VENMEAD COURT MANAGEMENT LIMITED
ERITH

Hellopages » Greater London » Bexley » DA8 3EX

Company number 01128167
Status Active
Incorporation Date 10 August 1973
Company Type Private Limited Company
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 seventeen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Daniel Terrence Canniff as a director on 28 July 2015. The most likely internet sites of VENMEAD COURT MANAGEMENT LIMITED are www.venmeadcourtmanagement.co.uk, and www.venmead-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. Venmead Court Management Limited is a Private Limited Company. The company registration number is 01128167. Venmead Court Management Limited has been working since 10 August 1973. The present status of the company is Active. The registered address of Venmead Court Management Limited is 323 Bexley Road Erith Kent Da8 3ex. . JENNINGS & BARRETT LIMITED is a Secretary of the company. BARNETT, Susan is a Director of the company. DAY, Royston John is a Director of the company. O'CONNELL, Michelle is a Director of the company. Secretary GURTON, David Paul has been resigned. Secretary HEANEY, Joan Audrey has been resigned. Secretary CAXTONS COMMERCIAL LIMITED has been resigned. Director CANNIFF, Daniel Terrence has been resigned. Director CARTER, Richard Stephen has been resigned. Director CHARLES, Anthony Stanley has been resigned. Director DIMMOCK, Graham Norman has been resigned. Director DIMMOCK, Graham Norman has been resigned. Director EVANS, James William has been resigned. Director FENNELL, Linda has been resigned. Director GEORGE, Elizabeth has been resigned. Director HARDY, Kenneth Frederick has been resigned. Director HEANEY, Joan Audrey has been resigned. Director HEANEY, Joan Audrey has been resigned. Director LANGFORD, Gillian Elizabeth has been resigned. Director NEWHOLM, Evelyn Jean has been resigned. Director PLATTS, Norman William has been resigned. Director VINCENT, Peter has been resigned. Director WESTON, Deborah has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JENNINGS & BARRETT LIMITED
Appointed Date: 07 May 2015

Director
BARNETT, Susan
Appointed Date: 08 July 2009
58 years old

Director
DAY, Royston John
Appointed Date: 17 October 2011
70 years old

Director
O'CONNELL, Michelle
Appointed Date: 28 July 2008
57 years old

Resigned Directors

Secretary
GURTON, David Paul
Resigned: 22 August 2002

Secretary
HEANEY, Joan Audrey
Resigned: 31 December 1992

Secretary
CAXTONS COMMERCIAL LIMITED
Resigned: 07 May 2015
Appointed Date: 22 August 2002

Director
CANNIFF, Daniel Terrence
Resigned: 28 July 2015
Appointed Date: 16 July 2014
52 years old

Director
CARTER, Richard Stephen
Resigned: 01 June 1994
Appointed Date: 09 December 1992
56 years old

Director
CHARLES, Anthony Stanley
Resigned: 28 July 2008
Appointed Date: 17 June 2003
61 years old

Director
DIMMOCK, Graham Norman
Resigned: 28 July 2008
Appointed Date: 17 June 2003
76 years old

Director
DIMMOCK, Graham Norman
Resigned: 23 February 2000
Appointed Date: 18 June 1997
76 years old

Director
EVANS, James William
Resigned: 28 July 2008
Appointed Date: 02 July 2001
70 years old

Director
FENNELL, Linda
Resigned: 21 January 1994
67 years old

Director
GEORGE, Elizabeth
Resigned: 03 January 2014
Appointed Date: 03 July 2006
59 years old

Director
HARDY, Kenneth Frederick
Resigned: 17 June 1998
Appointed Date: 18 June 1997
79 years old

Director
HEANEY, Joan Audrey
Resigned: 13 July 2001
Appointed Date: 20 December 2000
104 years old

Director
HEANEY, Joan Audrey
Resigned: 09 December 1992
104 years old

Director
LANGFORD, Gillian Elizabeth
Resigned: 04 July 2000
Appointed Date: 28 June 1999
69 years old

Director
NEWHOLM, Evelyn Jean
Resigned: 26 June 2002
Appointed Date: 16 July 2001
87 years old

Director
PLATTS, Norman William
Resigned: 30 January 1997
Appointed Date: 01 June 1994
87 years old

Director
VINCENT, Peter
Resigned: 18 June 1997
64 years old

Director
WESTON, Deborah
Resigned: 31 October 2007
Appointed Date: 17 June 2003
51 years old

VENMEAD COURT MANAGEMENT LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 June 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Dec 2016
Termination of appointment of Daniel Terrence Canniff as a director on 28 July 2015
13 Jan 2016
Total exemption small company accounts made up to 30 June 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 96

...
... and 107 more events
16 Mar 1988
Full accounts made up to 30 June 1987

16 Mar 1988
Return made up to 31/12/87; full list of members

01 Jun 1987
Return made up to 31/12/86; change of members

27 Apr 1987
Full accounts made up to 30 June 1986

14 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed