CROSBY ROAD FLATS MANAGEMENT COMPANY LIMITED
LIVERPOOL


Company number 02256895
Status Active
Incorporation Date 12 May 1988
Company Type Private Limited Company
Address 51 CROSBY ROAD SOUTH, SEAFORTH, LIVERPOOL, L21 1EN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 9 . The most likely internet sites of CROSBY ROAD FLATS MANAGEMENT COMPANY LIMITED are www.crosbyroadflatsmanagementcompany.co.uk, and www.crosby-road-flats-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Crosby Road Flats Management Company Limited is a Private Limited Company. The company registration number is 02256895. Crosby Road Flats Management Company Limited has been working since 12 May 1988. The present status of the company is Active. The registered address of Crosby Road Flats Management Company Limited is 51 Crosby Road South Seaforth Liverpool L21 1en. . DUFFY, Thomas Gerard is a Secretary of the company. FITZPATRICK, Stephen is a Director of the company. Secretary BANKS, Gary has been resigned. Secretary DWYER, Nicholas has been resigned. Secretary JONES, Susan Elizabeth has been resigned. Secretary THOMAS, Byron Leighton Russell has been resigned. Director JONES, Susan Elizabeth has been resigned. Director MARTIN, Keith Anthony has been resigned. Director NELSON, Stephen William has been resigned. Director THOMAS, Byron Leighton Russell has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DUFFY, Thomas Gerard
Appointed Date: 20 August 2008

Director
FITZPATRICK, Stephen
Appointed Date: 03 February 2012
46 years old

Resigned Directors

Secretary
BANKS, Gary
Resigned: 19 December 2003
Appointed Date: 19 May 1996

Secretary
DWYER, Nicholas
Resigned: 20 August 2008
Appointed Date: 31 March 2004

Secretary
JONES, Susan Elizabeth
Resigned: 19 May 1996
Appointed Date: 24 June 1989

Secretary
THOMAS, Byron Leighton Russell
Resigned: 31 March 2004
Appointed Date: 02 May 2003

Director
JONES, Susan Elizabeth
Resigned: 20 March 1992
Appointed Date: 24 June 1989
61 years old

Director
MARTIN, Keith Anthony
Resigned: 20 March 2000
Appointed Date: 20 March 1992
64 years old

Director
NELSON, Stephen William
Resigned: 20 March 1992
Appointed Date: 24 June 1989
68 years old

Director
THOMAS, Byron Leighton Russell
Resigned: 03 February 2012
Appointed Date: 20 March 1992
72 years old

CROSBY ROAD FLATS MANAGEMENT COMPANY LIMITED Events

20 Apr 2017
Confirmation statement made on 15 April 2017 with updates
10 Jan 2017
Total exemption full accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 9

10 Jan 2016
Total exemption full accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 9

...
... and 88 more events
23 Aug 1988
Company name changed idealmove residents management l imited\certificate issued on 24/08/88

23 Aug 1988
Registered office changed on 23/08/88 from: 2 baches street london N1 6UB

23 Aug 1988
Director resigned;new director appointed

23 Aug 1988
Secretary resigned;new secretary appointed

12 May 1988
Incorporation