ALBANY MEWS MANAGEMENT COMPANY (BROMLEY) LTD
BROMLEY

Hellopages » Greater London » Bromley » BR1 4HU

Company number 04929952
Status Active
Incorporation Date 13 October 2003
Company Type Private Limited Company
Address 1 ALBANY MEWS, BROMLEY, KENT, BR1 4HU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-25 GBP 120 . The most likely internet sites of ALBANY MEWS MANAGEMENT COMPANY (BROMLEY) LTD are www.albanymewsmanagementcompanybromley.co.uk, and www.albany-mews-management-company-bromley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Albany Mews Management Company Bromley Ltd is a Private Limited Company. The company registration number is 04929952. Albany Mews Management Company Bromley Ltd has been working since 13 October 2003. The present status of the company is Active. The registered address of Albany Mews Management Company Bromley Ltd is 1 Albany Mews Bromley Kent Br1 4hu. The cash in hand is £0.12k. It is £0k against last year. . GAMBELL, Andrea is a Director of the company. WHEELER, Rosemary Anne is a Director of the company. WILLIAMS, David is a Director of the company. Secretary BLUNN, Stephen Christopher has been resigned. Secretary WILLIAMS, Mervyn Brynmor has been resigned. Nominee Secretary EXCHEQUER SECRETARIES LIMITED has been resigned. Director BLUNN, Stephen Christopher has been resigned. Director WILLIAMS, Mervyn Brynmor has been resigned. Director WOOLDRIDGE, John has been resigned. Nominee Director EXCHEQUER DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


albany mews management company (bromley) Key Finiance

LIABILITIES n/a
CASH £0.12k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GAMBELL, Andrea
Appointed Date: 19 February 2007
78 years old

Director
WHEELER, Rosemary Anne
Appointed Date: 24 July 2006
76 years old

Director
WILLIAMS, David
Appointed Date: 19 February 2007
75 years old

Resigned Directors

Secretary
BLUNN, Stephen Christopher
Resigned: 31 July 2005
Appointed Date: 13 October 2003

Secretary
WILLIAMS, Mervyn Brynmor
Resigned: 01 October 2009
Appointed Date: 31 July 2005

Nominee Secretary
EXCHEQUER SECRETARIES LIMITED
Resigned: 13 October 2003
Appointed Date: 13 October 2003

Director
BLUNN, Stephen Christopher
Resigned: 25 April 2006
Appointed Date: 13 October 2003
57 years old

Director
WILLIAMS, Mervyn Brynmor
Resigned: 01 October 2009
Appointed Date: 13 October 2003
109 years old

Director
WOOLDRIDGE, John
Resigned: 31 August 2006
Appointed Date: 01 November 2004
82 years old

Nominee Director
EXCHEQUER DIRECTORS LIMITED
Resigned: 13 October 2003
Appointed Date: 13 October 2003

Persons With Significant Control

Mr David Peter Williams
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALBANY MEWS MANAGEMENT COMPANY (BROMLEY) LTD Events

11 Oct 2016
Confirmation statement made on 10 October 2016 with updates
31 May 2016
Accounts for a dormant company made up to 31 October 2015
25 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 120

19 Aug 2015
Accounts for a dormant company made up to 31 October 2014
31 Oct 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 120

...
... and 41 more events
15 Mar 2004
New secretary appointed
15 Mar 2004
New director appointed
20 Oct 2003
Director resigned
20 Oct 2003
Secretary resigned
13 Oct 2003
Incorporation