BOUNDARY COURT FREEHOLDERS (CANTERBURY) LIMITED
KENT

Hellopages » Greater London » Bromley » BR1 3EL
Company number 04425794
Status Active
Incorporation Date 26 April 2002
Company Type Private Limited Company
Address 12 PALACE VIEW, BROMLEY, KENT, BR1 3EL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 12 April 2017 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of BOUNDARY COURT FREEHOLDERS (CANTERBURY) LIMITED are www.boundarycourtfreeholderscanterbury.co.uk, and www.boundary-court-freeholders-canterbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Boundary Court Freeholders Canterbury Limited is a Private Limited Company. The company registration number is 04425794. Boundary Court Freeholders Canterbury Limited has been working since 26 April 2002. The present status of the company is Active. The registered address of Boundary Court Freeholders Canterbury Limited is 12 Palace View Bromley Kent Br1 3el. . WALDEN, Susan Audrey is a Secretary of the company. VERDEMATO, Peter Andreas is a Director of the company. WALDEN, Susan Audrey is a Director of the company. WALSH, Roderick Thomas is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary RUMBELOW, Howard John has been resigned. Secretary WALDEN, Peter Trevor has been resigned. Secretary WALSH, Roderick Thomas has been resigned. Director ANDERSON, Dorothy has been resigned. Director BELLAMY, Garry John has been resigned. Director CONLON, Kelly Marie, Dr has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MOSS, Andrew, Dr has been resigned. Director SMITH, Raymond Harold has been resigned. Director WALDEN, Peter Trevor has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WALDEN, Susan Audrey
Appointed Date: 03 September 2012

Director
VERDEMATO, Peter Andreas
Appointed Date: 15 September 2015
76 years old

Director
WALDEN, Susan Audrey
Appointed Date: 03 September 2012
80 years old

Director
WALSH, Roderick Thomas
Appointed Date: 01 January 2006
50 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 26 April 2002
Appointed Date: 26 April 2002

Secretary
RUMBELOW, Howard John
Resigned: 17 December 2002
Appointed Date: 26 April 2002

Secretary
WALDEN, Peter Trevor
Resigned: 11 January 2012
Appointed Date: 01 January 2006

Secretary
WALSH, Roderick Thomas
Resigned: 01 January 2006
Appointed Date: 18 December 2002

Director
ANDERSON, Dorothy
Resigned: 29 April 2015
Appointed Date: 07 September 2006
93 years old

Director
BELLAMY, Garry John
Resigned: 01 April 2005
Appointed Date: 26 April 2002
56 years old

Director
CONLON, Kelly Marie, Dr
Resigned: 18 July 2005
Appointed Date: 01 April 2005
53 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 26 April 2002
Appointed Date: 26 April 2002
72 years old

Director
MOSS, Andrew, Dr
Resigned: 01 January 2006
Appointed Date: 01 April 2005
50 years old

Director
SMITH, Raymond Harold
Resigned: 01 April 2005
Appointed Date: 26 April 2002
87 years old

Director
WALDEN, Peter Trevor
Resigned: 11 January 2012
Appointed Date: 18 July 2005
79 years old

BOUNDARY COURT FREEHOLDERS (CANTERBURY) LIMITED Events

19 May 2017
Micro company accounts made up to 31 December 2016
02 May 2017
Confirmation statement made on 12 April 2017 with updates
01 Aug 2016
Total exemption full accounts made up to 31 December 2015
02 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 16

28 Apr 2016
Appointment of Mr Peter Andreas Verdemato as a director on 15 September 2015
...
... and 54 more events
21 Jun 2002
Registered office changed on 21/06/02 from: 1ST floor 57 castle street canterbury kent CT1 2PY
17 Jun 2002
Secretary resigned
17 Jun 2002
Registered office changed on 17/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
17 Jun 2002
Director resigned
26 Apr 2002
Incorporation