Company number 03137189
Status Active
Incorporation Date 12 December 1995
Company Type Private Limited Company
Address DOUGLAS BANK HOUSE, WIGAN LANE, WIGAN, LANCASHIRE, WN1 2TB
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 Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
GBP 10
. The most likely internet sites of HIGHLAND LODGE (STANDISH) MANAGEMENT LIMITED are www.highlandlodgestandishmanagement.co.uk, and www.highland-lodge-standish-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Highland Lodge Standish Management Limited is a Private Limited Company.
The company registration number is 03137189. Highland Lodge Standish Management Limited has been working since 12 December 1995.
The present status of the company is Active. The registered address of Highland Lodge Standish Management Limited is Douglas Bank House Wigan Lane Wigan Lancashire Wn1 2tb. The company`s financial liabilities are £7.86k. It is £1.49k against last year. The cash in hand is £8.44k. It is £1.5k against last year. And the total assets are £8.78k, which is £1.51k against last year. ROSE, David John is a Secretary of the company. ASHURST, Susan is a Director of the company. ROSE, David John is a Director of the company. Secretary CONROY, James Ian has been resigned. Secretary TAYLOR, Dorothy Mary has been resigned. Secretary WORSLEY, Richard William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CONROY, Christine has been resigned. Director CONROY, James Ian has been resigned. Director ROSE, John Leonard has been resigned. Director WORSLEY, Olive has been resigned. Director WORSLEY, Richard William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".
highland lodge (standish) management Key Finiance
LIABILITIES
£7.86k
+23%
CASH
£8.44k
+21%
TOTAL ASSETS
£8.78k
+20%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 1995
Appointed Date: 12 December 1995
Director
CONROY, Christine
Resigned: 04 September 1997
Appointed Date: 06 March 1996
74 years old
Director
CONROY, James Ian
Resigned: 04 September 1997
Appointed Date: 06 March 1996
77 years old
Director
ROSE, John Leonard
Resigned: 15 November 2007
Appointed Date: 28 October 2006
100 years old
Director
WORSLEY, Olive
Resigned: 29 October 2006
Appointed Date: 04 September 1997
98 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 December 1995
Appointed Date: 12 December 1995
Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 06 March 1996
Appointed Date: 12 December 1995
Persons With Significant Control
Mr David John Rose
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control
Mr Timothy Martin Jones
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Karen Elizabeth Jones
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HIGHLAND LODGE (STANDISH) MANAGEMENT LIMITED Events
23 Dec 2016
Confirmation statement made on 6 December 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 30 June 2016
07 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
09 Sep 2015
Total exemption small company accounts made up to 30 June 2015
12 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
...
... and 56 more events
26 Mar 1996
Secretary resigned
26 Mar 1996
New secretary appointed;new director appointed
26 Mar 1996
New director appointed
26 Mar 1996
Registered office changed on 26/03/96 from: 1 mitchell lane bristol BS1 6BU
12 Dec 1995
Incorporation