BLUNHAM COURT MANAGEMENT COMPANY LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA0 2JN

Company number 00806608
Status Active
Incorporation Date 26 May 1964
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 BLUNHAM COURT, HARROWDENE ROAD, WEMBLEY, MIDDLESEX, HA0 2JN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 24 June 2016; Annual return made up to 9 January 2016 no member list. The most likely internet sites of BLUNHAM COURT MANAGEMENT COMPANY LIMITED are www.blunhamcourtmanagementcompany.co.uk, and www.blunham-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. Blunham Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00806608. Blunham Court Management Company Limited has been working since 26 May 1964. The present status of the company is Active. The registered address of Blunham Court Management Company Limited is 5 Blunham Court Harrowdene Road Wembley Middlesex Ha0 2jn. . WALTERS, Christine is a Secretary of the company. BHATT, Akash is a Director of the company. BHATT, Madhuwanti is a Director of the company. PATEL, Chaitanya Kantibhai is a Director of the company. PATEL, Rajendra is a Director of the company. PATTNI, Jaiman Babulal is a Director of the company. WALTERS, Christine Ann is a Director of the company. Secretary LAWLOR, Anna has been resigned. Secretary MARTIN, Joan Lilian has been resigned. Secretary MORRIS, Jack Aaron has been resigned. Secretary ROGERSON, Mark William has been resigned. Director AMID, Awah, Doctor has been resigned. Director APPIAH, Charles has been resigned. Director BHATT, Kantilal has been resigned. Director BHATT, Sushma has been resigned. Director FORREST, Pearl Beatrice has been resigned. Director JOHNSON, Judy Bell has been resigned. Director MARTIN, Joan Lilian has been resigned. Director MORRIS, Jack Aaron has been resigned. Director PATTNI, Padmaben, Deceased has been resigned. Director ROGERSON, Mark William has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WALTERS, Christine
Appointed Date: 14 April 2014

Director
BHATT, Akash
Appointed Date: 29 July 1999
53 years old

Director
BHATT, Madhuwanti
Appointed Date: 29 July 1999
93 years old

Director

Director
PATEL, Rajendra
Appointed Date: 28 March 1996
61 years old

Director
PATTNI, Jaiman Babulal
Appointed Date: 01 April 2015
44 years old

Director
WALTERS, Christine Ann
Appointed Date: 04 April 2000
72 years old

Resigned Directors

Secretary
LAWLOR, Anna
Resigned: 28 March 1996
Appointed Date: 29 July 1992

Secretary
MARTIN, Joan Lilian
Resigned: 04 April 1993

Secretary
MORRIS, Jack Aaron
Resigned: 30 March 2014
Appointed Date: 27 January 1997

Secretary
ROGERSON, Mark William
Resigned: 29 July 1992
Appointed Date: 05 April 1993

Director
AMID, Awah, Doctor
Resigned: 06 April 1992
73 years old

Director
APPIAH, Charles
Resigned: 01 September 1993
75 years old

Director
BHATT, Kantilal
Resigned: 01 March 2011
Appointed Date: 29 July 1999
98 years old

Director
BHATT, Sushma
Resigned: 29 July 1999
Appointed Date: 28 January 1997
60 years old

Director
FORREST, Pearl Beatrice
Resigned: 24 September 1993
123 years old

Director
JOHNSON, Judy Bell
Resigned: 28 February 1997
Appointed Date: 24 September 1993
85 years old

Director
MARTIN, Joan Lilian
Resigned: 29 July 1992
84 years old

Director
MORRIS, Jack Aaron
Resigned: 30 March 2014
97 years old

Director
PATTNI, Padmaben, Deceased
Resigned: 01 January 2009
Appointed Date: 01 September 1993
80 years old

Director
ROGERSON, Mark William
Resigned: 04 April 2000
Appointed Date: 06 April 1992
61 years old

BLUNHAM COURT MANAGEMENT COMPANY LIMITED Events

24 Jan 2017
Confirmation statement made on 9 January 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 24 June 2016
09 Jan 2016
Annual return made up to 9 January 2016 no member list
05 Nov 2015
Total exemption small company accounts made up to 24 June 2015
30 Apr 2015
Appointment of Mr Jaiman Babulal Pattni as a director on 1 April 2015
...
... and 85 more events
23 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Aug 1987
Annual return made up to 25/06/87

21 Jul 1987
24/06/86 amend

28 Oct 1986
Annual return made up to 24/06/86

19 Jun 1986
Accounts for a small company made up to 24 June 1986