THE LARCHES (MOBBERLEY) MANAGEMENT CO. LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA15 8DB

Company number 03069318
Status Active
Incorporation Date 16 June 1995
Company Type Private Limited Company
Address 7 AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM, CHESHIRE, WA15 8DB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Nicola Louise Watts as a director on 30 August 2015; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of THE LARCHES (MOBBERLEY) MANAGEMENT CO. LIMITED are www.thelarchesmobberleymanagementco.co.uk, and www.the-larches-mobberley-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Chassen Road Rail Station is 3.9 miles; to Burnage Rail Station is 5.7 miles; to Eccles Rail Station is 6.6 miles; to Chelford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Larches Mobberley Management Co Limited is a Private Limited Company. The company registration number is 03069318. The Larches Mobberley Management Co Limited has been working since 16 June 1995. The present status of the company is Active. The registered address of The Larches Mobberley Management Co Limited is 7 Ambassador Place Stockport Road Altrincham Cheshire Wa15 8db. The company`s financial liabilities are £7.14k. It is £4.26k against last year. The cash in hand is £3.21k. It is £3.21k against last year. And the total assets are £7.64k, which is £0.12k against last year. STUART'S LIMITED is a Secretary of the company. BABAR, Ahmed Zahir, Dr is a Director of the company. BEECROFT, Arthur is a Director of the company. MARRIOTT, Lynne is a Director of the company. MILLS, Joan is a Director of the company. STANTON, Beryl Margaret is a Director of the company. STEINMAN, Martin Jeffrey is a Director of the company. Secretary BABAR, Ahmed Zahir, Dr has been resigned. Secretary DAVISON, Peter Francis has been resigned. Secretary HADFIELD, Candice has been resigned. Secretary MILLER, Neville Barson has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BANKS, Margaret Mary has been resigned. Director DAVISON, Peter Francis has been resigned. Director HADFIELD, Candice has been resigned. Director HARBIDGE, Amanda Louise has been resigned. Director HARRISON, Michael Miller has been resigned. Director MILLER, Neville Barson has been resigned. Director MORRIS, William Raymond has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director SMYTH, Peter has been resigned. Director STANTON, Alfred Cyril has been resigned. Director STEINMAN, Martin Jeffrey has been resigned. Director STEINMAN, Sarah Jane has been resigned. Director WATTS, Nicola Louise has been resigned. Director WHITE, Arthur Aybrey Alexander has been resigned. The company operates in "Residents property management".


the larches (mobberley) management co. Key Finiance

LIABILITIES £7.14k
+147%
CASH £3.21k
TOTAL ASSETS £7.64k
+1%
All Financial Figures

Current Directors

Secretary
STUART'S LIMITED
Appointed Date: 01 November 2012

Director
BABAR, Ahmed Zahir, Dr
Appointed Date: 05 September 2004
71 years old

Director
BEECROFT, Arthur
Appointed Date: 20 March 2014
84 years old

Director
MARRIOTT, Lynne
Appointed Date: 22 January 2012
69 years old

Director
MILLS, Joan
Appointed Date: 27 November 2012
95 years old

Director
STANTON, Beryl Margaret
Appointed Date: 30 November 2012
89 years old

Director
STEINMAN, Martin Jeffrey
Appointed Date: 18 June 2013
76 years old

Resigned Directors

Secretary
BABAR, Ahmed Zahir, Dr
Resigned: 01 November 2012
Appointed Date: 05 September 2004

Secretary
DAVISON, Peter Francis
Resigned: 02 February 2000
Appointed Date: 01 August 1998

Secretary
HADFIELD, Candice
Resigned: 05 September 2004
Appointed Date: 09 May 2000

Secretary
MILLER, Neville Barson
Resigned: 21 August 1998
Appointed Date: 01 June 1996

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 16 June 1995
Appointed Date: 16 June 1995

Director
BANKS, Margaret Mary
Resigned: 22 January 2012
Appointed Date: 01 July 2007
80 years old

Director
DAVISON, Peter Francis
Resigned: 02 February 2000
Appointed Date: 01 August 1998
72 years old

Director
HADFIELD, Candice
Resigned: 05 September 2004
Appointed Date: 09 May 2000
74 years old

Director
HARBIDGE, Amanda Louise
Resigned: 21 August 1998
Appointed Date: 01 June 1996
60 years old

Director
HARRISON, Michael Miller
Resigned: 03 May 2013
Appointed Date: 30 January 2008
87 years old

Director
MILLER, Neville Barson
Resigned: 21 August 1998
Appointed Date: 01 July 1996
89 years old

Director
MORRIS, William Raymond
Resigned: 11 February 2002
Appointed Date: 09 May 2000
87 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 16 June 1995
Appointed Date: 16 June 1995

Director
SMYTH, Peter
Resigned: 01 October 2003
Appointed Date: 11 February 2002
60 years old

Director
STANTON, Alfred Cyril
Resigned: 09 October 2002
Appointed Date: 01 August 1998
91 years old

Director
STEINMAN, Martin Jeffrey
Resigned: 30 June 2007
Appointed Date: 02 December 2002
76 years old

Director
STEINMAN, Sarah Jane
Resigned: 30 January 2008
Appointed Date: 01 October 2003
70 years old

Director
WATTS, Nicola Louise
Resigned: 30 August 2015
Appointed Date: 02 May 2013
57 years old

Director
WHITE, Arthur Aybrey Alexander
Resigned: 01 December 1999
Appointed Date: 01 August 1998
66 years old

THE LARCHES (MOBBERLEY) MANAGEMENT CO. LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 30 June 2016
30 Aug 2016
Termination of appointment of Nicola Louise Watts as a director on 30 August 2015
21 Jul 2016
Confirmation statement made on 14 July 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 30 June 2015
16 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 90

...
... and 78 more events
13 Aug 1996
New secretary appointed
13 Aug 1996
New director appointed
22 Jun 1995
Director resigned

22 Jun 1995
Secretary resigned

16 Jun 1995
Incorporation