LAKEWOOD DRIVE PROPERTY MANAGEMENT CO LTD
STOKE-ON-TRENT

Hellopages » Staffordshire » Stafford » ST12 9BH

Company number 03415433
Status Active
Incorporation Date 6 August 1997
Company Type Private Limited Company
Address 12 LAKEWOOD DRIVE, BARLASTON, STOKE-ON-TRENT, ST12 9BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Director's details changed for Mr Stephen David Potter on 22 August 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of LAKEWOOD DRIVE PROPERTY MANAGEMENT CO LTD are www.lakewooddrivepropertymanagementco.co.uk, and www.lakewood-drive-property-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Barlaston Rail Station is 0.9 miles; to Blythe Bridge Rail Station is 4 miles; to Norton Bridge Rail Station is 6.3 miles; to Kidsgrove Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lakewood Drive Property Management Co Ltd is a Private Limited Company. The company registration number is 03415433. Lakewood Drive Property Management Co Ltd has been working since 06 August 1997. The present status of the company is Active. The registered address of Lakewood Drive Property Management Co Ltd is 12 Lakewood Drive Barlaston Stoke On Trent St12 9bh. . DANDO, Julia Elizabeth is a Director of the company. Secretary DANDO, Julia has been resigned. Secretary MCDOWALL, Susan Elaine has been resigned. Secretary PICKIN, Cedric Arthur has been resigned. Secretary PICKIN, Cedric Arthur has been resigned. Nominee Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director BOOTH, Malcolm John has been resigned. Director DANDO, Julia has been resigned. Director GRIFFITHS, John Andrew has been resigned. Director LANCASTER, Joyce has been resigned. Director MCDOWALL, Susan Elaine has been resigned. Director PICKIN, Cedric Arthur has been resigned. Nominee Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
DANDO, Julia Elizabeth
Appointed Date: 01 August 2014
65 years old

Resigned Directors

Secretary
DANDO, Julia
Resigned: 14 August 2007
Appointed Date: 14 August 2006

Secretary
MCDOWALL, Susan Elaine
Resigned: 17 April 1998
Appointed Date: 06 August 1997

Secretary
PICKIN, Cedric Arthur
Resigned: 12 December 2008
Appointed Date: 30 October 2008

Secretary
PICKIN, Cedric Arthur
Resigned: 30 October 2008
Appointed Date: 01 September 1998

Nominee Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 15 August 1997
Appointed Date: 06 August 1997

Director
BOOTH, Malcolm John
Resigned: 13 August 2003
Appointed Date: 25 February 2000
82 years old

Director
DANDO, Julia
Resigned: 01 August 2014
Appointed Date: 12 December 2008
64 years old

Director
GRIFFITHS, John Andrew
Resigned: 01 September 1999
Appointed Date: 17 October 1997
59 years old

Director
LANCASTER, Joyce
Resigned: 30 October 2008
Appointed Date: 08 October 2003
110 years old

Director
MCDOWALL, Susan Elaine
Resigned: 01 April 1998
Appointed Date: 06 August 1997
60 years old

Director
PICKIN, Cedric Arthur
Resigned: 12 December 2008
Appointed Date: 30 October 2008
79 years old

Nominee Director
UK INCORPORATIONS LIMITED
Resigned: 15 August 1997
Appointed Date: 06 August 1997

Persons With Significant Control

Ms Julia Elizabeth Dando
Notified on: 1 July 2016
64 years old
Nature of control: Has significant influence or control

LAKEWOOD DRIVE PROPERTY MANAGEMENT CO LTD Events

23 Aug 2016
Director's details changed for Mr Stephen David Potter on 22 August 2016
22 Aug 2016
Confirmation statement made on 6 August 2016 with updates
02 Sep 2015
Total exemption small company accounts made up to 31 August 2015
14 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4

12 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 57 more events
17 Dec 1997
New secretary appointed;new director appointed
17 Dec 1997
Registered office changed on 17/12/97 from: 70-74 city road london EC1Y 2BJ
22 Aug 1997
Secretary resigned
22 Aug 1997
Director resigned
06 Aug 1997
Incorporation