LT MANAGEMENT SERVICES LIMITED

Address:
31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, NR17 1YE

LT MANAGEMENT SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02159755. The registration start date is August 31, 1987. The current status is Active.

Company Overview

Company Number 02159755
Company Name LT MANAGEMENT SERVICES LIMITED
Registered Address 31 Haverscroft Industrial Estate
New Road
Attleborough
Norfolk
NR17 1YE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-08-31
Account Category FULL
Account Ref Day 28
Account Ref Month 6
Accounts Due Date 2021-06-28
Accounts Last Update 2018-12-30
Returns Due Date 2017-03-19
Returns Last Update 2016-02-19
Confirmation Statement Due Date 2021-03-29
Confirmation Statement Last Update 2020-02-15
Mortgage Charges 5
Mortgage Outstanding 1
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis

Office Location

Address 31 HAVERSCROFT INDUSTRIAL ESTATE
NEW ROAD
Post Town ATTLEBOROUGH
County NORFOLK
Post Code NR17 1YE

Companies with the same location

Entity Name Office Address
BAKER AND SPICE (LONDON) LTD 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England
BAKER AND SPICE (RETAIL) LIMITED 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, United Kingdom
DOCASAUK RETAIL LTD 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England
TAYLOR ST BARISTAS (LONDON) LTD 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England
DEPT. COLD BREW LIMITED 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England
NORDIC BAKERY (LONDON) LTD 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England
NORDIC BAKERY GROUP LTD 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England
SMALL BATCH COFFEE HOLDINGS LIMITED 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England
TRADEWIND ESPRESSO LTD 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England
BOBB 001 LIMITED 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TURPIN, Nigel Secretary (Active) Beech Hill, Church Street, Brixworth, Northamptonshire, NN6 9BZ /
23 June 2010
/
BUCHANAN, Billy Director (Active) 3 Westerton Court, Glasgow, East Renfrewshire, G76 8NG May 1965 /
6 November 2008
British /
United Kingdom
Director
BUCHANAN, Jonathan Angus Secretary (Resigned) Unstead Manor, Trunley Heath Road Bramley, Guildford, Surrey, GU5 0BW /
/
CULVER, Justin Mark Secretary (Resigned) 143 Andrewes House, Barbican, London, EC2Y 8BA /
30 May 2002
/
DODWELL, John Christopher Secretary (Resigned) Aria House, 23 Craven Street, London, WC2N 5NT /
4 February 1998
/
FERGUSON, Alastair William Secretary (Resigned) 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, NR17 1YE /
30 October 2009
/
LELLO, Graham Secretary (Resigned) 91a Haverhill Road, Balham, London, SW12 0HE /
30 April 2004
/
MCGOURTY, Paula Kim Secretary (Resigned) 68 Standen Road, Southfields, London, SW18 5TG /
3 May 2000
/
SECRETARIAL SERVICES LIMITED Secretary (Resigned) Willoughby House 439 Richmond Road, Richmond Bridge, Twickenham, TW1 2HA /
22 November 1995
/
THORNTON, Howard Secretary (Resigned) 3 Kestrel Court, Reedham, Norwich, Norfolk, NR13 3UH /
21 January 2009
/
BLOOD, Jeremy John Foster Director (Resigned) 4 Burgess Terrace, Edinburgh, EH9 2BD March 1966 /
18 January 2011
British /
Scotland
Director
BUCHANAN, Jonathan Angus Director (Resigned) Unstead Manor, Trunley Heath Road Bramley, Guildford, Surrey, GU5 0BW January 1958 /
British /
England
Director
BUCHANAN, Sarah Alexandra Director (Resigned) The Leeds East Street, Petworth, West Sussex, GU28 0AB September 1956 /
British /
Interior Designer
CROWTHER, Mark Director (Resigned) Randwick House, 5 Bridge Street, Brigstock, Northamptonshire, NN14 3ET March 1968 /
26 March 2007
British /
Director
DODWELL, John Christopher Director (Resigned) Aria House, 23 Craven Street, London, WC2N 5NT May 1945 /
22 November 1995
British /
Company Director
DONALD, Neil Fraser Director (Resigned) 268 South Street, Romford, Essex, RM1 2AD August 1967 /
1 January 2002
British /
Senior Project Manager
HARRIS, Peter Alexander Frederick Director (Resigned) Flat 4 123 Gloucester Terrace, London, W2 3HB April 1965 /
8 July 1997
British /
United Kingdom
Architect
MCCAMMOND, Michael James Director (Resigned) 56 Carysfort Road, Crouch End, London, N8 8RB April 1970 /
1 January 2002
British /
Senior Project Manager
ROBINSON, Ian George Director (Resigned) Brabners Chaffe Street Llp, 55 King Street, Manchester, M2 4LQ January 1947 /
15 October 2004
British /
England
Accountant
THORNTON, Howard Director (Resigned) 3 Kestrel Court, Reedham, Norwich, Norfolk, NR13 3UH September 1950 /
6 November 2008
British /
England
Finance Director

Competitor

Search similar business entities

Post Town ATTLEBOROUGH
Post Code NR17 1YE
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on LT MANAGEMENT SERVICES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches