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 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 |
SIC Code | Industry |
---|---|
68320 | Management of real estate on a fee or contract basis |
Address |
STEVENSON WHYTE ESTATE AGENTS 3 - 9 DUKE STREET |
Post Town | MANCHESTER |
Post Code | M3 4NF |
Country | ENGLAND |
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 |
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 |
/ |
Post Town | MANCHESTER |
Post Code | M3 4NF |
SIC Code | 68320 - Management of real estate on a fee or contract basis |
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.