ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED
HARBORNE

Hellopages » West Midlands » Birmingham » B17 0DH

Company number 01567987
Status Active
Incorporation Date 15 June 1981
Company Type Private Limited Company
Address ST MARY'S HOUSE, 68 HARBORNE PARK ROAD, HARBORNE, BIRMINGHAM, B17 0DH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Termination of appointment of Alexandra Louise Curtis as a director on 31 January 2017; Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED are www.robertscourtandhaleycourtmanagement.co.uk, and www.roberts-court-and-haley-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Roberts Court and Haley Court Management Limited is a Private Limited Company. The company registration number is 01567987. Roberts Court and Haley Court Management Limited has been working since 15 June 1981. The present status of the company is Active. The registered address of Roberts Court and Haley Court Management Limited is St Mary S House 68 Harborne Park Road Harborne Birmingham B17 0dh. . ARNOLD, Matthew William is a Secretary of the company. PEACH, Denise Lesley is a Director of the company. SAYDRAVOUTEN, Jean Sylvain is a Director of the company. TIPTON, Christine is a Director of the company. WEBSTER, Gary Edwin is a Director of the company. Secretary ARNOLD, Matthew William has been resigned. Secretary CURTIS, Alexandra Louise has been resigned. Secretary SCOTT, Gordon James Peter has been resigned. Secretary SHAH, Doli has been resigned. Secretary TALBOYS, Richard John has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Director BALLINGER, Ian Philip has been resigned. Director BATES, Maud has been resigned. Director BUNTING, Joan has been resigned. Director CURTIS, Alexandra Louise has been resigned. Director DAWKES, Claire Elizabeth has been resigned. Director EDGE, Jonathan has been resigned. Director ENSOR, Betty has been resigned. Director ENSOR, Betty has been resigned. Director GREENFIELD, Nicole has been resigned. Director HARRIS, Norman has been resigned. Director HUTCHINSON, Gabrielle has been resigned. Director JOHNS, Doris has been resigned. Director KIBBLE, Simon Andrew has been resigned. Director LEE, Aiden has been resigned. Director MCFARLANE, Wilfred has been resigned. Director OVERTHROW, Jean Wendy has been resigned. Director SHENSTONE, Adrian has been resigned. Director SIMPSON, Richard has been resigned. Director SORGE, Margaret has been resigned. Director SPARKES, Edward has been resigned. Director TIPPING, Brenda has been resigned. Director TOON, Jane Louise has been resigned. Director TYRRELL, Philip George has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ARNOLD, Matthew William
Appointed Date: 26 February 2014

Director
PEACH, Denise Lesley
Appointed Date: 23 April 2014
67 years old

Director
SAYDRAVOUTEN, Jean Sylvain
Appointed Date: 20 February 2008
83 years old

Director
TIPTON, Christine
Appointed Date: 11 April 2007
76 years old

Director
WEBSTER, Gary Edwin
Appointed Date: 24 October 1991
59 years old

Resigned Directors

Secretary
ARNOLD, Matthew William
Resigned: 30 June 2006
Appointed Date: 15 June 2004

Secretary
CURTIS, Alexandra Louise
Resigned: 26 February 2014
Appointed Date: 17 January 2014

Secretary
SCOTT, Gordon James Peter
Resigned: 30 June 2004
Appointed Date: 02 January 2001

Secretary
SHAH, Doli
Resigned: 17 January 2014
Appointed Date: 10 May 2012

Secretary
TALBOYS, Richard John
Resigned: 02 January 2001

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 07 November 2011
Appointed Date: 20 January 2010

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 20 January 2010
Appointed Date: 30 June 2006

Director
BALLINGER, Ian Philip
Resigned: 13 September 2004
Appointed Date: 23 September 2003
53 years old

Director
BATES, Maud
Resigned: 30 November 1995
115 years old

Director
BUNTING, Joan
Resigned: 04 October 2004
102 years old

Director
CURTIS, Alexandra Louise
Resigned: 31 January 2017
Appointed Date: 27 May 2010
60 years old

Director
DAWKES, Claire Elizabeth
Resigned: 29 October 1994
62 years old

Director
EDGE, Jonathan
Resigned: 04 October 1993
62 years old

Director
ENSOR, Betty
Resigned: 10 November 2011
Appointed Date: 11 April 2007
96 years old

Director
ENSOR, Betty
Resigned: 30 April 1993
96 years old

Director
GREENFIELD, Nicole
Resigned: 23 September 2002
Appointed Date: 25 June 2002
60 years old

Director
HARRIS, Norman
Resigned: 27 September 1992
106 years old

Director
HUTCHINSON, Gabrielle
Resigned: 12 April 2007
109 years old

Director
JOHNS, Doris
Resigned: 12 June 1997
Appointed Date: 22 November 1993
103 years old

Director
KIBBLE, Simon Andrew
Resigned: 25 September 2002
Appointed Date: 23 October 1996
56 years old

Director
LEE, Aiden
Resigned: 16 May 2008
Appointed Date: 04 November 1998
93 years old

Director
MCFARLANE, Wilfred
Resigned: 16 April 1997
69 years old

Director
OVERTHROW, Jean Wendy
Resigned: 20 November 2001
Appointed Date: 30 July 2001
76 years old

Director
SHENSTONE, Adrian
Resigned: 01 December 2011
Appointed Date: 14 December 1999
62 years old

Director
SIMPSON, Richard
Resigned: 08 April 2005
Appointed Date: 23 October 1996
57 years old

Director
SORGE, Margaret
Resigned: 04 November 1998
94 years old

Director
SPARKES, Edward
Resigned: 04 May 1995
77 years old

Director
TIPPING, Brenda
Resigned: 09 February 1994
93 years old

Director
TOON, Jane Louise
Resigned: 09 April 2002
Appointed Date: 24 September 2001
50 years old

Director
TYRRELL, Philip George
Resigned: 08 June 1993
81 years old

ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED Events

31 Jan 2017
Termination of appointment of Alexandra Louise Curtis as a director on 31 January 2017
31 Jan 2017
Confirmation statement made on 16 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 33

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 130 more events
24 Jan 1987
Accounts for a small company made up to 31 March 1986

01 Dec 1986
Return made up to 14/08/86; full list of members

27 Oct 1986
Director resigned;new director appointed

21 Jun 1986
New director appointed

26 May 1981
Memorandum and Articles of Association