BAPEL COURT MANAGEMENT COMPANY LIMITED
BECKENHAM SUNNYSTART PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Bromley » BR3 5AP

Company number 03761561
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address 6 SOUTHEND ROAD, BECKENHAM, KENT, BR3 5AP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 7 . The most likely internet sites of BAPEL COURT MANAGEMENT COMPANY LIMITED are www.bapelcourtmanagementcompany.co.uk, and www.bapel-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Bapel Court Management Company Limited is a Private Limited Company. The company registration number is 03761561. Bapel Court Management Company Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of Bapel Court Management Company Limited is 6 Southend Road Beckenham Kent Br3 5ap. . GRIMWOOD, Kevan Bernard is a Secretary of the company. BENOY, Janet Margaret is a Director of the company. GRIMWOOD, Kevan Bernard is a Director of the company. HIBBERD, Deborah Kay is a Director of the company. HIBBERD, Michael Ernest is a Director of the company. WHITEHAND, Edith Doreen is a Director of the company. Secretary BLIEH, Robert Warren has been resigned. Secretary HARDEN, Clare Elizabeth has been resigned. Secretary MA, Jacqueline has been resigned. Secretary PHILLIPS, Dee Christine has been resigned. Secretary PHILLIPS, Doris Christine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Barbara Jean has been resigned. Director BLIEH, Robert Warren has been resigned. Director BROCKWELL, Clare has been resigned. Director FREEMAN, Brian Patrick has been resigned. Director HIBBARD, Deborah Kay has been resigned. Director MA, Jacqueline has been resigned. Director PHILLIPS, Doris Christine has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRIMWOOD, Kevan Bernard
Appointed Date: 28 January 2004

Director
BENOY, Janet Margaret
Appointed Date: 18 November 2001
69 years old

Director
GRIMWOOD, Kevan Bernard
Appointed Date: 28 July 2003
71 years old

Director
HIBBERD, Deborah Kay
Appointed Date: 28 July 2003
66 years old

Director
HIBBERD, Michael Ernest
Appointed Date: 25 March 2015
80 years old

Director
WHITEHAND, Edith Doreen
Appointed Date: 27 July 2004
96 years old

Resigned Directors

Secretary
BLIEH, Robert Warren
Resigned: 14 December 1999
Appointed Date: 24 May 1999

Secretary
HARDEN, Clare Elizabeth
Resigned: 27 June 2000
Appointed Date: 14 December 1999

Secretary
MA, Jacqueline
Resigned: 19 May 2003
Appointed Date: 17 March 2001

Secretary
PHILLIPS, Dee Christine
Resigned: 17 March 2001
Appointed Date: 27 June 2000

Secretary
PHILLIPS, Doris Christine
Resigned: 20 November 2003
Appointed Date: 19 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 May 1999
Appointed Date: 28 April 1999

Director
ANDREWS, Barbara Jean
Resigned: 14 February 2002
Appointed Date: 18 November 2001
94 years old

Director
BLIEH, Robert Warren
Resigned: 14 December 1999
Appointed Date: 24 May 1999
78 years old

Director
BROCKWELL, Clare
Resigned: 27 June 2000
Appointed Date: 24 May 1999
60 years old

Director
FREEMAN, Brian Patrick
Resigned: 17 February 2015
Appointed Date: 20 July 2003
88 years old

Director
HIBBARD, Deborah Kay
Resigned: 20 July 2003
Appointed Date: 17 March 2001
66 years old

Director
MA, Jacqueline
Resigned: 15 August 2006
Appointed Date: 27 June 2000
56 years old

Director
PHILLIPS, Doris Christine
Resigned: 20 November 2003
Appointed Date: 18 November 2001
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 May 1999
Appointed Date: 28 April 1999

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 24 May 1999
Appointed Date: 28 April 1999

BAPEL COURT MANAGEMENT COMPANY LIMITED Events

10 May 2017
Confirmation statement made on 28 April 2017 with updates
19 Dec 2016
Total exemption full accounts made up to 30 April 2016
11 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 7

16 Oct 2015
Total exemption full accounts made up to 30 April 2015
25 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 7

...
... and 71 more events
15 Jun 1999
New director appointed
15 Jun 1999
New secretary appointed;new director appointed
15 Jun 1999
New director appointed
15 Jun 1999
Registered office changed on 15/06/99 from: 1 mitchell lane bristol avon BS1 6BZ
28 Apr 1999
Incorporation

Similar Companies

BAPE CONSULT LTD BAPE LIMITED BAPF LIMITED BAPHILE LTD BAPHOMET CLOTHING UK LIMITED BAPIA LTD BAPICHO LIMITED