BALLARD COURT (42 HATHERLEY ROAD, SIDCUP) MANAGEMENT LIMITED
BEXLEYHEATH

Hellopages » Greater London » Bexley » DA7 5LD

Company number 02215506
Status Active
Incorporation Date 29 January 1988
Company Type Private Limited Company
Address HM LAWRENCE PROPERTY MANAGEMENT, 65 CUMBERLAND DRIVE, BEXLEYHEATH, KENT, DA7 5LD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 November 2016 with updates; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 9 . The most likely internet sites of BALLARD COURT (42 HATHERLEY ROAD, SIDCUP) MANAGEMENT LIMITED are www.ballardcourt42hatherleyroadsidcupmanagement.co.uk, and www.ballard-court-42-hatherley-road-sidcup-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Ballard Court 42 Hatherley Road Sidcup Management Limited is a Private Limited Company. The company registration number is 02215506. Ballard Court 42 Hatherley Road Sidcup Management Limited has been working since 29 January 1988. The present status of the company is Active. The registered address of Ballard Court 42 Hatherley Road Sidcup Management Limited is Hm Lawrence Property Management 65 Cumberland Drive Bexleyheath Kent Da7 5ld. The company`s financial liabilities are £0.93k. It is £-1.56k against last year. . MAGNESS, Graham is a Secretary of the company. MAGNESS, Graham is a Director of the company. SALTER, Stephen Edward is a Director of the company. Secretary BREWER, Gillian Rosemary Ruth has been resigned. Secretary SIMMONS, Jayne Elizabeth has been resigned. Secretary RLC SECRETARIES LIMITED has been resigned. Director HOWAT, Rosalind Pamela has been resigned. Director HUMPHREY, Robert William has been resigned. Director PERKINS, Linda Susan has been resigned. Director PETTY, Rosalind Mary has been resigned. Director RANDELL, Elaine Susan has been resigned. Director STOPES, John David has been resigned. Director TANNER, Raymond has been resigned. The company operates in "Management of real estate on a fee or contract basis".


ballard court (42 hatherley road, sidcup) management Key Finiance

LIABILITIES £0.93k
-63%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MAGNESS, Graham
Appointed Date: 11 April 2006

Director
MAGNESS, Graham
Appointed Date: 11 April 2006
75 years old

Director
SALTER, Stephen Edward
Appointed Date: 11 April 2006
64 years old

Resigned Directors

Secretary
BREWER, Gillian Rosemary Ruth
Resigned: 12 April 2006
Appointed Date: 28 July 1998

Secretary
SIMMONS, Jayne Elizabeth
Resigned: 28 July 1998

Secretary
RLC SECRETARIES LIMITED
Resigned: 02 January 2001
Appointed Date: 31 July 1998

Director
HOWAT, Rosalind Pamela
Resigned: 20 October 2006
Appointed Date: 11 April 2006
51 years old

Director
HUMPHREY, Robert William
Resigned: 08 January 2001
Appointed Date: 01 March 1997
88 years old

Director
PERKINS, Linda Susan
Resigned: 01 March 1997
Appointed Date: 01 October 1993
64 years old

Director
PETTY, Rosalind Mary
Resigned: 01 October 1993
61 years old

Director
RANDELL, Elaine Susan
Resigned: 20 December 1993
63 years old

Director
STOPES, John David
Resigned: 12 April 2006
Appointed Date: 28 July 1998
68 years old

Director
TANNER, Raymond
Resigned: 16 October 1998
79 years old

BALLARD COURT (42 HATHERLEY ROAD, SIDCUP) MANAGEMENT LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 12 November 2016 with updates
14 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 9

30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 9

...
... and 82 more events
06 Aug 1990
Secretary resigned;new secretary appointed

06 Aug 1990
Return made up to 31/12/88; full list of members

06 Aug 1990
Return made up to 31/12/88; full list of members

18 Apr 1988
Wd 09/03/88 ad 22/02/88--------- part-paid £ si 7@1=7 £ ic 2/9

29 Jan 1988
Incorporation