LOWDOWN PROPERTY MANAGEMENT LIMITED
URMSTON

Hellopages » Greater Manchester » Trafford » M41 5SW

Company number 01597597
Status Active
Incorporation Date 13 November 1981
Company Type Private Limited Company
Address 2 KELMSCOTT LODGE, CORNHILL ROAD DAVYHULME, URMSTON, MANCHESTER, M41 5SW
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 July 2016 with updates; Termination of appointment of Richard William Kellett as a director on 3 July 2016. The most likely internet sites of LOWDOWN PROPERTY MANAGEMENT LIMITED are www.lowdownpropertymanagement.co.uk, and www.lowdown-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Lowdown Property Management Limited is a Private Limited Company. The company registration number is 01597597. Lowdown Property Management Limited has been working since 13 November 1981. The present status of the company is Active. The registered address of Lowdown Property Management Limited is 2 Kelmscott Lodge Cornhill Road Davyhulme Urmston Manchester M41 5sw. . WILSON, Catherine is a Secretary of the company. DODSON, Eveline is a Director of the company. FENTON, Susan is a Director of the company. GARNER, Fred is a Director of the company. MARSDEN, John David is a Director of the company. RICHES, Frederick John is a Director of the company. RUTHERFORD, Joyce is a Director of the company. WILSON, Catherine is a Director of the company. Secretary JACKSON, Edna has been resigned. Secretary KELLETT, Richard William has been resigned. Director BROWN, Kathleen has been resigned. Director DODSON, Phillip James has been resigned. Director ENTWISTLE, John has been resigned. Director JACKSON, Edna has been resigned. Director KELLETT, Richard William has been resigned. Director MALONEY, Derrick has been resigned. Director MALONEY, Muriel Doreen has been resigned. Director MARSDEN, Bessie has been resigned. Director MYLCHREEST, Gladys has been resigned. Director RICKARDS, Dudley has been resigned. Director RICKARDS, May has been resigned. Director TODD, Margaret May has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
WILSON, Catherine
Appointed Date: 15 October 2012

Director
DODSON, Eveline
Appointed Date: 15 December 2008
94 years old

Director
FENTON, Susan
Appointed Date: 11 May 2009
75 years old

Director
GARNER, Fred
Appointed Date: 24 January 1997
103 years old

Director
MARSDEN, John David
Appointed Date: 01 October 2006
86 years old

Director
RICHES, Frederick John
Appointed Date: 21 February 2014
87 years old

Director
RUTHERFORD, Joyce
Appointed Date: 12 October 1995
97 years old

Director
WILSON, Catherine
Appointed Date: 31 March 2004
83 years old

Resigned Directors

Secretary
JACKSON, Edna
Resigned: 12 October 1993

Secretary
KELLETT, Richard William
Resigned: 15 October 2012
Appointed Date: 12 October 1993

Director
BROWN, Kathleen
Resigned: 31 December 1992
109 years old

Director
DODSON, Phillip James
Resigned: 15 December 2008
Appointed Date: 30 October 1998
100 years old

Director
ENTWISTLE, John
Resigned: 26 June 1995
117 years old

Director
JACKSON, Edna
Resigned: 26 April 2004
108 years old

Director
KELLETT, Richard William
Resigned: 03 July 2016
Appointed Date: 15 October 1992
97 years old

Director
MALONEY, Derrick
Resigned: 07 July 2000
93 years old

Director
MALONEY, Muriel Doreen
Resigned: 11 May 2009
Appointed Date: 07 July 2000
99 years old

Director
MARSDEN, Bessie
Resigned: 12 June 2004
110 years old

Director
MYLCHREEST, Gladys
Resigned: 24 December 2012
109 years old

Director
RICKARDS, Dudley
Resigned: 04 September 1995
80 years old

Director
RICKARDS, May
Resigned: 24 January 1997
Appointed Date: 12 October 1995
116 years old

Director
TODD, Margaret May
Resigned: 11 June 1998
109 years old

Persons With Significant Control

Mrs Catherine Wilson
Notified on: 30 July 2016
83 years old
Nature of control: Right to appoint and remove directors

LOWDOWN PROPERTY MANAGEMENT LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 30 April 2016
12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
25 Jul 2016
Termination of appointment of Richard William Kellett as a director on 3 July 2016
28 Oct 2015
Total exemption small company accounts made up to 30 April 2015
05 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 8

...
... and 89 more events
15 May 1987
Registered office changed on 15/05/87 from: 3 kelmscott lodge 44 cornhill road davyhulme manchester M31 3SZ

31 Jan 1987
Director resigned;new director appointed

04 Dec 1986
Full accounts made up to 30 April 1986

04 Dec 1986
Return made up to 04/08/86; full list of members

16 May 1986
Secretary resigned;new secretary appointed