103 BLACKHEATH PARK PROPERTY MANAGEMENT COMPANY LIMITED
BROMLEY OAK STRATEGIES LIMITED

Hellopages » Greater London » Bromley » BR1 3RA
Company number 04333311
Status Active
Incorporation Date 4 December 2001
Company Type Private Limited Company
Address LYGON HOUSE, 50 LONDON ROAD, BROMLEY, KENT, BR1 3RA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Director's details changed for John Francis Saunders on 14 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 103 BLACKHEATH PARK PROPERTY MANAGEMENT COMPANY LIMITED are www.103blackheathparkpropertymanagementcompany.co.uk, and www.103-blackheath-park-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. 103 Blackheath Park Property Management Company Limited is a Private Limited Company. The company registration number is 04333311. 103 Blackheath Park Property Management Company Limited has been working since 04 December 2001. The present status of the company is Active. The registered address of 103 Blackheath Park Property Management Company Limited is Lygon House 50 London Road Bromley Kent Br1 3ra. . SAUNDERS, John Francis is a Secretary of the company. GHOSE BADRAN, Leonora is a Director of the company. GILLHAM, Kevin George is a Director of the company. SAUNDERS, John Francis is a Director of the company. SERAZZI, Marco Matteo is a Director of the company. Secretary DOYLE, Lorraine has been resigned. Director HARRISON, Jeanne Mowbray has been resigned. Director PRESTON, Christopher Miles Cary has been resigned. Director PRESTON, Georgina Clare has been resigned. Director TARBATT, Helen Claire has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SAUNDERS, John Francis
Appointed Date: 20 December 2001

Director
GHOSE BADRAN, Leonora
Appointed Date: 20 December 2001
85 years old

Director
GILLHAM, Kevin George
Appointed Date: 20 December 2001
60 years old

Director
SAUNDERS, John Francis
Appointed Date: 20 December 2001
52 years old

Director
SERAZZI, Marco Matteo
Appointed Date: 10 July 2013
63 years old

Resigned Directors

Secretary
DOYLE, Lorraine
Resigned: 20 December 2001
Appointed Date: 04 December 2001

Director
HARRISON, Jeanne Mowbray
Resigned: 22 October 2008
Appointed Date: 20 December 2001
105 years old

Director
PRESTON, Christopher Miles Cary
Resigned: 31 August 2011
Appointed Date: 22 October 2008
75 years old

Director
PRESTON, Georgina Clare
Resigned: 10 July 2013
Appointed Date: 31 August 2011
39 years old

Director
TARBATT, Helen Claire
Resigned: 20 December 2001
Appointed Date: 04 December 2001
68 years old

Persons With Significant Control

Miss Leonora Ghose-Badran
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Mr Marco Matteo Serazzi
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Kevin George Gillham
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr John Francis Saunders
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

103 BLACKHEATH PARK PROPERTY MANAGEMENT COMPANY LIMITED Events

04 Jan 2017
Confirmation statement made on 4 December 2016 with updates
14 Dec 2016
Director's details changed for John Francis Saunders on 14 December 2016
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
04 Mar 2002
New secretary appointed;new director appointed
04 Mar 2002
New director appointed
04 Mar 2002
New director appointed
28 Feb 2002
Company name changed oak strategies LIMITED\certificate issued on 28/02/02
04 Dec 2001
Incorporation