LEE MILLS MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » M43 6PW

Company number 05922464
Status Active
Incorporation Date 1 September 2006
Company Type Private Limited Company
Address CAPITAL HOUSE 272 MANCHESTER ROAD, DROYLSDEN, MANCHESTER, ENGLAND, M43 6PW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Grundy Anderson Kershaw 123/125 Union Street Oldham OL1 1TG England to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 15 September 2016; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of LEE MILLS MANAGEMENT COMPANY LIMITED are www.leemillsmanagementcompany.co.uk, and www.lee-mills-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Lee Mills Management Company Limited is a Private Limited Company. The company registration number is 05922464. Lee Mills Management Company Limited has been working since 01 September 2006. The present status of the company is Active. The registered address of Lee Mills Management Company Limited is Capital House 272 Manchester Road Droylsden Manchester England M43 6pw. . DMYTRENKO, George is a Director of the company. Secretary HODARI, Antony Victor has been resigned. Secretary MAWDSLEY, Tracey Jayne has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director HODARI, Antony Victor has been resigned. Director MILLERBROOK HOMES LIMITED has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
DMYTRENKO, George
Appointed Date: 18 February 2016
70 years old

Resigned Directors

Secretary
HODARI, Antony Victor
Resigned: 19 February 2016
Appointed Date: 31 August 2007

Secretary
MAWDSLEY, Tracey Jayne
Resigned: 31 August 2007
Appointed Date: 01 September 2006

Secretary
UK SECRETARIES LTD
Resigned: 01 September 2006
Appointed Date: 01 September 2006

Director
HODARI, Antony Victor
Resigned: 19 February 2016
Appointed Date: 01 May 2012
68 years old

Director
MILLERBROOK HOMES LIMITED
Resigned: 19 February 2016
Appointed Date: 01 September 2006

Director
UK DIRECTORS LTD
Resigned: 01 September 2006
Appointed Date: 01 September 2006

Persons With Significant Control

Mr George Dmytrenko
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

LEE MILLS MANAGEMENT COMPANY LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
15 Sep 2016
Registered office address changed from C/O Grundy Anderson Kershaw 123/125 Union Street Oldham OL1 1TG England to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 15 September 2016
14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
19 Feb 2016
Termination of appointment of Antony Victor Hodari as a secretary on 19 February 2016
19 Feb 2016
Termination of appointment of Millerbrook Homes Limited as a director on 19 February 2016
...
... and 37 more events
11 Oct 2006
New director appointed
11 Oct 2006
Registered office changed on 11/10/06 from: kemp house 152-160 city road london EC1V 2NX
13 Sep 2006
Director resigned
13 Sep 2006
Secretary resigned
01 Sep 2006
Incorporation