ALEXANDRA COURT (CROSBY) MANAGEMENT COMPANY LIMITED
ORMSKIRK

Hellopages » Lancashire » West Lancashire » L39 3AN

Company number 05345454
Status Active
Incorporation Date 28 January 2005
Company Type Private Limited Company
Address ALBANY PROPERTY SERVICES, 18 CHURCH STREET, ORMSKIRK, LANCASHIRE, L39 3AN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 28 January 2017 with updates; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 20 . The most likely internet sites of ALEXANDRA COURT (CROSBY) MANAGEMENT COMPANY LIMITED are www.alexandracourtcrosbymanagementcompany.co.uk, and www.alexandra-court-crosby-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Alexandra Court Crosby Management Company Limited is a Private Limited Company. The company registration number is 05345454. Alexandra Court Crosby Management Company Limited has been working since 28 January 2005. The present status of the company is Active. The registered address of Alexandra Court Crosby Management Company Limited is Albany Property Services 18 Church Street Ormskirk Lancashire L39 3an. The company`s financial liabilities are £9.05k. It is £0.23k against last year. And the total assets are £11.47k, which is £-6.91k against last year. GREEN, David Michael is a Director of the company. Secretary HOMESTEAD CONSULTANCY SERVICES LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary OM PROPERTY MANAGEMENT LIMITED has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Director BRANDWOOD, Patricia Ann has been resigned. Director EDWARDS, David Charles has been resigned. Director GEMSON, Christopher Nigel has been resigned. Director GEMSON, Graham Peter has been resigned. Director KEEN, Felix has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director PEVEREL NOMINEE SERVICES LIMITED has been resigned. Director SOLITAIRE DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


alexandra court (crosby) management company Key Finiance

LIABILITIES £9.05k
+2%
CASH n/a
TOTAL ASSETS £11.47k
-38%
All Financial Figures

Current Directors

Director
GREEN, David Michael
Appointed Date: 12 March 2012
58 years old

Resigned Directors

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Resigned: 01 January 2006
Appointed Date: 28 January 2005

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 28 January 2005
Appointed Date: 28 January 2005

Secretary
OM PROPERTY MANAGEMENT LIMITED
Resigned: 30 September 2010
Appointed Date: 22 July 2010

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 22 July 2010
Appointed Date: 20 February 2005

Director
BRANDWOOD, Patricia Ann
Resigned: 16 November 2007
Appointed Date: 03 March 2007
76 years old

Director
EDWARDS, David Charles
Resigned: 04 July 2011
Appointed Date: 30 September 2010
68 years old

Director
GEMSON, Christopher Nigel
Resigned: 01 March 2007
Appointed Date: 08 March 2005
58 years old

Director
GEMSON, Graham Peter
Resigned: 15 November 2007
Appointed Date: 28 January 2005
69 years old

Director
KEEN, Felix
Resigned: 14 July 2011
Appointed Date: 04 July 2011
55 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 28 January 2005
Appointed Date: 28 January 2005

Director
PEVEREL NOMINEE SERVICES LIMITED
Resigned: 30 September 2010
Appointed Date: 22 July 2010

Director
SOLITAIRE DIRECTORS LIMITED
Resigned: 22 July 2010
Appointed Date: 17 March 2009

ALEXANDRA COURT (CROSBY) MANAGEMENT COMPANY LIMITED Events

24 Mar 2017
Micro company accounts made up to 30 June 2016
13 Feb 2017
Confirmation statement made on 28 January 2017 with updates
10 Mar 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 20

08 Dec 2015
Micro company accounts made up to 30 June 2015
11 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 50 more events
11 Feb 2005
New secretary appointed
11 Feb 2005
Director resigned
11 Feb 2005
Secretary resigned
11 Feb 2005
Registered office changed on 11/02/05 from: 31 corsham street london N1 6DR
28 Jan 2005
Incorporation