KIRKBY COURT MANAGEMENT COMPANY LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 9SE

Company number 02613405
Status Active
Incorporation Date 22 May 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address JOHN MORTIMER PROPERTY MANAGEMENT LTD, BAGSHOT ROAD, BRACKNELL, RG12 9SE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Termination of appointment of Carol Manlow as a director on 28 July 2016; Annual return made up to 22 May 2016 no member list. The most likely internet sites of KIRKBY COURT MANAGEMENT COMPANY LIMITED are www.kirkbycourtmanagementcompany.co.uk, and www.kirkby-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Bagshot Rail Station is 3.8 miles; to Blackwater Rail Station is 5.2 miles; to Ash Vale Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kirkby Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02613405. Kirkby Court Management Company Limited has been working since 22 May 1991. The present status of the company is Active. The registered address of Kirkby Court Management Company Limited is John Mortimer Property Management Ltd Bagshot Road Bracknell Rg12 9se. . MORTIMER SECRETARIES LTD. is a Secretary of the company. ARMITAGE, Michael Russell is a Director of the company. CRAYSON, Paul Geoffrey is a Director of the company. FROUDE, Ronald George is a Director of the company. Secretary CROSSLEY, Katharine Ann has been resigned. Secretary HARRISON, John has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary KNOX, Colin Hamilton has been resigned. Secretary PAGE, Andrew William has been resigned. Secretary ROBINSON, Angela has been resigned. Secretary WILSON, Tina has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHITTY, Joanne Eloise has been resigned. Director CROSSLEY, Katharine Ann has been resigned. Director DAVIES, Barbara Dorothy has been resigned. Director EVANS, Trevor Graham Russell has been resigned. Director KEATES, Sandra has been resigned. Director KNOX, Colin Hamilton has been resigned. Director MANLOW, Carol has been resigned. Director MANLOW, Terrence Victor has been resigned. Director MCLEAN, Debra Elaine has been resigned. Director MEADOWCROFT, Damon Paul has been resigned. Director O DELL, Yvonne has been resigned. Director PAGE, Andrew William has been resigned. Director RAY, John Arthur has been resigned. Director STRUVE, Anthony Neil has been resigned. Director TOZER, Nicky has been resigned. Director WARGEN, Paula has been resigned. Director WILSON, Tina has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORTIMER SECRETARIES LTD.
Appointed Date: 11 June 2015

Director
ARMITAGE, Michael Russell
Appointed Date: 21 October 2003
79 years old

Director
CRAYSON, Paul Geoffrey
Appointed Date: 05 December 2006
63 years old

Director
FROUDE, Ronald George
Appointed Date: 18 August 2014
75 years old

Resigned Directors

Secretary
CROSSLEY, Katharine Ann
Resigned: 22 June 1999
Appointed Date: 18 June 1997

Secretary
HARRISON, John
Resigned: 01 July 2007
Appointed Date: 01 April 2007

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 June 2007

Secretary
KNOX, Colin Hamilton
Resigned: 20 April 2006
Appointed Date: 22 June 1999

Secretary
PAGE, Andrew William
Resigned: 18 June 1997
Appointed Date: 01 June 1994

Secretary
ROBINSON, Angela
Resigned: 01 June 1994
Appointed Date: 28 April 1992

Secretary
WILSON, Tina
Resigned: 26 March 2007
Appointed Date: 20 April 2006

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 02 March 2015
Appointed Date: 18 December 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 May 1991
Appointed Date: 22 May 1991

Director
CHITTY, Joanne Eloise
Resigned: 17 June 1998
Appointed Date: 01 June 1996
53 years old

Director
CROSSLEY, Katharine Ann
Resigned: 22 June 1999
Appointed Date: 18 June 1997
62 years old

Director
DAVIES, Barbara Dorothy
Resigned: 01 October 1996
Appointed Date: 22 March 1995
82 years old

Director
EVANS, Trevor Graham Russell
Resigned: 22 March 1995
Appointed Date: 01 June 1994
87 years old

Director
KEATES, Sandra
Resigned: 31 December 1995
Appointed Date: 01 June 1994
77 years old

Director
KNOX, Colin Hamilton
Resigned: 20 April 2006
Appointed Date: 17 June 1998
75 years old

Director
MANLOW, Carol
Resigned: 28 July 2016
Appointed Date: 05 December 2006
80 years old

Director
MANLOW, Terrence Victor
Resigned: 05 December 2006
Appointed Date: 18 June 1997
81 years old

Director
MCLEAN, Debra Elaine
Resigned: 11 June 1996
Appointed Date: 01 June 1994
57 years old

Director
MEADOWCROFT, Damon Paul
Resigned: 21 October 2003
Appointed Date: 18 September 2001
52 years old

Director
O DELL, Yvonne
Resigned: 26 June 2001
Appointed Date: 18 June 1997
112 years old

Director
PAGE, Andrew William
Resigned: 18 May 1997
Appointed Date: 01 June 1994
58 years old

Director
RAY, John Arthur
Resigned: 26 September 2007
Appointed Date: 05 December 2006
73 years old

Director
STRUVE, Anthony Neil
Resigned: 21 May 1997
75 years old

Director
TOZER, Nicky
Resigned: 01 August 2000
Appointed Date: 22 June 1999
53 years old

Director
WARGEN, Paula
Resigned: 18 November 1996
Appointed Date: 01 June 1994
61 years old

Director
WILSON, Tina
Resigned: 03 April 2007
Appointed Date: 01 January 1996
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 May 1993
Appointed Date: 22 May 1991

KIRKBY COURT MANAGEMENT COMPANY LIMITED Events

17 Feb 2017
Total exemption full accounts made up to 31 May 2016
09 Sep 2016
Termination of appointment of Carol Manlow as a director on 28 July 2016
24 May 2016
Annual return made up to 22 May 2016 no member list
29 Oct 2015
Total exemption full accounts made up to 31 May 2015
11 Jun 2015
Appointment of Mortimer Secretaries Ltd. as a secretary on 11 June 2015
...
... and 96 more events
17 Jun 1992
Annual return made up to 22/05/92

18 May 1992
Secretary resigned;new secretary appointed

09 Jul 1991
Accounting reference date notified as 31/05

04 Jun 1991
Secretary resigned

22 May 1991
Incorporation