EAST VIEW COURT MANAGEMENT COMPANY LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG42 2BB

Company number 02508291
Status Active
Incorporation Date 4 June 1990
Company Type Private Limited Company
Address 3 EAST VIEW COURT, 155 BINFIELD ROAD, BRACKNELL, BERKSHIRE, RG42 2BB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 6 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 4 June 2015 with full list of shareholders Statement of capital on 2015-06-04 GBP 6 . The most likely internet sites of EAST VIEW COURT MANAGEMENT COMPANY LIMITED are www.eastviewcourtmanagementcompany.co.uk, and www.east-view-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Bagshot Rail Station is 5.3 miles; to Camberley Rail Station is 6.2 miles; to Blackwater Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East View Court Management Company Limited is a Private Limited Company. The company registration number is 02508291. East View Court Management Company Limited has been working since 04 June 1990. The present status of the company is Active. The registered address of East View Court Management Company Limited is 3 East View Court 155 Binfield Road Bracknell Berkshire Rg42 2bb. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £1.79k. It is £0.52k against last year. And the total assets are £3.34k, which is £0.32k against last year. MARKS, Christopher John is a Secretary of the company. COCKBURN, Stuart Mathew is a Director of the company. EARTHY, Paul David is a Director of the company. MARKS, Christopher John is a Director of the company. NORTH, Penny is a Director of the company. SLEEMAN, Ian Howard is a Director of the company. WARNER, David is a Director of the company. Secretary BURGESS, Karen Louise has been resigned. Secretary COCKBURN, Karen Hunter has been resigned. Secretary COCKBURN, Stuart Mathew has been resigned. Secretary FULLER, Stephen John has been resigned. Secretary MCGEACHIE, Brian James has been resigned. Secretary MERKLEY, Stephen Guy has been resigned. Director BURGESS, Karen Louise has been resigned. Director COCKBURN, Karen has been resigned. Director COCKBURN, Stuart Mathew has been resigned. Director FULLER, Stephen John has been resigned. Director HARBOR, Jacqueline has been resigned. Director HARGREAVES, Natalie Julia has been resigned. Director HOMA, Peter Andrew has been resigned. Director LEWIS, David Allan has been resigned. Director MCGEACHIE, Brian James has been resigned. Director MERKLEY, Stephen Guy has been resigned. Director NORRIS, Paul Mark has been resigned. Director PATTINSON, Christina Louise has been resigned. Director PURKIS, Rosalie Jean has been resigned. Director SATCHELL, Carol Ann has been resigned. Director SEAMAN, Michael Charles has been resigned. Director SMITH, Daniel Alexander has been resigned. The company operates in "Residents property management".


east view court management company Key Finiance

LIABILITIES £0.01k
CASH £1.79k
+41%
TOTAL ASSETS £3.34k
+10%
All Financial Figures

Current Directors

Secretary
MARKS, Christopher John
Appointed Date: 11 March 2006

Director
COCKBURN, Stuart Mathew
Appointed Date: 28 August 2003
55 years old

Director
EARTHY, Paul David
Appointed Date: 16 October 2006
63 years old

Director
MARKS, Christopher John
Appointed Date: 16 July 2005
71 years old

Director
NORTH, Penny
Appointed Date: 04 December 2003
62 years old

Director
SLEEMAN, Ian Howard
Appointed Date: 10 October 2003
74 years old

Director
WARNER, David
Appointed Date: 17 July 2007
51 years old

Resigned Directors

Secretary
BURGESS, Karen Louise
Resigned: 11 March 2006
Appointed Date: 16 July 2005

Secretary
COCKBURN, Karen Hunter
Resigned: 19 January 1999
Appointed Date: 02 April 1993

Secretary
COCKBURN, Stuart Mathew
Resigned: 24 March 2005
Appointed Date: 09 September 2003

Secretary
FULLER, Stephen John
Resigned: 01 July 1993

Secretary
MCGEACHIE, Brian James
Resigned: 11 April 2000
Appointed Date: 19 January 1999

Secretary
MERKLEY, Stephen Guy
Resigned: 09 September 2003
Appointed Date: 11 April 2000

Director
BURGESS, Karen Louise
Resigned: 01 August 2006
Appointed Date: 14 January 2002
52 years old

Director
COCKBURN, Karen
Resigned: 28 August 2003
Appointed Date: 22 January 1999
56 years old

Director
COCKBURN, Stuart Mathew
Resigned: 22 January 1999
Appointed Date: 02 April 1993
55 years old

Director
FULLER, Stephen John
Resigned: 01 July 1993
73 years old

Director
HARBOR, Jacqueline
Resigned: 05 February 1997
Appointed Date: 02 April 1993
57 years old

Director
HARGREAVES, Natalie Julia
Resigned: 27 July 2005
Appointed Date: 14 March 2001
46 years old

Director
HOMA, Peter Andrew
Resigned: 23 January 2002
Appointed Date: 11 April 2000
64 years old

Director
LEWIS, David Allan
Resigned: 28 June 1996
Appointed Date: 02 April 1993
60 years old

Director
MCGEACHIE, Brian James
Resigned: 25 May 2000
Appointed Date: 19 January 1999
48 years old

Director
MERKLEY, Stephen Guy
Resigned: 09 September 2003
Appointed Date: 21 January 1999
74 years old

Director
NORRIS, Paul Mark
Resigned: 01 July 1993
69 years old

Director
PATTINSON, Christina Louise
Resigned: 17 July 2007
Appointed Date: 11 October 2005
47 years old

Director
PURKIS, Rosalie Jean
Resigned: 02 July 1999
Appointed Date: 02 April 1993
80 years old

Director
SATCHELL, Carol Ann
Resigned: 13 August 2003
Appointed Date: 25 March 1993
78 years old

Director
SEAMAN, Michael Charles
Resigned: 05 February 1997
Appointed Date: 02 April 1993
57 years old

Director
SMITH, Daniel Alexander
Resigned: 29 June 2001
Appointed Date: 21 January 1999
53 years old

EAST VIEW COURT MANAGEMENT COMPANY LIMITED Events

30 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 6

21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6

24 Mar 2015
Total exemption small company accounts made up to 30 June 2014
09 Jun 2014
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 6

...
... and 106 more events
14 Sep 1990
Company name changed heatmade flat management company LIMITED\certificate issued on 17/09/90

15 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Aug 1990
Registered office changed on 15/08/90 from: classic house 174-180 old street london EC1V 9BP

15 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jun 1990
Incorporation