ELMSLIE GARDENS (BLACKPOOL) MANAGEMENT COMPANY LIMITED
ORMSKIRK ELMSLIE GARDENS MANAGEMENT COMPANY LIMITED

Hellopages » Lancashire » West Lancashire » L39 3AN

Company number 04667515
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address ALBANY PROPERTY SERVICES, 18 CHURCH STREET, ORMSKIRK, LANCASHIRE, L39 3AN
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 sixty-five events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 30 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ELMSLIE GARDENS (BLACKPOOL) MANAGEMENT COMPANY LIMITED are www.elmsliegardensblackpoolmanagementcompany.co.uk, and www.elmslie-gardens-blackpool-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Elmslie Gardens Blackpool Management Company Limited is a Private Limited Company. The company registration number is 04667515. Elmslie Gardens Blackpool Management Company Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Elmslie Gardens Blackpool Management Company Limited is Albany Property Services 18 Church Street Ormskirk Lancashire L39 3an. . GREEN, David Michael is a Director of the company. Secretary BRANDWOOD, Patricia Ann has been resigned. 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 BENTHAM, Jonathan David has been resigned. Director EDWARDS, David Charles has been resigned. Director GEMSON, Christopher Nigel has been resigned. Director GEMSON, Graham Peter 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 "Management of real estate on a fee or contract basis".


Current Directors

Director
GREEN, David Michael
Appointed Date: 19 October 2011
58 years old

Resigned Directors

Secretary
BRANDWOOD, Patricia Ann
Resigned: 16 November 2007
Appointed Date: 14 May 2007

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Resigned: 03 November 2005
Appointed Date: 17 February 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Secretary
OM PROPERTY MANAGEMENT LIMITED
Resigned: 30 September 2010
Appointed Date: 23 July 2010

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 23 July 2010
Appointed Date: 15 November 2007

Director
BENTHAM, Jonathan David
Resigned: 27 February 2004
Appointed Date: 16 October 2003
68 years old

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

Director
GEMSON, Christopher Nigel
Resigned: 14 May 2007
Appointed Date: 15 December 2005
58 years old

Director
GEMSON, Graham Peter
Resigned: 15 November 2007
Appointed Date: 17 February 2003
69 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Director
PEVEREL NOMINEE SERVICES LIMITED
Resigned: 01 April 2011
Appointed Date: 23 July 2010

Director
SOLITAIRE DIRECTORS LIMITED
Resigned: 23 July 2010
Appointed Date: 15 November 2007

ELMSLIE GARDENS (BLACKPOOL) MANAGEMENT COMPANY LIMITED Events

09 Jan 2017
Micro company accounts made up to 30 June 2016
07 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 30

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 30

27 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 55 more events
20 Aug 2003
New secretary appointed
20 Aug 2003
Registered office changed on 20/08/03 from: 31 corsham street london N1 6DR
20 Aug 2003
Director resigned
15 Aug 2003
Secretary resigned
17 Feb 2003
Incorporation

ELMSLIE GARDENS (BLACKPOOL) MANAGEMENT COMPANY LIMITED Charges

5 January 2004
Third party legal charge
Delivered: 15 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at elmslie gardens whitegate drive blackpool t/n…