253, LEWISHAM WAY (MANAGEMENT COMPANY) LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 1PG

Company number 02047170
Status Active
Incorporation Date 15 August 1986
Company Type Private Limited Company
Address NAVAL HOUSE, 252A HIGH STREET, BROMLEY, KENT, ENGLAND, BR1 1PG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Registered office address changed from C/O the Company Secretary 253 Lewisham Way London SE4 1XF to Naval House 252a High Street Bromley Kent BR1 1PG on 21 February 2017; Micro company accounts made up to 31 March 2016; Confirmation statement made on 28 December 2016 with updates. The most likely internet sites of 253, LEWISHAM WAY (MANAGEMENT COMPANY) LIMITED are www.253lewishamwaymanagementcompany.co.uk, and www.253-lewisham-way-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. 253 Lewisham Way Management Company Limited is a Private Limited Company. The company registration number is 02047170. 253 Lewisham Way Management Company Limited has been working since 15 August 1986. The present status of the company is Active. The registered address of 253 Lewisham Way Management Company Limited is Naval House 252a High Street Bromley Kent England Br1 1pg. . CAVE, Michael St Clair is a Secretary of the company. CAVE, Michael St Clair is a Director of the company. GLENDINNING, Lizzie is a Director of the company. MITCHESON, Paul is a Director of the company. MURRAY, Sean Antony Luthi is a Director of the company. Secretary OWENS, Michael David has been resigned. Director DENEGRI, Gian Paul has been resigned. Director FEAY, Susan Margaret has been resigned. Director LAYNE, Veronica has been resigned. Director MULHERN, Judith has been resigned. Director NEILAN, Ted has been resigned. Director OWENS, Michael David has been resigned. Director OWENS, Olwen Amelia Ann has been resigned. Director PENFOLD, Stephen Dennis has been resigned. Director ROBSON, Maria Theresa has been resigned. Director TURNER, Genneah Eloise has been resigned. Director TURNER, Hilary Jane has been resigned. Director WHITFIELD, John Albert, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAVE, Michael St Clair
Appointed Date: 02 April 2000

Director
CAVE, Michael St Clair
Appointed Date: 02 April 2000
60 years old

Director
GLENDINNING, Lizzie
Appointed Date: 01 January 2011
39 years old

Director
MITCHESON, Paul
Appointed Date: 01 January 2011
53 years old

Director
MURRAY, Sean Antony Luthi
Appointed Date: 02 April 2000
63 years old

Resigned Directors

Secretary
OWENS, Michael David
Resigned: 03 April 2000

Director
DENEGRI, Gian Paul
Resigned: 11 November 2016
Appointed Date: 05 November 2010
52 years old

Director
FEAY, Susan Margaret
Resigned: 03 April 2000
64 years old

Director
LAYNE, Veronica
Resigned: 03 April 2000
61 years old

Director
MULHERN, Judith
Resigned: 03 April 2000
63 years old

Director
NEILAN, Ted
Resigned: 04 February 2010
Appointed Date: 23 February 2007
51 years old

Director
OWENS, Michael David
Resigned: 03 April 2000
63 years old

Director
OWENS, Olwen Amelia Ann
Resigned: 10 January 2001
Appointed Date: 03 April 2000
98 years old

Director
PENFOLD, Stephen Dennis
Resigned: 01 January 1993
64 years old

Director
ROBSON, Maria Theresa
Resigned: 05 February 2006
65 years old

Director
TURNER, Genneah Eloise
Resigned: 12 April 2011
Appointed Date: 13 July 2010
50 years old

Director
TURNER, Hilary Jane
Resigned: 03 April 2000
Appointed Date: 15 June 1991
66 years old

Director
WHITFIELD, John Albert, Dr
Resigned: 25 October 2010
Appointed Date: 02 April 2000
54 years old

253, LEWISHAM WAY (MANAGEMENT COMPANY) LIMITED Events

21 Feb 2017
Registered office address changed from C/O the Company Secretary 253 Lewisham Way London SE4 1XF to Naval House 252a High Street Bromley Kent BR1 1PG on 21 February 2017
18 Feb 2017
Micro company accounts made up to 31 March 2016
09 Jan 2017
Confirmation statement made on 28 December 2016 with updates
19 Nov 2016
Termination of appointment of Gian Paul Denegri as a director on 11 November 2016
27 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 93 more events
29 Mar 1988
New director appointed

29 Mar 1988
Registered office changed on 29/03/88 from: highbridge house, 93/96 oxford road, uxbridge, middlesex

03 Mar 1988
Wd 01/03/88 ad 15/01/88--------- £ si 6@1=6 £ ic 2/8

06 Jan 1988
Return made up to 15/12/87; full list of members

15 Aug 1986
Certificate of Incorporation