LOAKES MANAGEMENT COMPANY LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP15 7RA

Company number 02148108
Status Active
Incorporation Date 17 July 1987
Company Type Private Limited Company
Address NET MANAGEMENT LTD 27 GREEN STREET, HAZLEMERE, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP15 7RA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption full accounts made up to 30 September 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 14 . The most likely internet sites of LOAKES MANAGEMENT COMPANY LIMITED are www.loakesmanagementcompany.co.uk, and www.loakes-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Taplow Rail Station is 9 miles; to Maidenhead Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 9.4 miles; to Slough Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loakes Management Company Limited is a Private Limited Company. The company registration number is 02148108. Loakes Management Company Limited has been working since 17 July 1987. The present status of the company is Active. The registered address of Loakes Management Company Limited is Net Management Ltd 27 Green Street Hazlemere High Wycombe Buckinghamshire England Hp15 7ra. . PEARCE, Leslie James is a Secretary of the company. PATRICK, Lilla Anna is a Director of the company. PEARCE, Leslie James is a Director of the company. Secretary ALVI, Shabana Kausar has been resigned. Secretary FOWELL, Sebeail has been resigned. Secretary FOWLER, Martin John has been resigned. Secretary KINNER, Frank has been resigned. Secretary PERING, David has been resigned. Secretary QUARTERMAN, Anna Katrina has been resigned. Secretary ROY, Stephen has been resigned. Secretary SPITTLES, Polly Emma has been resigned. Secretary TAYLOR, Robert Graham Alexander has been resigned. Director ALVI, Shabana Kausar has been resigned. Director BUNCE, Sebastian John has been resigned. Director BUNCE, Sebastian John has been resigned. Director FOWLER, Martin John has been resigned. Director JENNINGS, Robert William has been resigned. Director MOSELEY, Scott Alan has been resigned. Director PATRICK, Lilla Anna has been resigned. Director QUARTERMAN, Anna Katrina has been resigned. Director TAYLOR, Robert Graham Alexander has been resigned. Director TOWNSEND, Simon Charles has been resigned. Director WARNER, Ken has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PEARCE, Leslie James
Appointed Date: 03 July 2007

Director
PATRICK, Lilla Anna
Appointed Date: 25 September 1999
80 years old

Director
PEARCE, Leslie James
Appointed Date: 03 July 2007
61 years old

Resigned Directors

Secretary
ALVI, Shabana Kausar
Resigned: 12 May 2003
Appointed Date: 08 January 2000

Secretary
FOWELL, Sebeail
Resigned: 30 September 1997
Appointed Date: 06 August 1995

Secretary
FOWLER, Martin John
Resigned: 19 May 1992

Secretary
KINNER, Frank
Resigned: 17 September 1998
Appointed Date: 29 May 1998

Secretary
PERING, David
Resigned: 03 February 1999
Appointed Date: 17 September 1998

Secretary
QUARTERMAN, Anna Katrina
Resigned: 01 January 2007
Appointed Date: 12 May 2003

Secretary
ROY, Stephen
Resigned: 01 February 2009
Appointed Date: 01 January 2007

Secretary
SPITTLES, Polly Emma
Resigned: 12 January 2000
Appointed Date: 03 February 1999

Secretary
TAYLOR, Robert Graham Alexander
Resigned: 06 August 1995
Appointed Date: 19 May 1992

Director
ALVI, Shabana Kausar
Resigned: 25 August 1999
Appointed Date: 17 September 1998
53 years old

Director
BUNCE, Sebastian John
Resigned: 12 January 2000
Appointed Date: 12 August 1999
64 years old

Director
BUNCE, Sebastian John
Resigned: 06 August 1995
Appointed Date: 01 October 1992
64 years old

Director
FOWLER, Martin John
Resigned: 19 May 1992
69 years old

Director
JENNINGS, Robert William
Resigned: 17 September 1998
Appointed Date: 30 September 1997
89 years old

Director
MOSELEY, Scott Alan
Resigned: 09 April 1996
Appointed Date: 06 August 1995
60 years old

Director
PATRICK, Lilla Anna
Resigned: 29 May 1998
Appointed Date: 09 April 1996
80 years old

Director
QUARTERMAN, Anna Katrina
Resigned: 01 January 2007
Appointed Date: 12 May 2003
60 years old

Director
TAYLOR, Robert Graham Alexander
Resigned: 06 August 1995
Appointed Date: 19 May 1992
76 years old

Director
TOWNSEND, Simon Charles
Resigned: 09 October 1992
62 years old

Director
WARNER, Ken
Resigned: 07 July 1993
65 years old

LOAKES MANAGEMENT COMPANY LIMITED Events

15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
12 Jan 2017
Total exemption full accounts made up to 30 September 2016
17 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 14

02 Feb 2016
Total exemption full accounts made up to 30 September 2015
23 Nov 2015
Registered office address changed from C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD to Net Management Ltd 27 Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA on 23 November 2015
...
... and 109 more events
28 Sep 1988
Wd 23/09/88 ad 05/09/88--------- £ si 12@1=12 £ ic 2/14

14 Oct 1987
Secretary resigned;new secretary appointed

14 Oct 1987
Registered office changed on 14/10/87 from: 2 baches street london N1 6UB

10 Sep 1987
Company name changed centralclaim property management LIMITED\certificate issued on 11/09/87

17 Jul 1987
Incorporation