BARNMEAD (CATOR ESTATE) RESIDENTS LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 1JF

Company number 01828200
Status Active
Incorporation Date 27 June 1984
Company Type Private Limited Company
Address 45 BARNMEAD ROAD, BECKENHAM, KENT, BR3 1JF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BARNMEAD (CATOR ESTATE) RESIDENTS LIMITED are www.barnmeadcatorestateresidents.co.uk, and www.barnmead-cator-estate-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Barnmead Cator Estate Residents Limited is a Private Limited Company. The company registration number is 01828200. Barnmead Cator Estate Residents Limited has been working since 27 June 1984. The present status of the company is Active. The registered address of Barnmead Cator Estate Residents Limited is 45 Barnmead Road Beckenham Kent Br3 1jf. The company`s financial liabilities are £21k. It is £9.83k against last year. And the total assets are £22.2k, which is £6.47k against last year. HARDING, Louisa Alexandra is a Secretary of the company. HARDING, Louisa Alexandra is a Director of the company. THACKRAY, Simon Thomas Erskine is a Director of the company. WISEMAN, Jane Carol is a Director of the company. Secretary HEGGART, Geoffrey John Robert has been resigned. Secretary PERRY, Richard William Francis has been resigned. Secretary THOMPSON, Pamela Jean Lilian has been resigned. Director BEASTALL, Fraser Alan has been resigned. Director CARVALL, Matthew Guy has been resigned. Director CLARKE, James Aubrey has been resigned. Director DAVIES, Thomas Garfield has been resigned. Director FOX, Anthony Leonard has been resigned. Director GREWAL, Sheila Kaur has been resigned. Director HAMBLEY, Elizabeth Rinn has been resigned. Director HEGGART, Geoffrey John Robert has been resigned. Director PAGLIUCA, Antonio, Professor has been resigned. Director SCOTT, Laurie Raymond has been resigned. Director SMITH, Ian John has been resigned. Director STEEL, Peter Anthony has been resigned. Director SYMONS, Eleanor Dale Putnam has been resigned. Director THOMPSON, David Robert has been resigned. Director TOWNLEY, Lynda has been resigned. Director WAUDBY, John has been resigned. Director WORSLEY, Caroline Mary has been resigned. Director WYLLIE, Nicola Jane has been resigned. The company operates in "Residents property management".


barnmead (cator estate) residents Key Finiance

LIABILITIES £21k
+88%
CASH n/a
TOTAL ASSETS £22.2k
+41%
All Financial Figures

Current Directors

Secretary
HARDING, Louisa Alexandra
Appointed Date: 25 November 2013

Director
HARDING, Louisa Alexandra
Appointed Date: 29 June 2012
55 years old

Director
THACKRAY, Simon Thomas Erskine
Appointed Date: 06 December 2013
71 years old

Director
WISEMAN, Jane Carol
Appointed Date: 19 March 2015
70 years old

Resigned Directors

Secretary
HEGGART, Geoffrey John Robert
Resigned: 20 January 1997

Secretary
PERRY, Richard William Francis
Resigned: 26 November 1999
Appointed Date: 20 January 1997

Secretary
THOMPSON, Pamela Jean Lilian
Resigned: 25 November 2013
Appointed Date: 26 November 1999

Director
BEASTALL, Fraser Alan
Resigned: 14 July 2006
Appointed Date: 15 October 2001
65 years old

Director
CARVALL, Matthew Guy
Resigned: 19 March 2015
Appointed Date: 01 February 2013
58 years old

Director
CLARKE, James Aubrey
Resigned: 25 November 2013
Appointed Date: 11 May 2007
67 years old

Director
DAVIES, Thomas Garfield
Resigned: 12 September 2011
Appointed Date: 02 November 2001
85 years old

Director
FOX, Anthony Leonard
Resigned: 24 September 1993
76 years old

Director
GREWAL, Sheila Kaur
Resigned: 06 February 2013
Appointed Date: 29 June 2012
67 years old

Director
HAMBLEY, Elizabeth Rinn
Resigned: 23 September 1994
Appointed Date: 24 September 1993
68 years old

Director
HEGGART, Geoffrey John Robert
Resigned: 21 November 1997
96 years old

Director
PAGLIUCA, Antonio, Professor
Resigned: 15 October 2001
Appointed Date: 27 September 1996
66 years old

Director
SCOTT, Laurie Raymond
Resigned: 09 May 2003
Appointed Date: 22 September 1995
67 years old

Director
SMITH, Ian John
Resigned: 21 November 1997
78 years old

Director
STEEL, Peter Anthony
Resigned: 04 October 1991
70 years old

Director
SYMONS, Eleanor Dale Putnam
Resigned: 27 September 1996
84 years old

Director
THOMPSON, David Robert
Resigned: 11 May 2007
Appointed Date: 21 November 1997
74 years old

Director
TOWNLEY, Lynda
Resigned: 02 November 2001
Appointed Date: 21 November 1997
59 years old

Director
WAUDBY, John
Resigned: 16 July 2012
Appointed Date: 11 May 2007
65 years old

Director
WORSLEY, Caroline Mary
Resigned: 16 July 2012
Appointed Date: 14 July 2006
78 years old

Director
WYLLIE, Nicola Jane
Resigned: 14 July 2006
Appointed Date: 09 May 2003
54 years old

BARNMEAD (CATOR ESTATE) RESIDENTS LIMITED Events

22 Mar 2017
Micro company accounts made up to 31 December 2016
03 Oct 2016
Confirmation statement made on 23 September 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 780

05 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 110 more events
07 Mar 1987
Secretary resigned;new secretary appointed;director resigned

17 Feb 1987
Registered office changed on 17/02/87 from: st brides house 32 high street beckenham kent BR3 1AY

24 Jan 1987
Full accounts made up to 30 June 1986

22 Jul 1986
Full accounts made up to 30 June 1985

27 Jun 1984
Incorporation