LANDAU COURT MANAGEMENT COMPANY LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF2 6PF

Company number 02434948
Status Active
Incorporation Date 23 October 1989
Company Type Private Limited Company
Address TRENCH LODGE, TRENCH ROAD, TELFORD, TF2 6PF
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LANDAU COURT MANAGEMENT COMPANY LIMITED are www.landaucourtmanagementcompany.co.uk, and www.landau-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Landau Court Management Company Limited is a Private Limited Company. The company registration number is 02434948. Landau Court Management Company Limited has been working since 23 October 1989. The present status of the company is Active. The registered address of Landau Court Management Company Limited is Trench Lodge Trench Road Telford Tf2 6pf. The company`s financial liabilities are £0.84k. It is £0.06k against last year. The cash in hand is £1.52k. It is £0.3k against last year. And the total assets are £2.24k, which is £0.17k against last year. EVANS, Christopher Wayne is a Secretary of the company. EVANS, Christopher Wayne is a Director of the company. GUY, Margaret Joyce is a Director of the company. PHILLIPS, Neil Christopher is a Director of the company. Secretary BROOKS, Darryl Ann has been resigned. Secretary STEVENS, Lawrence James has been resigned. Director BROOKS, Darryl Ann has been resigned. Director BUTTERY, Ian has been resigned. Director CARTWRIGHT, Alan William has been resigned. Director CLARK, David Francis has been resigned. Director HALE, David has been resigned. Director OLIVER, Hilary Edith has been resigned. Director RHEAD, David Michael has been resigned. Director STEVENS, Lawrence James has been resigned. Director WARNER, Geoffrey John has been resigned. The company operates in "Combined facilities support activities".


landau court management company Key Finiance

LIABILITIES £0.84k
+8%
CASH £1.52k
+24%
TOTAL ASSETS £2.24k
+8%
All Financial Figures

Current Directors

Secretary
EVANS, Christopher Wayne
Appointed Date: 01 August 1999

Director
EVANS, Christopher Wayne
Appointed Date: 12 March 1997
74 years old

Director
GUY, Margaret Joyce
Appointed Date: 01 April 2004
75 years old

Director
PHILLIPS, Neil Christopher
Appointed Date: 31 January 2005
64 years old

Resigned Directors

Secretary
BROOKS, Darryl Ann
Resigned: 07 May 1999
Appointed Date: 12 March 1997

Secretary
STEVENS, Lawrence James
Resigned: 12 March 1997

Director
BROOKS, Darryl Ann
Resigned: 31 January 2005
Appointed Date: 01 April 2001
66 years old

Director
BUTTERY, Ian
Resigned: 01 April 2001
Appointed Date: 12 March 1997
78 years old

Director
CARTWRIGHT, Alan William
Resigned: 18 December 1992
89 years old

Director
CLARK, David Francis
Resigned: 01 April 2004
Appointed Date: 12 March 1997
82 years old

Director
HALE, David
Resigned: 31 December 1998
Appointed Date: 12 March 1997
84 years old

Director
OLIVER, Hilary Edith
Resigned: 15 December 2009
Appointed Date: 25 July 2000
73 years old

Director
RHEAD, David Michael
Resigned: 12 March 1997
89 years old

Director
STEVENS, Lawrence James
Resigned: 12 March 1997
84 years old

Director
WARNER, Geoffrey John
Resigned: 09 September 1999
Appointed Date: 12 March 1997
78 years old

Persons With Significant Control

Telford Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

LANDAU COURT MANAGEMENT COMPANY LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 60

03 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 60

...
... and 82 more events
04 Oct 1991
Return made up to 01/10/91; full list of members

05 Jun 1991
Director resigned

11 Dec 1990
Resolutions
  • ERES13 ‐ Extraordinary resolution

24 Jul 1990
Ad 16/07/90--------- £ si 1@10=10 £ ic 20/30

23 Oct 1989
Incorporation