LAKE SIDE COURT (BROUGHTON PARK) LIMITED
SALFORD 7


Company number 00941501
Status Active
Incorporation Date 31 October 1968
Company Type Private Limited Company
Address LAKE SIDE COURT, 31 OLD HALL ROAD, SALFORD 7
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LAKE SIDE COURT (BROUGHTON PARK) LIMITED are www.lakesidecourtbroughtonpark.co.uk, and www.lake-side-court-broughton-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and twelve months. Lake Side Court Broughton Park Limited is a Private Limited Company. The company registration number is 00941501. Lake Side Court Broughton Park Limited has been working since 31 October 1968. The present status of the company is Active. The registered address of Lake Side Court Broughton Park Limited is Lake Side Court 31 Old Hall Road Salford 7. . SNYDER, Malcolm Barry is a Secretary of the company. ISAACS, Roberta is a Director of the company. SNYDER, Malcolm Barry is a Director of the company. Secretary FRIEZE, Maurice has been resigned. Secretary WACKS, Joyce has been resigned. Director COPE, Arnold has been resigned. Director FRIEZE, Maurice has been resigned. Director PARKER, Joseph has been resigned. Director WACKS, Joyce has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SNYDER, Malcolm Barry
Appointed Date: 02 July 2006

Director
ISAACS, Roberta
Appointed Date: 02 July 2006
81 years old

Director
SNYDER, Malcolm Barry
Appointed Date: 02 July 2006
82 years old

Resigned Directors

Secretary
FRIEZE, Maurice
Resigned: 01 February 2001

Secretary
WACKS, Joyce
Resigned: 02 July 2006
Appointed Date: 01 February 2001

Director
COPE, Arnold
Resigned: 01 February 1994
101 years old

Director
FRIEZE, Maurice
Resigned: 01 February 2001
108 years old

Director
PARKER, Joseph
Resigned: 02 July 2006
Appointed Date: 01 February 1994
101 years old

Director
WACKS, Joyce
Resigned: 02 July 2006
Appointed Date: 01 February 2001
104 years old

Persons With Significant Control

Ms Roberta Isaacs
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Malcolm Barry Snyder
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

LAKE SIDE COURT (BROUGHTON PARK) LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 30 June 2016 with updates
22 Oct 2015
Total exemption small company accounts made up to 31 March 2015
17 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 8

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
25 Nov 1987
Return made up to 30/06/87; full list of members

07 Feb 1987
Secretary resigned;new secretary appointed

29 Jan 1987
Director resigned;new director appointed

20 Jan 1987
Full accounts made up to 26 March 1986

20 Jan 1987
Return made up to 30/06/86; full list of members