SHAW COURT (LYDIARD) MANAGEMENT COMPANY LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 4AS
Company number 02113543
Status Active
Incorporation Date 20 March 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 29 BATH ROAD, OLD TOWN, SWINDON, WILTS, SN1 4AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Micro company accounts made up to 31 March 2016; Appointment of Mr Roy Dixon as a director on 2 November 2016; Annual return made up to 4 April 2016 no member list. The most likely internet sites of SHAW COURT (LYDIARD) MANAGEMENT COMPANY LIMITED are www.shawcourtlydiardmanagementcompany.co.uk, and www.shaw-court-lydiard-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Shaw Court Lydiard Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02113543. Shaw Court Lydiard Management Company Limited has been working since 20 March 1987. The present status of the company is Active. The registered address of Shaw Court Lydiard Management Company Limited is 29 Bath Road Old Town Swindon Wilts Sn1 4as. The company`s financial liabilities are £5.86k. It is £2.11k against last year. And the total assets are £7.25k, which is £3.3k against last year. JONES, Cherry is a Secretary of the company. DIXON, Roy is a Director of the company. JACKSON, Emily is a Director of the company. Secretary ALLARD, Frederick William has been resigned. Secretary ALLARD, Frederick William has been resigned. Secretary GRIMWOOD, John Laurence has been resigned. Secretary GRIMWOOD, John has been resigned. Secretary LYONS, Mary has been resigned. Secretary MOORE, Kenneth Albert has been resigned. Secretary MURPHY, Elizabeth has been resigned. Secretary SIMMONDS, Stephen Kenneth has been resigned. Director ALLARD, Frederick William has been resigned. Director ALLARD, Frederick William has been resigned. Director GRIFFITHS, Matthew has been resigned. Director GRIMWOOD, John has been resigned. Director JACKSON, Emily has been resigned. Director JACKSON, Emily Jane has been resigned. Director LYONS, Mary has been resigned. Director MOORE, Jessica Phyllis has been resigned. Director MORGAN, Laura has been resigned. Director MURPHY, Gavin Samuel has been resigned. Director SIMMONDS, Stephen Kenneth has been resigned. The company operates in "Residents property management".


shaw court (lydiard) management company Key Finiance

LIABILITIES £5.86k
+56%
CASH n/a
TOTAL ASSETS £7.25k
+83%
All Financial Figures

Current Directors

Secretary
JONES, Cherry
Appointed Date: 01 February 2012

Director
DIXON, Roy
Appointed Date: 02 November 2016
54 years old

Director
JACKSON, Emily
Appointed Date: 18 April 2012
45 years old

Resigned Directors

Secretary
ALLARD, Frederick William
Resigned: 05 February 2003
Appointed Date: 01 June 2002

Secretary
ALLARD, Frederick William
Resigned: 31 January 2000
Appointed Date: 05 June 1998

Secretary
GRIMWOOD, John Laurence
Resigned: 03 April 2006
Appointed Date: 01 March 2005

Secretary
GRIMWOOD, John
Resigned: 31 January 1998

Secretary
LYONS, Mary
Resigned: 14 February 2012
Appointed Date: 03 April 2006

Secretary
MOORE, Kenneth Albert
Resigned: 05 June 1998
Appointed Date: 02 February 1998

Secretary
MURPHY, Elizabeth
Resigned: 01 March 2005
Appointed Date: 17 February 2003

Secretary
SIMMONDS, Stephen Kenneth
Resigned: 31 May 2002
Appointed Date: 01 February 2000

Director
ALLARD, Frederick William
Resigned: 05 February 2003
Appointed Date: 01 June 2002
104 years old

Director
ALLARD, Frederick William
Resigned: 05 June 1998
104 years old

Director
GRIFFITHS, Matthew
Resigned: 16 November 2001
Appointed Date: 18 May 1999
50 years old

Director
GRIMWOOD, John
Resigned: 16 October 1998
81 years old

Director
JACKSON, Emily
Resigned: 18 April 2012
Appointed Date: 17 April 2012
45 years old

Director
JACKSON, Emily Jane
Resigned: 01 April 2006
Appointed Date: 01 June 2005
45 years old

Director
LYONS, Mary
Resigned: 01 June 2005
Appointed Date: 01 March 2005
71 years old

Director
MOORE, Jessica Phyllis
Resigned: 18 May 1999
Appointed Date: 05 June 1998
102 years old

Director
MORGAN, Laura
Resigned: 18 April 2012
Appointed Date: 21 May 2006
46 years old

Director
MURPHY, Gavin Samuel
Resigned: 01 March 2005
Appointed Date: 16 November 2001
45 years old

Director
SIMMONDS, Stephen Kenneth
Resigned: 31 May 2002
Appointed Date: 25 August 1998
59 years old

SHAW COURT (LYDIARD) MANAGEMENT COMPANY LIMITED Events

14 Dec 2016
Micro company accounts made up to 31 March 2016
02 Dec 2016
Appointment of Mr Roy Dixon as a director on 2 November 2016
12 Apr 2016
Annual return made up to 4 April 2016 no member list
14 Sep 2015
Total exemption full accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 4 April 2015 no member list
...
... and 105 more events
15 Aug 1989
Annual return made up to 31/03/88

15 Aug 1989
Annual return made up to 31/03/88

19 Feb 1988
Director resigned

03 Apr 1987
Accounting reference date notified as 31/12

20 Mar 1987
Certificate of Incorporation