64 ALEXANDRA PARK ROAD MANAGEMENT LIMITED
SPALDING


Company number 04887312
Status Active
Incorporation Date 4 September 2003
Company Type Private Limited Company
Address 32 THE CRESCENT, SPALDING, LINCOLNSHIRE, PE11 1AF?
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 4 . The most likely internet sites of 64 ALEXANDRA PARK ROAD MANAGEMENT LIMITED are www.64alexandraparkroadmanagement.co.uk, and www.64-alexandra-park-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. 64 Alexandra Park Road Management Limited is a Private Limited Company. The company registration number is 04887312. 64 Alexandra Park Road Management Limited has been working since 04 September 2003. The present status of the company is Active. The registered address of 64 Alexandra Park Road Management Limited is 32 The Crescent Spalding Lincolnshire Pe11 1af. The company`s financial liabilities are £0k. It is £-0.21k against last year. The cash in hand is £1.16k. It is £1.03k against last year. And the total assets are £1.5k, which is £1.29k against last year. HANLEY, Guy is a Secretary of the company. COLE, Wayne is a Director of the company. HANLEY, Guy Ewen is a Director of the company. MASON, Bernadette Marie is a Director of the company. Secretary COLE, Thomas Fynn has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CAWLEY, Ian David has been resigned. Director COLE, Thomas Fynn has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


64 alexandra park road management Key Finiance

LIABILITIES £0k
-100%
CASH £1.16k
+775%
TOTAL ASSETS £1.5k
+606%
All Financial Figures

Current Directors

Secretary
HANLEY, Guy
Appointed Date: 16 September 2011

Director
COLE, Wayne
Appointed Date: 16 September 2011
45 years old

Director
HANLEY, Guy Ewen
Appointed Date: 04 September 2003
51 years old

Director
MASON, Bernadette Marie
Appointed Date: 04 September 2003
57 years old

Resigned Directors

Secretary
COLE, Thomas Fynn
Resigned: 16 September 2011
Appointed Date: 04 September 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 September 2003
Appointed Date: 04 September 2003

Director
CAWLEY, Ian David
Resigned: 10 September 2013
Appointed Date: 04 September 2003
51 years old

Director
COLE, Thomas Fynn
Resigned: 16 September 2011
Appointed Date: 04 September 2003
63 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 September 2003
Appointed Date: 04 September 2003

64 ALEXANDRA PARK ROAD MANAGEMENT LIMITED Events

13 Sep 2016
Confirmation statement made on 4 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
27 Oct 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4

...
... and 34 more events
04 Nov 2003
New director appointed
04 Nov 2003
New director appointed
04 Nov 2003
New secretary appointed;new director appointed
04 Nov 2003
Registered office changed on 04/11/03 from: 31 corsham street london N1 6DR
04 Sep 2003
Incorporation