LANCASTER 80 MANAGEMENT COMPANY LIMITED

Address:
Stevenson Whyte Estate Agents, 3 - 9 Duke Street, Manchester, M3 4NF, England

LANCASTER 80 MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03692746. The registration start date is January 7, 1999. The current status is Active.

Company Overview

Company Number 03692746
Company Name LANCASTER 80 MANAGEMENT COMPANY LIMITED
Registered Address Stevenson Whyte Estate Agents
3 - 9 Duke Street
Manchester
M3 4NF
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-01-07
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-02-04
Returns Last Update 2016-01-07
Confirmation Statement Due Date 2021-02-18
Confirmation Statement Last Update 2020-01-07
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 STEVENSON WHYTE ESTATE AGENTS
3 - 9 DUKE STREET
Post Town MANCHESTER
Post Code M3 4NF
Country ENGLAND

Companies with the same post code

Entity Name Office Address
4FAMILYES LTD 10 Westpoint, 3-9 Duke Street, Manchester, M3 4NF, England
HOME TONES LIMITED 3-9 Duke Street, Manchester, M3 4NF, England
LUXURY RETREATS NORTH WEST LTD. 3-5 Duke Street, Manchester, M3 4NF, United Kingdom
STEVENSON WHYTE LTD 5-9 Duke Street, Manchester, M3 4NF
ST WERBURGH ESTATES (RIDLEY WOOD) LLP West Post, 3-9 Duke Street, Manchester, M3 4NF, United Kingdom
DANESWOOD ENTERPRISES LIMITED C/o Stevenson Whyte, 5-9 Duke Street, Manchester, M3 4NF, England
STUBBS OUTDOOR SPORTS LIMITED Wellington Mills, Duke Street, Manchester, M3 4NF
WE LET PROPERTIES LIMITED 3-5 Duke Street, Manchester, M3 4NF
SHUANG HU & ASSOCIATES LTD 2 Duke Street, Manchester, M3 4NF, United Kingdom
GRANAIO ROMANO LTD 360 U1 Duke Street, Manchester, M3 4NF, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STEVENSON WHYTE LTD Secretary (Active) 5-9, Duke Street, Manchester, England, M3 4NF /
17 December 2021
/
BARRACLOUGH, Anthony Roger Director (Active) 5-9, Duke Street, Manchester, England, M3 4NF October 1947 /
16 March 2012
British /
England
Company Director
BURNHAM, Neil Stephen Director (Active) 5-9, Duke Street, Manchester, England, M3 4NF July 1975 /
8 June 2006
British /
England
Property Management
BOWEN, Peter Leonard Secretary (Resigned) 116 Fleetwood Road, Southport, PR9 9QN /
27 April 2005
/
BURKITT, Lee Anthony Secretary (Resigned) Apartment 83, Worsley Mill 10 Blantyre Street, Castlefield, Manchester, England, M15 4LG /
8 June 2006
British /
Director
HERTFORD COMPANY SECRETARIES LIMITED Nominee Secretary (Resigned) Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR /
3 December 1999
/
HL SECRETARIES LIMITED Secretary (Resigned) St James's Court, Brown Street, Manchester, Lancashire, M2 2JF /
7 January 1999
/
REVOLUTION PROPERTY MANAGEMENT LTD Secretary (Resigned) Suite One, 3 Exchange Quay, Salford, England, M5 3ED /
1 July 2013
/
CORPORATE PROPERTY MANAGEMENT LIMITED Director (Resigned) 108 High Street, Stevenage, Hertfordshire, SG1 3DW March 1987 /
3 December 1999
/
HUMPHRIES, Stephen Director (Resigned) Revolution Property Management Ltd, 384a, Deansgate, Manchester, England, M3 4LA December 1957 /
8 June 2006
British /
United Kingdom
Postman
POGONOWSKI, Adam Director (Resigned) 5-9, Duke Street, Manchester, England, M3 4NF January 1987 /
14 September 2018
British /
England
Teacher
ROBERTSON, Alastair Graham Director (Resigned) Holme Craig, Moss Lane, Hebden Bridge, West Yorkshire, HX7 7DS January 1944 /
27 April 2005
British /
Company Director
RYDER, Derek Director (Resigned) Eaves Brow Farm House, Spring Lane Croft, Warrington, Cheshire, WA3 7AT September 1948 /
27 April 2005
British /
England
Managing Director
SUTCLIFFE, Paul Edward Grahame Director (Resigned) Apt 9 Lancaster House, 80 Princess Street, Manchester, Gt Manchester, M1 6NF July 1965 /
8 June 2006
British /
Virgin Trains
CPM ASSET MANAGEMENT LIMITED Director (Resigned) C P M House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR /
8 October 2003
/
HALLIWELLS DIRECTORS LIMITED Director (Resigned) St James's Court, Brown Street, Manchester, M2 2JF /
7 January 1999
/

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M3 4NF
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on LANCASTER 80 MANAGEMENT COMPANY 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