Liskop Management Company Limited CAMBRIDGE


Liskop Management Company started in year 1980 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01488565. The Liskop Management Company company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Cambridge at 2 Hills Road. Postal code: CB2 1JP.

The company has 2 directors, namely Anne M., Martin O.. Of them, Martin O. has been with the company the longest, being appointed on 15 July 2016 and Anne M. has been with the company for the least time - from 11 November 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Liskop Management Company Limited Address / Contact

Office Address 2 Hills Road
Town Cambridge
Post code CB2 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01488565
Date of Incorporation Mon, 31st Mar 1980
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 44 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Anne M.

Position: Director

Appointed: 11 November 2019

Martin O.

Position: Director

Appointed: 15 July 2016

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 01 July 2014

Vernon C.

Position: Director

Appointed: 31 July 2013

Resigned: 30 November 2021

Jeremy W.

Position: Secretary

Appointed: 01 October 2009

Resigned: 30 June 2014

Steven C.

Position: Director

Appointed: 13 November 2007

Resigned: 01 April 2016

Ian M.

Position: Director

Appointed: 13 November 2007

Resigned: 16 July 2010

Joseph Q.

Position: Director

Appointed: 13 November 2007

Resigned: 31 July 2013

Shaun D.

Position: Director

Appointed: 18 August 2004

Resigned: 30 September 2009

Emma D.

Position: Director

Appointed: 22 April 2003

Resigned: 13 November 2007

Peter Y.

Position: Director

Appointed: 17 April 2002

Resigned: 05 October 2007

Patricia M.

Position: Director

Appointed: 01 February 2002

Resigned: 21 October 2008

Robert R.

Position: Secretary

Appointed: 25 January 1999

Resigned: 31 December 2006

Emma W.

Position: Director

Appointed: 08 April 1998

Resigned: 12 April 2000

Min M.

Position: Director

Appointed: 08 April 1998

Resigned: 23 April 2003

Julie O.

Position: Director

Appointed: 16 April 1996

Resigned: 07 April 1998

Susan W.

Position: Director

Appointed: 16 April 1996

Resigned: 07 April 1998

Bridget G.

Position: Director

Appointed: 01 July 1993

Resigned: 07 April 1998

Helen C.

Position: Director

Appointed: 05 June 1992

Resigned: 16 April 1996

Julian C.

Position: Director

Appointed: 31 January 1992

Resigned: 16 April 1996

Alan S.

Position: Director

Appointed: 31 January 1992

Resigned: 25 January 1999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on January 31, 2023
filed on: 22nd, August 2023
Free Download (2 pages)

Company search

Advertisements