LONGSTANTON FLAT MANAGEMENT COMPANY LIMITED
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 4SA

Company number 01711187
Status Active
Incorporation Date 31 March 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 STATION ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4SA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Appointment of Mr Kris Read as a director on 1 February 2017; Termination of appointment of Ian James Mcclelland as a director on 9 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of LONGSTANTON FLAT MANAGEMENT COMPANY LIMITED are www.longstantonflatmanagementcompany.co.uk, and www.longstanton-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Longstanton Flat Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01711187. Longstanton Flat Management Company Limited has been working since 31 March 1983. The present status of the company is Active. The registered address of Longstanton Flat Management Company Limited is 1 Station Road Harpenden Hertfordshire Al5 4sa. . SPACE LETTINGS LIMITED is a Secretary of the company. READ, Kris is a Director of the company. Secretary FRANCIS, Timothy David has been resigned. Secretary LIVERMORE, Kaye Ellen has been resigned. Secretary MOORE, Susan Anne has been resigned. Secretary SHAW, Malcolm David has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Director ALFORD, Deborah has been resigned. Director BEALE, Gavin Raymond has been resigned. Director BIRCH, Darren Mark has been resigned. Director COPE, Ronald John has been resigned. Director DAVIES, Theresa Jane has been resigned. Director FOSTER, Graeme Anthony has been resigned. Director LEDGERWOOD, Scott William has been resigned. Director MARSHALL, Stephen Ronald has been resigned. Director MCCLELLAND, Ian James has been resigned. Director MOORE, Susan Anne has been resigned. Director NORCOTT, Andrea has been resigned. Director STRUTT, Joan Hazel has been resigned. Director THOMAS, Pauline Sylvia has been resigned. Director WICKS, Rachel Jane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SPACE LETTINGS LIMITED
Appointed Date: 25 February 2014

Director
READ, Kris
Appointed Date: 01 February 2017
47 years old

Resigned Directors

Secretary
FRANCIS, Timothy David
Resigned: 22 April 2008
Appointed Date: 01 December 2001

Secretary
LIVERMORE, Kaye Ellen
Resigned: 24 November 1997
Appointed Date: 11 March 1993

Secretary
MOORE, Susan Anne
Resigned: 01 December 2001
Appointed Date: 24 November 1997

Secretary
SHAW, Malcolm David
Resigned: 11 March 1993

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 31 July 2012
Appointed Date: 22 April 2008

Director
ALFORD, Deborah
Resigned: 25 February 2002
Appointed Date: 23 February 1994
57 years old

Director
BEALE, Gavin Raymond
Resigned: 16 October 1995
Appointed Date: 23 February 1994
55 years old

Director
BIRCH, Darren Mark
Resigned: 05 December 2001
Appointed Date: 18 September 2000
56 years old

Director
COPE, Ronald John
Resigned: 30 June 2005
Appointed Date: 17 March 2003
106 years old

Director
DAVIES, Theresa Jane
Resigned: 26 October 2001
Appointed Date: 11 November 1996
55 years old

Director
FOSTER, Graeme Anthony
Resigned: 31 January 1997
Appointed Date: 11 March 1993
66 years old

Director
LEDGERWOOD, Scott William
Resigned: 30 October 2007
Appointed Date: 23 November 2005
45 years old

Director
MARSHALL, Stephen Ronald
Resigned: 14 October 2009
Appointed Date: 25 February 2002
72 years old

Director
MCCLELLAND, Ian James
Resigned: 09 January 2017
Appointed Date: 17 March 2003
68 years old

Director
MOORE, Susan Anne
Resigned: 17 March 2003
Appointed Date: 24 November 1997
67 years old

Director
NORCOTT, Andrea
Resigned: 29 July 2004
Appointed Date: 17 March 2003
50 years old

Director
STRUTT, Joan Hazel
Resigned: 11 March 1993
87 years old

Director
THOMAS, Pauline Sylvia
Resigned: 23 February 1994
Appointed Date: 11 March 1993
58 years old

Director
WICKS, Rachel Jane
Resigned: 21 September 2015
Appointed Date: 17 March 2003
55 years old

LONGSTANTON FLAT MANAGEMENT COMPANY LIMITED Events

09 Feb 2017
Appointment of Mr Kris Read as a director on 1 February 2017
09 Jan 2017
Termination of appointment of Ian James Mcclelland as a director on 9 January 2017
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Director's details changed for Ian James Mcclelland on 15 June 2016
04 Apr 2016
Annual return made up to 31 March 2016 no member list
...
... and 108 more events
17 Jun 1987
05/11/86 nsc

17 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 May 1987
Registered office changed on 06/05/87 from: bank chambers 26 high street great baddow chelmsford essex CM2 7LD

06 May 1987
Accounts for a small company made up to 31 March 1986

31 Mar 1983
Incorporation