DANIEL COURT (BECKENHAM) MANAGEMENT LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA15 7EJ

Company number 01935055
Status Active
Incorporation Date 31 July 1985
Company Type Private Limited Company
Address BROUGHTON & CO SUITE 5 & 7 3RD FLOOR ROXBY HOUSE, STATION ROAD, SIDCUP, ENGLAND, DA15 7EJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Registered office address changed from 60 Telford Road New Eltham SE9 3rd to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 350 . The most likely internet sites of DANIEL COURT (BECKENHAM) MANAGEMENT LIMITED are www.danielcourtbeckenhammanagement.co.uk, and www.daniel-court-beckenham-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Bickley Rail Station is 3.1 miles; to Beckenham Hill Rail Station is 5.1 miles; to Barking Rail Station is 7.8 miles; to Bat & Ball Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daniel Court Beckenham Management Limited is a Private Limited Company. The company registration number is 01935055. Daniel Court Beckenham Management Limited has been working since 31 July 1985. The present status of the company is Active. The registered address of Daniel Court Beckenham Management Limited is Broughton Co Suite 5 7 3rd Floor Roxby House Station Road Sidcup England Da15 7ej. The cash in hand is £0.35k. It is £0k against last year. And the total assets are £0.35k, which is £0k against last year. HUTCHINSON, Andrew James is a Secretary of the company. DALE, Stuart James is a Director of the company. DEAN, Flavia is a Director of the company. Secretary LUNN, Marjory has been resigned. Secretary MARSH, Michael John has been resigned. Secretary MARTIN, Vaughan John has been resigned. Secretary MARTIN, Vaughan John has been resigned. Secretary TIMIANI, Flavia Patricia has been resigned. Secretary MOONSTONEMANAGEMENT has been resigned. Director ALLAN, Ronald has been resigned. Director ALLAN, Ronnie has been resigned. Director AYRE, Michael Dennison has been resigned. Director CORNWELL, Catherine has been resigned. Director HOLLEY, Merle Olivia has been resigned. Director JACKSON, Jeannette has been resigned. Director MAIR, Marjory Anne has been resigned. Director MAMON, Usha has been resigned. Director MARSH, Michael John has been resigned. Director MARTIN, Vaughan John has been resigned. Director REVELL, Julie Anna Maria has been resigned. Director STEVENS, Michele Diana has been resigned. Director TIMIANI, Flavia Patricia has been resigned. The company operates in "Non-trading company".


daniel court (beckenham) management Key Finiance

LIABILITIES n/a
CASH £0.35k
TOTAL ASSETS £0.35k
All Financial Figures

Current Directors

Secretary
HUTCHINSON, Andrew James
Appointed Date: 25 June 2013

Director
DALE, Stuart James
Appointed Date: 29 August 2006
62 years old

Director
DEAN, Flavia
Appointed Date: 25 June 2013
56 years old

Resigned Directors

Secretary
LUNN, Marjory
Resigned: 16 May 2005
Appointed Date: 22 May 2004

Secretary
MARSH, Michael John
Resigned: 26 February 1997
Appointed Date: 20 June 1994

Secretary
MARTIN, Vaughan John
Resigned: 13 October 2003
Appointed Date: 26 February 1997

Secretary
MARTIN, Vaughan John
Resigned: 20 June 1994

Secretary
TIMIANI, Flavia Patricia
Resigned: 01 April 2004
Appointed Date: 13 October 2003

Secretary
MOONSTONEMANAGEMENT
Resigned: 25 June 2013
Appointed Date: 16 May 2005

Director
ALLAN, Ronald
Resigned: 29 August 2009
Appointed Date: 20 June 1994
63 years old

Director
ALLAN, Ronnie
Resigned: 13 May 2015
Appointed Date: 25 June 2013
63 years old

Director
AYRE, Michael Dennison
Resigned: 20 June 1994
63 years old

Director
CORNWELL, Catherine
Resigned: 29 June 2005
Appointed Date: 01 April 2004
55 years old

Director
HOLLEY, Merle Olivia
Resigned: 29 August 2006
Appointed Date: 19 March 2004
50 years old

Director
JACKSON, Jeannette
Resigned: 25 June 2013
Appointed Date: 01 July 2005
62 years old

Director
MAIR, Marjory Anne
Resigned: 29 August 2006
Appointed Date: 16 June 2002
62 years old

Director
MAMON, Usha
Resigned: 04 September 1994
66 years old

Director
MARSH, Michael John
Resigned: 26 February 1997
Appointed Date: 20 June 1994
61 years old

Director
MARTIN, Vaughan John
Resigned: 13 October 2003
71 years old

Director
REVELL, Julie Anna Maria
Resigned: 30 May 2003
69 years old

Director
STEVENS, Michele Diana
Resigned: 11 March 1996
63 years old

Director
TIMIANI, Flavia Patricia
Resigned: 01 April 2004
Appointed Date: 22 July 2003
56 years old

DANIEL COURT (BECKENHAM) MANAGEMENT LIMITED Events

06 Nov 2016
Registered office address changed from 60 Telford Road New Eltham SE9 3rd to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 350

18 Nov 2015
Termination of appointment of Ronnie Allan as a director on 13 May 2015
17 Sep 2015
Micro company accounts made up to 31 March 2015
...
... and 93 more events
26 Apr 1989
Registered office changed on 26/04/89 from: flat 15 daniel court 19 brackley road beckenham kent BR3 1RB

16 Sep 1988
Return made up to 14/03/88; full list of members; amend

23 May 1988
Return made up to 14/03/88; full list of members

22 Feb 1988
Accounts made up to 31 March 1987

13 Mar 1987
Return made up to 14/02/87; full list of members