LAVENDER GRANGE MANAGEMENT COMPANY LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Wycombe » HP12 3DZ

Company number 02911932
Status Active
Incorporation Date 23 March 1994
Company Type Private Limited Company
Address 31 DASHWOOD AVENUE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3DZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 33 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LAVENDER GRANGE MANAGEMENT COMPANY LIMITED are www.lavendergrangemanagementcompany.co.uk, and www.lavender-grange-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Maidenhead Rail Station is 8.2 miles; to Taplow Rail Station is 8.5 miles; to Burnham (Berks) Rail Station is 9.3 miles; to Wargrave Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lavender Grange Management Company Limited is a Private Limited Company. The company registration number is 02911932. Lavender Grange Management Company Limited has been working since 23 March 1994. The present status of the company is Active. The registered address of Lavender Grange Management Company Limited is 31 Dashwood Avenue High Wycombe Buckinghamshire Hp12 3dz. The company`s financial liabilities are £2.2k. It is £-1.37k against last year. The cash in hand is £3.73k. It is £-0.95k against last year. And the total assets are £3.73k, which is £-1.1k against last year. RACKSTRAW, Colin Albert is a Secretary of the company. FREEMAN, Freddie is a Director of the company. NEWNHAM, Christopher Cyril is a Director of the company. WOOD, Christina Victoria Fran is a Director of the company. Secretary DOYLE, Simon Dudley has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary FREEMAN, Freddie has been resigned. Secretary GYDE, Graham Thomas has been resigned. Secretary HICKMAN, Suzanne has been resigned. Secretary MERCER, Andrew Colin has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ARNOLD, Sarah Helen has been resigned. Director DEAN, Sebastian has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FREEMAN, Freddie has been resigned. Director GOLDSMITH, Trevor has been resigned. Director GYDE, Graham Thomas has been resigned. Director HICKMAN, Jason has been resigned. Director HILL, Stephen James has been resigned. Director HOMYER, Jonathan Leslie has been resigned. Director MATTHEWS, John has been resigned. Director MERCER, Andrew Colin has been resigned. Director WATT, Stephen has been resigned. The company operates in "Residents property management".


lavender grange management company Key Finiance

LIABILITIES £2.2k
-39%
CASH £3.73k
-21%
TOTAL ASSETS £3.73k
-23%
All Financial Figures

Current Directors

Secretary
RACKSTRAW, Colin Albert
Appointed Date: 20 March 2005

Director
FREEMAN, Freddie
Appointed Date: 12 December 2006
79 years old

Director
NEWNHAM, Christopher Cyril
Appointed Date: 23 August 2006
73 years old

Director
WOOD, Christina Victoria Fran
Appointed Date: 23 August 2006
81 years old

Resigned Directors

Secretary
DOYLE, Simon Dudley
Resigned: 28 April 1998
Appointed Date: 11 May 1994

Nominee Secretary
DWYER, Daniel John
Resigned: 11 May 1994
Appointed Date: 23 March 1994

Secretary
FREEMAN, Freddie
Resigned: 21 March 2005
Appointed Date: 26 February 2003

Secretary
GYDE, Graham Thomas
Resigned: 24 February 2003
Appointed Date: 25 July 2000

Secretary
HICKMAN, Suzanne
Resigned: 15 June 1998
Appointed Date: 28 April 1998

Secretary
MERCER, Andrew Colin
Resigned: 25 July 2000
Appointed Date: 21 July 1998

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 21 July 1998
Appointed Date: 15 June 1998

Director
ARNOLD, Sarah Helen
Resigned: 25 October 2002
Appointed Date: 16 October 2001
55 years old

Director
DEAN, Sebastian
Resigned: 18 January 2003
Appointed Date: 25 July 2000
52 years old

Nominee Director
DOYLE, Betty June
Resigned: 11 May 1994
Appointed Date: 23 March 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 11 May 1994
Appointed Date: 23 March 1994
84 years old

Director
FREEMAN, Freddie
Resigned: 21 March 2005
Appointed Date: 29 October 2000
79 years old

Director
GOLDSMITH, Trevor
Resigned: 16 August 2001
Appointed Date: 25 July 2000
51 years old

Director
GYDE, Graham Thomas
Resigned: 24 February 2003
Appointed Date: 01 August 1998
65 years old

Director
HICKMAN, Jason
Resigned: 15 June 1998
Appointed Date: 28 April 1998
58 years old

Director
HILL, Stephen James
Resigned: 14 October 1998
Appointed Date: 28 April 1998
62 years old

Director
HOMYER, Jonathan Leslie
Resigned: 31 July 2006
Appointed Date: 27 March 2003
49 years old

Director
MATTHEWS, John
Resigned: 31 July 2006
Appointed Date: 28 February 2003
95 years old

Director
MERCER, Andrew Colin
Resigned: 29 May 2001
Appointed Date: 28 April 1998
51 years old

Director
WATT, Stephen
Resigned: 28 April 1998
Appointed Date: 11 May 1994
68 years old

LAVENDER GRANGE MANAGEMENT COMPANY LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 May 2016
04 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 33

19 Nov 2015
Total exemption small company accounts made up to 31 May 2015
27 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 33

21 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 84 more events
26 May 1994
Secretary resigned;new secretary appointed;director resigned

26 May 1994
Director resigned;new director appointed

26 May 1994
Registered office changed on 26/05/94 from: 50 lincolns inn fields london WC2A 3PF

17 May 1994
Company name changed oak court management company (ho lsworthy) LIMITED\certificate issued on 18/05/94

23 Mar 1994
Incorporation