BARTS CLOSE RESIDENTS COMMITTEE LIMITED
BECKENHAM SLOTPURPOSE PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Bromley » BR3 3JN

Company number 03337891
Status Active
Incorporation Date 21 March 1997
Company Type Private Limited Company
Address 341 EDEN PARK AVENUE, BECKENHAM, KENT, ENGLAND, BR3 3JN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Micro company accounts made up to 31 March 2017; Confirmation statement made on 4 April 2017 with updates; Second filing of AR01 previously delivered to Companies House made up to 4 April 2016. The most likely internet sites of BARTS CLOSE RESIDENTS COMMITTEE LIMITED are www.bartscloseresidentscommittee.co.uk, and www.barts-close-residents-committee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Barts Close Residents Committee Limited is a Private Limited Company. The company registration number is 03337891. Barts Close Residents Committee Limited has been working since 21 March 1997. The present status of the company is Active. The registered address of Barts Close Residents Committee Limited is 341 Eden Park Avenue Beckenham Kent England Br3 3jn. The company`s financial liabilities are £0.81k. It is £-0.11k against last year. The cash in hand is £0.81k. It is £0.81k against last year. And the total assets are £0.81k, which is £-0.83k against last year. PASK, Diane Emily is a Secretary of the company. HUYBRECHTS, Lynda Annette is a Director of the company. KING, Penelope Jane is a Director of the company. PASK, Graham Andrew is a Director of the company. PATEL, Brijesh Jitendra is a Director of the company. SLONINA, Bernard Rene is a Director of the company. Secretary FAIRCLOTH, Eric John has been resigned. Secretary JACKSON, Sarah Louise has been resigned. Secretary LOVIE, Iain Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary VFM PROCUREMENT LIMITED has been resigned. Director DAVIES, Simon Huw has been resigned. Director FAIRCLOTH, Eric John has been resigned. Director HOLLYWOOD, Paula Dominique has been resigned. Director JACKSON, Sara Louise has been resigned. Director JEBB, Andrea Cathryn has been resigned. Director LOVIE, Iain Charles has been resigned. Director MCLEISH, Graham Anthony has been resigned. Director STEALEY, Iain Trevor Dunstan has been resigned. Director WILSON, Phyllis has been resigned. Director WILSON, Roy John Wilson 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".


barts close residents committee Key Finiance

LIABILITIES £0.81k
-12%
CASH £0.81k
TOTAL ASSETS £0.81k
-51%
All Financial Figures

Current Directors

Secretary
PASK, Diane Emily
Appointed Date: 01 April 2016

Director
HUYBRECHTS, Lynda Annette
Appointed Date: 04 October 2002
58 years old

Director
KING, Penelope Jane
Appointed Date: 08 April 2011
71 years old

Director
PASK, Graham Andrew
Appointed Date: 08 December 2014
74 years old

Director
PATEL, Brijesh Jitendra
Appointed Date: 14 April 2011
48 years old

Director
SLONINA, Bernard Rene
Appointed Date: 19 August 2004
73 years old

Resigned Directors

Secretary
FAIRCLOTH, Eric John
Resigned: 15 April 2011
Appointed Date: 01 October 2001

Secretary
JACKSON, Sarah Louise
Resigned: 29 December 2014
Appointed Date: 14 April 2011

Secretary
LOVIE, Iain Charles
Resigned: 01 October 2001
Appointed Date: 02 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 October 1997
Appointed Date: 21 March 1997

Secretary
VFM PROCUREMENT LIMITED
Resigned: 31 March 2016
Appointed Date: 29 December 2014

Director
DAVIES, Simon Huw
Resigned: 19 August 2004
Appointed Date: 13 May 2004
66 years old

Director
FAIRCLOTH, Eric John
Resigned: 15 April 2011
Appointed Date: 02 October 1997
81 years old

Director
HOLLYWOOD, Paula Dominique
Resigned: 25 November 2005
Appointed Date: 01 October 2001
61 years old

Director
JACKSON, Sara Louise
Resigned: 01 March 2015
Appointed Date: 31 July 2009
56 years old

Director
JEBB, Andrea Cathryn
Resigned: 13 May 2004
Appointed Date: 02 October 1997
61 years old

Director
LOVIE, Iain Charles
Resigned: 01 October 2001
Appointed Date: 02 October 1997
55 years old

Director
MCLEISH, Graham Anthony
Resigned: 04 October 2002
Appointed Date: 02 October 1997
56 years old

Director
STEALEY, Iain Trevor Dunstan
Resigned: 08 April 2011
Appointed Date: 25 November 2005
45 years old

Director
WILSON, Phyllis
Resigned: 13 January 2008
Appointed Date: 16 January 2000
97 years old

Director
WILSON, Roy John Wilson
Resigned: 16 January 2000
Appointed Date: 02 October 1997
97 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 October 1997
Appointed Date: 21 March 1997

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 02 October 1997
Appointed Date: 21 March 1997

BARTS CLOSE RESIDENTS COMMITTEE LIMITED Events

17 May 2017
Micro company accounts made up to 31 March 2017
08 Apr 2017
Confirmation statement made on 4 April 2017 with updates
19 May 2016
Second filing of AR01 previously delivered to Companies House made up to 4 April 2016
09 May 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Appointment of Mrs Diane Emily Pask as a secretary on 1 April 2016
...
... and 84 more events
19 Dec 1997
Registered office changed on 19/12/97 from: 1 mitchell lane, bristol, BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Dec 1997
Registered office changed on 19/12/97 from: 1 mitchell lane bristol BS1 6BU
19 Dec 1997
Secretary resigned;director resigned
19 Dec 1997
Director resigned
21 Mar 1997
Incorporation