RECTORY GARDENS LYMM MANAGEMENT COMPANY LIMITED
CHESHIRE

Hellopages » Cheshire » Warrington » WA13 0DQ
Company number 03523937
Status Active
Incorporation Date 9 March 1998
Company Type Private Limited Company
Address 17 RECTORY GARDENS, LYMM, CHESHIRE, WA13 0DQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 9 March 2017 with updates; Micro company accounts made up to 31 December 2015. The most likely internet sites of RECTORY GARDENS LYMM MANAGEMENT COMPANY LIMITED are www.rectorygardenslymmmanagementcompany.co.uk, and www.rectory-gardens-lymm-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Ashley Rail Station is 5.9 miles; to Flixton Rail Station is 5.9 miles; to Chassen Road Rail Station is 6.5 miles; to Eccles Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rectory Gardens Lymm Management Company Limited is a Private Limited Company. The company registration number is 03523937. Rectory Gardens Lymm Management Company Limited has been working since 09 March 1998. The present status of the company is Active. The registered address of Rectory Gardens Lymm Management Company Limited is 17 Rectory Gardens Lymm Cheshire Wa13 0dq. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £7.99k. It is £1.12k against last year. And the total assets are £7.99k, which is £1.12k against last year. DAR, Nina is a Secretary of the company. DAR, Nina is a Director of the company. HULMES, Trevor is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HULMES, Trevor has been resigned. Secretary JOHNSTON, Phillip Charles has been resigned. Secretary TURNER, Alan Edgar has been resigned. Director GUNN, Adrian John has been resigned. Director HOWARD, Peter Colin has been resigned. Director JOHNSTON, Phillip Charles has been resigned. Director RANGE, Kate Rebekah has been resigned. Director TURNER, Alan Edgar has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Residents property management".


rectory gardens lymm management company Key Finiance

LIABILITIES £0k
CASH £7.99k
+16%
TOTAL ASSETS £7.99k
+16%
All Financial Figures

Current Directors

Secretary
DAR, Nina
Appointed Date: 01 January 2014

Director
DAR, Nina
Appointed Date: 01 January 2014
56 years old

Director
HULMES, Trevor
Appointed Date: 08 January 2004
75 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 09 March 1998
Appointed Date: 09 March 1998

Secretary
HULMES, Trevor
Resigned: 31 December 2013
Appointed Date: 08 January 2004

Secretary
JOHNSTON, Phillip Charles
Resigned: 08 September 1999
Appointed Date: 09 March 1998

Secretary
TURNER, Alan Edgar
Resigned: 08 January 2004
Appointed Date: 11 October 1999

Director
GUNN, Adrian John
Resigned: 31 December 2005
Appointed Date: 11 October 1999
79 years old

Director
HOWARD, Peter Colin
Resigned: 08 September 1999
Appointed Date: 09 March 1998
80 years old

Director
JOHNSTON, Phillip Charles
Resigned: 08 September 1999
Appointed Date: 09 March 1998
64 years old

Director
RANGE, Kate Rebekah
Resigned: 31 December 2013
Appointed Date: 01 January 2006
56 years old

Director
TURNER, Alan Edgar
Resigned: 08 January 2004
Appointed Date: 11 October 1999
89 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 09 March 1998
Appointed Date: 09 March 1998

RECTORY GARDENS LYMM MANAGEMENT COMPANY LIMITED Events

21 Mar 2017
Micro company accounts made up to 31 December 2016
21 Mar 2017
Confirmation statement made on 9 March 2017 with updates
20 Sep 2016
Micro company accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10

30 Nov 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 56 more events
18 Mar 1998
Secretary resigned
16 Mar 1998
Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Mar 1998
£ nc 12/10 09/03/98
09 Mar 1998
Incorporation