BODIAM COURT MANAGEMENT COMPANY LIMITED
BROMLEY BODIUM COURT WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Bromley » BR1 1PG

Company number 04730777
Status Active
Incorporation Date 11 April 2003
Company Type Private Limited Company
Address NAVAL HOUSE, 252A HIGH STREET, BROMLEY, KENT, BR1 1PG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BODIAM COURT MANAGEMENT COMPANY LIMITED are www.bodiamcourtmanagementcompany.co.uk, and www.bodiam-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Bodiam Court Management Company Limited is a Private Limited Company. The company registration number is 04730777. Bodiam Court Management Company Limited has been working since 11 April 2003. The present status of the company is Active. The registered address of Bodiam Court Management Company Limited is Naval House 252a High Street Bromley Kent Br1 1pg. The cash in hand is £0.02k. It is £0k against last year. . DOTHIE, Simon is a Secretary of the company. BUSH, Roy Howard is a Director of the company. SAWYERS, Paul Francis is a Director of the company. Secretary SAWYERS, Paul Francis has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BROWN, Alison Jean Macklin has been resigned. Director COOK, Christine Mary has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


bodiam court management company Key Finiance

LIABILITIES n/a
CASH £0.02k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DOTHIE, Simon
Appointed Date: 01 October 2003

Director
BUSH, Roy Howard
Appointed Date: 11 April 2003
72 years old

Director
SAWYERS, Paul Francis
Appointed Date: 01 October 2003
68 years old

Resigned Directors

Secretary
SAWYERS, Paul Francis
Resigned: 01 October 2003
Appointed Date: 11 April 2003

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 11 April 2003
Appointed Date: 11 April 2003

Director
BROWN, Alison Jean Macklin
Resigned: 20 September 2005
Appointed Date: 14 December 2004
79 years old

Director
COOK, Christine Mary
Resigned: 28 March 2013
Appointed Date: 24 April 2007
75 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 11 April 2003
Appointed Date: 11 April 2003

BODIAM COURT MANAGEMENT COMPANY LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 29 July 2016 with updates
12 Feb 2016
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 16

19 Dec 2014
Full accounts made up to 31 March 2014
...
... and 37 more events
30 Apr 2003
Company name changed bodium court westmoreland road m anagement company LIMITED\certificate issued on 30/04/03
18 Apr 2003
Registered office changed on 18/04/03 from: regent house 316 beulah hill london SE19 3HF
18 Apr 2003
Secretary resigned
18 Apr 2003
Director resigned
11 Apr 2003
Incorporation