, and www.lucas-bridge-business-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Lucas Bridge Business Park Management Company Limited is a Private Limited Company. The company registration number is 06492831. Lucas Bridge Business Park Management Company Limited has been working since 04 February 2008. The present status of the company is Active. The registered address of Lucas Bridge Business Park Management Company Limited is 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire Nn12 8ax. The company`s financial liabilities are £2.56k. It is £1.18k against last year. And the total assets are £4.2k, which is £0.6k against last year. DAVIDSON, Clifford Edward is a Director of the company. HIRST, Stephen Casson is a Director of the company. HURLE, Luke John is a Director of the company. ROBERTS, Aled Glyn is a Director of the company. YEATES, Paul is a Director of the company. Secretary BROWN, Sheena Lesley has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROWN, Sheena Lesley has been resigned. Director BROWN, Stephen John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


lucas bridge business park management company Key Finiance

LIABILITIES £2.56k
+84%
CASH n/a
TOTAL ASSETS £4.2k
+16%
All Financial Figures

Current Directors

Director
DAVIDSON, Clifford Edward
Appointed Date: 08 November 2013
63 years old

Director
HIRST, Stephen Casson
Appointed Date: 08 November 2013
69 years old

Director
HURLE, Luke John
Appointed Date: 08 November 2013
47 years old

Director
ROBERTS, Aled Glyn
Appointed Date: 08 November 2013
64 years old

Director
YEATES, Paul
Appointed Date: 08 November 2013
67 years old

Resigned Directors

Secretary
BROWN, Sheena Lesley
Resigned: 21 October 2013
Appointed Date: 04 February 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 February 2008
Appointed Date: 04 February 2008

Director
BROWN, Sheena Lesley
Resigned: 21 October 2013
Appointed Date: 04 February 2008
61 years old

Director
BROWN, Stephen John
Resigned: 21 October 2013
Appointed Date: 04 February 2008
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 February 2008
Appointed Date: 04 February 2008

LUCAS BRIDGE BUSINESS PARK MANAGEMENT COMPANY LIMITED Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 8

17 Apr 2015
Total exemption small company accounts made up to 31 October 2014
12 Mar 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 8

...
... and 28 more events
14 Mar 2008
Director appointed stephen john brown
14 Mar 2008
Director and secretary appointed sheena lesley brown
28 Feb 2008
Nc dec already adjusted 04/02/08
28 Feb 2008
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association

04 Feb 2008
Incorporation