EDWARD HARVEY COURT MANAGEMENT COMPANY LIMITED(THE)
KENT

Hellopages » Greater London » Bexley » DA8 3EX

Company number 01826822
Status Active
Incorporation Date 22 June 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 323 BEXLEY ROAD, ERITH, KENT, DA8 3EX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Appointment of Miss Ayse Douglas as a director on 24 August 2015. The most likely internet sites of EDWARD HARVEY COURT MANAGEMENT COMPANY LIMITED(THE) are www.edwardharveycourtmanagementcompany.co.uk, and www.edward-harvey-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Edward Harvey Court Management Company Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01826822. Edward Harvey Court Management Company Limited The has been working since 22 June 1984. The present status of the company is Active. The registered address of Edward Harvey Court Management Company Limited The is 323 Bexley Road Erith Kent Da8 3ex. The company`s financial liabilities are £12.61k. It is £-2.4k against last year. The cash in hand is £9.29k. It is £-3.54k against last year. And the total assets are £9.29k, which is £-3.54k against last year. JENNINGS & BARRETT is a Secretary of the company. DAY, Lorraine Evelyn is a Director of the company. DOUGLAS, Ayse is a Director of the company. DOUGLAS, Johnathon is a Director of the company. HILL, Steven is a Director of the company. JACOB, Colin Stephen is a Director of the company. JAMEER, Bibi Sameem Begum is a Director of the company. KELLY, Alan Joseph is a Director of the company. MCNAMARA, Maureen Julia is a Director of the company. PHILLP, Paul is a Director of the company. WALKER, Barry David is a Director of the company. WHIPPS TOWNSEND, Curtis York is a Director of the company. Director BLOWER, Hilda Jessie has been resigned. Director BRANCO, Esther has been resigned. Director BRIMICOMBE, Mary Catherine has been resigned. Director BURT, Heidi Anne has been resigned. Director CLARK, Elizabeth has been resigned. Director CLENSHAW, Emma has been resigned. Director COUSINS, Stephen has been resigned. Director CRESSWELL, Sian has been resigned. Director DOBBS, Helen Stella has been resigned. Director ERINFOLAMI, Olayinka Sola has been resigned. Director FARR, Simon Richard has been resigned. Director GALLAGHER, Amy has been resigned. Director HASSAN, Niyazi has been resigned. Director HASSAN, Sinem has been resigned. Director HILSDEN, Natalie has been resigned. Director JACOB BEALE, Natalie Claire has been resigned. Director JONES, Steven Peter has been resigned. Director KOLODKA, Karen has been resigned. Director MARDLE, Kim has been resigned. Director MARDLE, Steven has been resigned. Director MCDERMOTT, Dilys has been resigned. Director MCFADYEN, Linda Ann has been resigned. Director MOYSE, Shirley Anne has been resigned. Director OLLIER, Jonathan has been resigned. Director RICKMAN, Angela Donna has been resigned. Director ROBERTSON, Christopher has been resigned. Director SAUNDERS, Mary Patricia has been resigned. Director SIMMONDS, Philip Edward has been resigned. Director STEVENS, Ian has been resigned. Director VALLINS, Paul Brian has been resigned. Director VILICHO, Andrew has been resigned. Director WALKER, Michale Paul has been resigned. Director WHATLING, Janice Carlyn Ann has been resigned. The company operates in "Residents property management".


edward harvey court management company Key Finiance

LIABILITIES £12.61k
-17%
CASH £9.29k
-28%
TOTAL ASSETS £9.29k
-28%
All Financial Figures

Current Directors


Director
DAY, Lorraine Evelyn
Appointed Date: 30 July 1993
65 years old

Director
DOUGLAS, Ayse
Appointed Date: 24 August 2015
43 years old

Director
DOUGLAS, Johnathon
Appointed Date: 24 August 2015
37 years old

Director
HILL, Steven
Appointed Date: 02 October 2006
50 years old

Director
JACOB, Colin Stephen
Appointed Date: 08 April 2004
54 years old

Director
JAMEER, Bibi Sameem Begum
Appointed Date: 17 October 2001
56 years old

Director
KELLY, Alan Joseph
Appointed Date: 19 November 1999
72 years old

Director
MCNAMARA, Maureen Julia
Appointed Date: 30 July 1999
98 years old

Director
PHILLP, Paul
Appointed Date: 14 November 2003
48 years old

Director
WALKER, Barry David
Appointed Date: 25 January 2012
71 years old

Director
WHIPPS TOWNSEND, Curtis York
Appointed Date: 27 August 2013
38 years old

