MOORLANDS (LIGHTWATER) MANAGEMENT COMPANY LIMITED
SURREY

Hellopages » Surrey » Surrey Heath » GU19 5AX

Company number 02454898
Status Active
Incorporation Date 21 December 1989
Company Type Private Limited Company
Address 5 THE SQUARE, BAGSHOT, SURREY, GU19 5AX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Micro company accounts made up to 31 December 2016; Termination of appointment of Dorothy Tavener as a director on 21 December 2016; Confirmation statement made on 21 December 2016 with updates. The most likely internet sites of MOORLANDS (LIGHTWATER) MANAGEMENT COMPANY LIMITED are www.moorlandslightwatermanagementcompany.co.uk, and www.moorlands-lightwater-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Blackwater Rail Station is 4.2 miles; to Bracknell Rail Station is 4.4 miles; to Ash Vale Rail Station is 6.3 miles; to Ash Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moorlands Lightwater Management Company Limited is a Private Limited Company. The company registration number is 02454898. Moorlands Lightwater Management Company Limited has been working since 21 December 1989. The present status of the company is Active. The registered address of Moorlands Lightwater Management Company Limited is 5 The Square Bagshot Surrey Gu19 5ax. The company`s financial liabilities are £0.1k. It is £0k against last year. And the total assets are £4.38k, which is £-5.47k against last year. GLENISTER, Lorna Alison is a Secretary of the company. MAYS, Graham is a Director of the company. TOMLIN, Rachael Elizabeth is a Director of the company. Secretary BAK, Paul Mario has been resigned. Secretary BROWN, Ian has been resigned. Secretary HOMES, Clifford John has been resigned. Director BAK, Paul Mario has been resigned. Director BASELEY, Stewart Antony has been resigned. Director BROWN, Ian has been resigned. Director GILL, Joanne Penelope has been resigned. Director GLENISTER, Lorna Alison has been resigned. Director JACQUES, Paul John, Capt has been resigned. Director MILLS, Deborah Joyce has been resigned. Director MORRIS, Katherine Anne has been resigned. Director PAYNE, Rodney Vincent has been resigned. Director PEARCE, Andrew John has been resigned. Director POPE, John Nicholas Gordon has been resigned. Director SIMPSON, Heather has been resigned. Director TAVENER, Dorothy has been resigned. Director WALL, Greta Michelle has been resigned. Director WELLER, Lynne Catherine has been resigned. Director WENDY, Hulbert has been resigned. Director WEYMAN, Phillip Paul has been resigned. The company operates in "Residents property management".


moorlands (lightwater) management company Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS £4.38k
-56%
All Financial Figures

Current Directors

Secretary
GLENISTER, Lorna Alison
Appointed Date: 02 October 2003

Director
MAYS, Graham
Appointed Date: 17 December 2002
53 years old

Director
TOMLIN, Rachael Elizabeth
Appointed Date: 02 April 2009
45 years old

Resigned Directors

Secretary
BAK, Paul Mario
Resigned: 09 November 1993
Appointed Date: 15 October 1992

Secretary
BROWN, Ian
Resigned: 15 October 1992

Secretary
HOMES, Clifford John
Resigned: 30 September 2003
Appointed Date: 09 November 1993

Director
BAK, Paul Mario
Resigned: 09 November 1993
Appointed Date: 15 October 1992
69 years old

Director
BASELEY, Stewart Antony
Resigned: 09 November 1993
66 years old

Director
BROWN, Ian
Resigned: 15 October 1992
Appointed Date: 15 January 1992

Director
GILL, Joanne Penelope
Resigned: 14 May 2008
Appointed Date: 28 January 2001
59 years old

Director
GLENISTER, Lorna Alison
Resigned: 02 October 2003
Appointed Date: 17 December 2002
69 years old

Director
JACQUES, Paul John, Capt
Resigned: 01 September 2014
Appointed Date: 14 May 2008
58 years old

Director
MILLS, Deborah Joyce
Resigned: 28 January 2002
Appointed Date: 12 January 2000
52 years old

Director
MORRIS, Katherine Anne
Resigned: 15 December 2004
Appointed Date: 05 May 2004
49 years old

Director
PAYNE, Rodney Vincent
Resigned: 09 November 1993
Appointed Date: 09 October 1992
77 years old

Director
PEARCE, Andrew John
Resigned: 29 October 1997
Appointed Date: 09 November 1993
63 years old

Director
POPE, John Nicholas Gordon
Resigned: 09 October 1992
Appointed Date: 15 January 1992
78 years old

Director
SIMPSON, Heather
Resigned: 30 September 1997
Appointed Date: 09 November 1993
63 years old

Director
TAVENER, Dorothy
Resigned: 21 December 2016
Appointed Date: 17 December 2002
86 years old

Director
WALL, Greta Michelle
Resigned: 22 March 2001
Appointed Date: 01 October 1997
52 years old

Director
WELLER, Lynne Catherine
Resigned: 04 March 2000
Appointed Date: 01 October 1997
57 years old

Director
WENDY, Hulbert
Resigned: 30 June 2007
Appointed Date: 16 April 2005
66 years old

Director
WEYMAN, Phillip Paul
Resigned: 01 June 2015
Appointed Date: 02 December 2008
64 years old

Persons With Significant Control

Cavernlodge Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOORLANDS (LIGHTWATER) MANAGEMENT COMPANY LIMITED Events

16 Mar 2017
Micro company accounts made up to 31 December 2016
04 Jan 2017
Termination of appointment of Dorothy Tavener as a director on 21 December 2016
04 Jan 2017
Confirmation statement made on 21 December 2016 with updates
02 Mar 2016
Micro company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

...
... and 99 more events
23 Nov 1990
Accounting reference date shortened from 31/03 to 31/08

01 May 1990
Ad 08/03/90--------- £ si 98@1=98 £ ic 2/100

09 Mar 1990
Registered office changed on 09/03/90 from: 31 corsham street london N1 6DR

09 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Dec 1989
Incorporation