SOUTHGATE COURT MANAGEMENT (SALE) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M32 8DP

Company number 03035528
Status Active
Incorporation Date 20 March 1995
Company Type Private Limited Company
Address 168A BARTON ROAD, STRETFORD, MANCHESTER, M32 8DP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 27 . The most likely internet sites of SOUTHGATE COURT MANAGEMENT (SALE) LIMITED are www.southgatecourtmanagementsale.co.uk, and www.southgate-court-management-sale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Southgate Court Management Sale Limited is a Private Limited Company. The company registration number is 03035528. Southgate Court Management Sale Limited has been working since 20 March 1995. The present status of the company is Active. The registered address of Southgate Court Management Sale Limited is 168a Barton Road Stretford Manchester M32 8dp. . WILLIAMS, Barbara Edith Mary is a Secretary of the company. HORTON, Neil is a Director of the company. LAFFLY, Daniel Francois is a Director of the company. Secretary ASHWORTH, Ian, Sol has been resigned. Secretary ROBSON, Terence has been resigned. Secretary TOWNSEND, Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLAN, John Park has been resigned. Director ASHWORTH, Ian, Sol has been resigned. Director BURGESS, William George has been resigned. Director GILBERT, Roy has been resigned. Director JONES, William has been resigned. Director MCEWEN, Veronica has been resigned. Director NEEDHAM, Enid has been resigned. Director NEEDHAM, Enid has been resigned. Director REYNOLDS, Lucy Mary has been resigned. Director SMITH, Peter Leslie has been resigned. Director TAYLOR, Fred has been resigned. Director TUNNINGLEY, Paul has been resigned. Director ULM, Anne Beryl has been resigned. Director ULM, Anne Beryl has been resigned. Director WOOD, Kelly-Ann has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILLIAMS, Barbara Edith Mary
Appointed Date: 29 July 2000

Director
HORTON, Neil
Appointed Date: 04 November 2015
64 years old

Director
LAFFLY, Daniel Francois
Appointed Date: 14 October 2013
79 years old

Resigned Directors

Secretary
ASHWORTH, Ian, Sol
Resigned: 22 July 1997
Appointed Date: 20 March 1995

Secretary
ROBSON, Terence
Resigned: 30 May 2000
Appointed Date: 08 September 1999

Secretary
TOWNSEND, Margaret
Resigned: 08 September 1999
Appointed Date: 22 July 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 March 1995
Appointed Date: 20 March 1995

Director
ALLAN, John Park
Resigned: 13 November 2013
Appointed Date: 29 July 2000
87 years old

Director
ASHWORTH, Ian, Sol
Resigned: 22 July 1997
Appointed Date: 20 March 1995
88 years old

Director
BURGESS, William George
Resigned: 18 November 2014
Appointed Date: 17 November 2003
90 years old

Director
GILBERT, Roy
Resigned: 22 July 1997
Appointed Date: 20 March 1995
78 years old

Director
JONES, William
Resigned: 01 November 2015
Appointed Date: 01 January 2005
55 years old

Director
MCEWEN, Veronica
Resigned: 21 August 1997
Appointed Date: 22 July 1997
99 years old

Director
NEEDHAM, Enid
Resigned: 06 August 2003
Appointed Date: 29 July 2000
102 years old

Director
NEEDHAM, Enid
Resigned: 16 November 1999
Appointed Date: 13 November 1997
102 years old

Director
REYNOLDS, Lucy Mary
Resigned: 08 October 2001
Appointed Date: 23 November 1998
54 years old

Director
SMITH, Peter Leslie
Resigned: 30 May 2000
Appointed Date: 22 July 1997
52 years old

Director
TAYLOR, Fred
Resigned: 21 May 2006
Appointed Date: 23 November 2004
78 years old

Director
TUNNINGLEY, Paul
Resigned: 31 August 2005
Appointed Date: 29 July 2000
52 years old

Director
ULM, Anne Beryl
Resigned: 30 June 2003
Appointed Date: 29 July 2000
90 years old

Director
ULM, Anne Beryl
Resigned: 16 November 1999
Appointed Date: 13 November 1997
90 years old

Director
WOOD, Kelly-Ann
Resigned: 13 November 1997
Appointed Date: 22 July 1997
49 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 March 1995
Appointed Date: 20 March 1995

Persons With Significant Control

Mr Daniel Francois Laffly
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

SOUTHGATE COURT MANAGEMENT (SALE) LIMITED Events

28 Mar 2017
Confirmation statement made on 17 March 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 May 2016
19 May 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 27

19 May 2016
Termination of appointment of William Jones as a director on 1 November 2015
19 May 2016
Appointment of Mr Neil Horton as a director on 4 November 2015
...
... and 81 more events
21 Feb 1996
Registered office changed on 21/02/96 from: charlton drive sale greater manchester
16 Nov 1995
Accounting reference date extended from 31/03 to 31/07
22 Mar 1995
Secretary resigned;new secretary appointed;new director appointed

22 Mar 1995
Director resigned;new director appointed

20 Mar 1995
Incorporation