Resigned Directors

Director
BLOWER, Hilda Jessie
Resigned: 17 October 2001
108 years old

Director
BRANCO, Esther
Resigned: 30 July 1993
60 years old

Director
BRIMICOMBE, Mary Catherine
Resigned: 30 April 1999
Appointed Date: 01 April 1998
103 years old

Director
BURT, Heidi Anne
Resigned: 30 April 1999
Appointed Date: 23 August 1993
55 years old

Director
CLARK, Elizabeth
Resigned: 21 September 1993
63 years old

Director
CLENSHAW, Emma
Resigned: 05 July 2013
Appointed Date: 12 December 2008
39 years old

Director
COUSINS, Stephen
Resigned: 05 May 1994
60 years old

Director
CRESSWELL, Sian
Resigned: 26 September 2011
Appointed Date: 14 November 2003
44 years old

Director
DOBBS, Helen Stella
Resigned: 27 August 1999
59 years old

Director
ERINFOLAMI, Olayinka Sola
Resigned: 06 February 2008
Appointed Date: 06 March 2006
57 years old

Director
FARR, Simon Richard
Resigned: 27 August 2013
Appointed Date: 31 August 2007
49 years old

Director
GALLAGHER, Amy
Resigned: 25 January 2012
Appointed Date: 06 February 2008
39 years old

Director
HASSAN, Niyazi
Resigned: 08 July 2002
Appointed Date: 08 December 2000
56 years old

Director
HASSAN, Sinem
Resigned: 08 July 2002
Appointed Date: 08 December 2000
47 years old

Director
HILSDEN, Natalie
Resigned: 16 August 2002
Appointed Date: 21 June 2000
50 years old

Director
JACOB BEALE, Natalie Claire
Resigned: 13 September 2011
Appointed Date: 08 April 2004
55 years old

Director
JONES, Steven Peter
Resigned: 27 January 1997
55 years old

Director
KOLODKA, Karen
Resigned: 08 December 2000
Appointed Date: 30 April 1999
47 years old

Director
MARDLE, Kim
Resigned: 02 October 2006
Appointed Date: 08 July 2002
67 years old

Director
MARDLE, Steven
Resigned: 02 October 2006
Appointed Date: 08 July 2002
69 years old

Director
MCDERMOTT, Dilys
Resigned: 31 August 2007
100 years old

Director
MCFADYEN, Linda Ann
Resigned: 06 March 2006
Appointed Date: 30 October 1992
58 years old

Director
MOYSE, Shirley Anne
Resigned: 01 April 1998
67 years old

Director
OLLIER, Jonathan
Resigned: 24 August 2015
Appointed Date: 05 July 2013
42 years old

Director
RICKMAN, Angela Donna
Resigned: 21 June 2000
Appointed Date: 27 August 1999
52 years old

Director
ROBERTSON, Christopher
Resigned: 06 August 1993
62 years old

Director
SAUNDERS, Mary Patricia
Resigned: 19 November 1999
65 years old

Director
SIMMONDS, Philip Edward
Resigned: 06 August 2002
Appointed Date: 27 January 1997
92 years old

Director
STEVENS, Ian
Resigned: 26 June 2001
Appointed Date: 30 August 1993
67 years old

Director
VALLINS, Paul Brian
Resigned: 30 October 1992
59 years old

Director
VILICHO, Andrew
Resigned: 08 April 2004
Appointed Date: 06 August 2002
56 years old

Director
WALKER, Michale Paul
Resigned: 14 November 2003
Appointed Date: 26 June 2001
62 years old

Director
WHATLING, Janice Carlyn Ann
Resigned: 12 December 2008
Appointed Date: 06 May 1994
81 years old

EDWARD HARVEY COURT MANAGEMENT COMPANY LIMITED(THE) Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 26 September 2016 with updates
04 Nov 2015
Appointment of Miss Ayse Douglas as a director on 24 August 2015
04 Nov 2015
Appointment of Mr Johnathon Douglas as a director on 24 August 2015
12 Oct 2015
Termination of appointment of Jonathan Ollier as a director on 24 August 2015
...
... and 143 more events
10 Dec 1986
Annual return made up to 29/10/86

16 May 1986
Accounts for a small company made up to 31 March 1985

13 May 1986
Annual return made up to 15/12/85

13 May 1986
Registered office changed on 13/05/86 from: 33 crook log bexleyheath kent

13 May 1986
Registered office changed on 13/05/86 from: 33 crook log, bexleyheath, kent