MARGARET COURT MANAGEMENT COMPANY LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA15 7EJ

Company number 01548669
Status Active
Incorporation Date 4 March 1981
Company Type Private Limited Company
Address BROUGHTON & CO, ROXBY HOUSE, 20 - 22 STATION ROAD,, STATION ROAD, SIDCUP, ENGLAND, DA15 7EJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co, Roxby House, 20 - 22 Station Road, Station Road Sidcup DA15 7EJ on 6 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MARGARET COURT MANAGEMENT COMPANY LIMITED are www.margaretcourtmanagementcompany.co.uk, and www.margaret-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven 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.Margaret Court Management Company Limited is a Private Limited Company. The company registration number is 01548669. Margaret Court Management Company Limited has been working since 04 March 1981. The present status of the company is Active. The registered address of Margaret Court Management Company Limited is Broughton Co Roxby House 20 22 Station Road Station Road Sidcup England Da15 7ej. . HUTCHINSON, Andrew is a Secretary of the company. DAVIES, Christine Faith is a Director of the company. SANFORD, Louise is a Director of the company. Secretary DAVIES, Christine Faith has been resigned. Secretary DAVIES, Christine Faith has been resigned. Secretary HEDGES, Ian David has been resigned. Secretary LAWRENCE, Christine Eyre has been resigned. Secretary MASON, Richard Peter has been resigned. Secretary SANFORD, Mary Louise has been resigned. Secretary WENTWORTH, John has been resigned. Secretary WENTWORTH, John James has been resigned. Secretary WENTWORTH, John James has been resigned. Secretary GOODACRE PROPERTY SERVICES LTD has been resigned. Director DAVIES, Christine Faith has been resigned. Director DAVIES, Christine Faith has been resigned. Director DAVIES, Terence Joseph has been resigned. Director HEDGES, Ian David has been resigned. Director HEDGES, Ian David has been resigned. Director HEDGES, Ian David has been resigned. Director LAWRENCE, Christine Eyre has been resigned. Director SANFORD, Louise has been resigned. Director SANFORD, Mary Louise has been resigned. Director SANFORD, Mary Louise has been resigned. Director SMITH, Gregory James has been resigned. Director SMYTH, Robert James has been resigned. Director TEDORE, Amanda has been resigned. Director WENTWORTH, John James has been resigned. Director WENTWORTH, John James has been resigned. Director WENTWORTH, John James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HUTCHINSON, Andrew
Appointed Date: 06 July 2011

Director
DAVIES, Christine Faith
Appointed Date: 04 July 2013
81 years old

Director
SANFORD, Louise
Appointed Date: 06 July 2011
90 years old

Resigned Directors

Secretary
DAVIES, Christine Faith
Resigned: 24 March 2011
Appointed Date: 26 July 2007

Secretary
DAVIES, Christine Faith
Resigned: 28 July 1992

Secretary
HEDGES, Ian David
Resigned: 31 March 2003
Appointed Date: 23 October 2002

Secretary
LAWRENCE, Christine Eyre
Resigned: 15 April 2000
Appointed Date: 20 August 1995

Secretary
MASON, Richard Peter
Resigned: 16 December 2004
Appointed Date: 02 April 2003

Secretary
SANFORD, Mary Louise
Resigned: 23 October 2002
Appointed Date: 15 April 2000

Secretary
WENTWORTH, John
Resigned: 31 May 2011
Appointed Date: 24 March 2011

Secretary
WENTWORTH, John James
Resigned: 31 January 2007
Appointed Date: 01 April 2006

Secretary
WENTWORTH, John James
Resigned: 20 August 1995
Appointed Date: 29 July 1992

Secretary
GOODACRE PROPERTY SERVICES LTD
Resigned: 31 March 2006
Appointed Date: 01 December 2004

Director
DAVIES, Christine Faith
Resigned: 24 March 2011
Appointed Date: 28 March 2006
81 years old

Director
DAVIES, Christine Faith
Resigned: 23 October 2002
81 years old

Director
DAVIES, Terence Joseph
Resigned: 26 July 2007
Appointed Date: 23 October 2002
98 years old

Director
HEDGES, Ian David
Resigned: 24 March 2011
Appointed Date: 26 July 2007
72 years old

Director
HEDGES, Ian David
Resigned: 31 March 2003
Appointed Date: 23 October 2002
72 years old

Director
HEDGES, Ian David
Resigned: 17 August 1999
Appointed Date: 28 July 1992
72 years old

Director
LAWRENCE, Christine Eyre
Resigned: 15 April 2000
Appointed Date: 20 August 1995
78 years old

Director
SANFORD, Louise
Resigned: 24 March 2011
Appointed Date: 28 March 2006
90 years old

Director
SANFORD, Mary Louise
Resigned: 22 December 2005
Appointed Date: 20 April 2004
90 years old

Director
SANFORD, Mary Louise
Resigned: 23 October 2002
Appointed Date: 15 April 2000
90 years old

Director
SMITH, Gregory James
Resigned: 01 February 2010
Appointed Date: 12 May 2008
44 years old

Director
SMYTH, Robert James
Resigned: 28 July 1992
72 years old

Director
TEDORE, Amanda
Resigned: 26 July 2007
Appointed Date: 28 March 2006
58 years old

Director
WENTWORTH, John James
Resigned: 31 May 2011
Appointed Date: 24 March 2011
79 years old

Director
WENTWORTH, John James
Resigned: 31 January 2007
Appointed Date: 01 April 2003
79 years old

Director
WENTWORTH, John James
Resigned: 09 July 1996
79 years old

MARGARET COURT MANAGEMENT COMPANY LIMITED Events

16 Dec 2016
Confirmation statement made on 6 December 2016 with updates
06 Nov 2016
Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co, Roxby House, 20 - 22 Station Road, Station Road Sidcup DA15 7EJ on 6 November 2016
22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
29 Dec 2015
Registered office address changed from 60 Telford Road New Eltham London SE9 3rd to Roxby House Station Road Sidcup Kent DA15 7EJ on 29 December 2015
14 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 55

...
... and 105 more events
14 Feb 1990
Return made up to 01/12/89; full list of members

02 Aug 1988
Full accounts made up to 31 March 1988

02 Aug 1988
Return made up to 15/06/88; full list of members

15 Jun 1987
Return made up to 13/05/87; full list of members

15 Jun 1987
Full accounts made up to 31 March 1987