147 KENNINGTON PARK ROAD (MANAGEMENT) LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 1RJ
Company number 02057068
Status Active
Incorporation Date 22 September 1986
Company Type Private Limited Company
Address FIRST FLOOR LEONARD HOUSE, 7 NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Director's details changed for David Charles Horne on 11 November 2007. The most likely internet sites of 147 KENNINGTON PARK ROAD (MANAGEMENT) LIMITED are www.147kenningtonparkroadmanagement.co.uk, and www.147-kennington-park-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. 147 Kennington Park Road Management Limited is a Private Limited Company. The company registration number is 02057068. 147 Kennington Park Road Management Limited has been working since 22 September 1986. The present status of the company is Active. The registered address of 147 Kennington Park Road Management Limited is First Floor Leonard House 7 Newman Road Bromley Kent Br1 1rj. . PRIOR ESTATES LIMITED is a Secretary of the company. DICKEY-COLLAS, David Charles is a Director of the company. HENNESSEY, Benet Peter is a Director of the company. LATTIMORE, Stephen John is a Director of the company. TURNER KERR, Peter is a Director of the company. WALKINGSHAW, Fiona Margaret Anne is a Director of the company. Secretary BRICKELL, Joanna has been resigned. Secretary HILL, Oliver has been resigned. Secretary HILL, Oliver has been resigned. Secretary HORNE, Angela Marie has been resigned. Secretary LODGE, Catherine has been resigned. Director HILL, Oliver has been resigned. Director HORNE, Angela Marie has been resigned. Director HUGHES, Michael Colin has been resigned. Director LODGE, Catherine has been resigned. Director MEWIS, Emily has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PRIOR ESTATES LIMITED
Appointed Date: 01 March 2004

Director
DICKEY-COLLAS, David Charles
Appointed Date: 28 July 2006
67 years old

Director
HENNESSEY, Benet Peter
Appointed Date: 13 August 2001
59 years old

Director

Director
TURNER KERR, Peter
Appointed Date: 14 April 2003
53 years old

Director
WALKINGSHAW, Fiona Margaret Anne
Appointed Date: 10 June 2002
57 years old

Resigned Directors

Secretary
BRICKELL, Joanna
Resigned: 18 May 2001
Appointed Date: 22 May 1997

Secretary
HILL, Oliver
Resigned: 22 October 2002
Appointed Date: 18 May 2001

Secretary
HILL, Oliver
Resigned: 22 May 1997
Appointed Date: 08 November 1993

Secretary
HORNE, Angela Marie
Resigned: 08 November 1993

Secretary
LODGE, Catherine
Resigned: 01 March 2004
Appointed Date: 22 October 2002

Director
HILL, Oliver
Resigned: 22 October 2002
60 years old

Director
HORNE, Angela Marie
Resigned: 08 November 1993
65 years old

Director
HUGHES, Michael Colin
Resigned: 01 June 1991
61 years old

Director
LODGE, Catherine
Resigned: 27 November 2006
Appointed Date: 27 July 2001
53 years old

Director
MEWIS, Emily
Resigned: 27 November 2006
Appointed Date: 28 October 2004
51 years old

147 KENNINGTON PARK ROAD (MANAGEMENT) LIMITED Events

11 Nov 2016
Total exemption full accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 26 October 2016 with updates
31 Oct 2016
Director's details changed for David Charles Horne on 11 November 2007
10 Dec 2015
Total exemption full accounts made up to 31 March 2015
25 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 5

...
... and 87 more events
20 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Oct 1988
Return made up to 26/10/88; full list of members

21 Oct 1988
Accounts made up to 31 March 1988

22 Sep 1986
Incorporation
22 Sep 1986
Certificate of Incorporation