BROMLEY COURT MANAGEMENT LTD.
BROMLEY

Hellopages » Greater London » Bromley » BR2 0LW

Company number 02358790
Status Active
Incorporation Date 10 March 1989
Company Type Private Limited Company
Address 4 BROMLEY COURT, 22 BROMLEY GROVE, BROMLEY, KENT, BR2 0LW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Micro company accounts made up to 31 March 2016; Appointment of Ms Tracey Dawn Haywood as a director on 30 September 2016; Termination of appointment of Jiafan Xu as a director on 30 September 2016. The most likely internet sites of BROMLEY COURT MANAGEMENT LTD. are www.bromleycourtmanagement.co.uk, and www.bromley-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Bromley Court Management Ltd is a Private Limited Company. The company registration number is 02358790. Bromley Court Management Ltd has been working since 10 March 1989. The present status of the company is Active. The registered address of Bromley Court Management Ltd is 4 Bromley Court 22 Bromley Grove Bromley Kent Br2 0lw. The company`s financial liabilities are £1.18k. It is £0.65k against last year. And the total assets are £2.37k, which is £0.98k against last year. CHEETHAM, John Winward is a Secretary of the company. CHEETHAM, John Winward is a Director of the company. CRONK, Jennifer Gaye is a Director of the company. DAYAL, Melanie is a Director of the company. DAYAL, Rowen is a Director of the company. HANNON, John is a Director of the company. HAYWOOD, Tracey Dawn is a Director of the company. KHINE, Lin is a Director of the company. NICHOLSON, Lindi is a Director of the company. THAN, May is a Director of the company. Secretary AMIS, Mark Christopher has been resigned. Secretary BILLINGTON, Noel John has been resigned. Secretary CRONK, Jennifer Gaye has been resigned. Secretary MCMANUS, David Patrick has been resigned. Secretary LCS LTD has been resigned. Director AMIS, Mark Christopher has been resigned. Director BARHAM, Peter Anthony has been resigned. Director BILLINGTON, Marjorie Ann has been resigned. Director BILLINGTON, Noel John has been resigned. Director BREMBERG, Berndt Clarence has been resigned. Director BURGESS, Gina Wendy has been resigned. Director CLOUD, Matthew Christopher Ian has been resigned. Director JENNER, Doris Mary has been resigned. Director LEACH, Thomas Anthony has been resigned. Director LOWE, Suzannah Jane has been resigned. Director MCMANUS, David Patrick has been resigned. Director NEMETH, Claudine Rosemary has been resigned. Director NEMETH, Karl has been resigned. Director POTTAGE, Mark Julian has been resigned. Director STAINER, Anthony Jeffrey has been resigned. Director STAINER, Iris Eileen has been resigned. Director WALFORD, Susan Kay has been resigned. Director WILSON, Adrian has been resigned. Director XU, Jiafan has been resigned. The company operates in "Residents property management".


bromley court management Key Finiance

LIABILITIES £1.18k
+124%
CASH n/a
TOTAL ASSETS £2.37k
+70%
All Financial Figures

Current Directors

Secretary
CHEETHAM, John Winward
Appointed Date: 14 August 2015

Director
CHEETHAM, John Winward
Appointed Date: 20 August 2014
76 years old

Director
CRONK, Jennifer Gaye
Appointed Date: 05 February 2008
44 years old

Director
DAYAL, Melanie
Appointed Date: 01 July 2014
46 years old

Director
DAYAL, Rowen
Appointed Date: 01 July 2014
44 years old

Director
HANNON, John
Appointed Date: 05 August 2009
58 years old

Director
HAYWOOD, Tracey Dawn
Appointed Date: 30 September 2016
63 years old

Director
KHINE, Lin
Appointed Date: 01 December 2008
60 years old

Director
NICHOLSON, Lindi
Appointed Date: 20 August 2014
75 years old

Director
THAN, May
Appointed Date: 01 December 2008
58 years old

Resigned Directors

Secretary
AMIS, Mark Christopher
Resigned: 24 October 2008
Appointed Date: 29 November 2004

Secretary
BILLINGTON, Noel John
Resigned: 15 January 2001

Secretary
CRONK, Jennifer Gaye
Resigned: 01 July 2014
Appointed Date: 01 July 2009

Secretary
MCMANUS, David Patrick
Resigned: 05 June 2004
Appointed Date: 15 January 2001

Secretary
LCS LTD
Resigned: 14 August 2015
Appointed Date: 01 July 2014

Director
AMIS, Mark Christopher
Resigned: 06 June 2008
Appointed Date: 05 June 2004
66 years old

Director
BARHAM, Peter Anthony
Resigned: 01 November 2011
106 years old

Director
BILLINGTON, Marjorie Ann
Resigned: 12 May 1994
103 years old

Director
BILLINGTON, Noel John
Resigned: 01 March 2007
103 years old

Director
BREMBERG, Berndt Clarence
Resigned: 15 December 1998
106 years old

Director
BURGESS, Gina Wendy
Resigned: 26 June 2007
Appointed Date: 12 May 1999
57 years old

Director
CLOUD, Matthew Christopher Ian
Resigned: 06 November 2009
Appointed Date: 17 August 2005
44 years old

Director
JENNER, Doris Mary
Resigned: 15 October 1999
112 years old

Director
LEACH, Thomas Anthony
Resigned: 06 November 2009
Appointed Date: 17 August 2005
44 years old

Director
LOWE, Suzannah Jane
Resigned: 22 February 2011
Appointed Date: 05 February 2008
44 years old

Director
MCMANUS, David Patrick
Resigned: 05 June 2004
Appointed Date: 15 October 1999
59 years old

Director
NEMETH, Claudine Rosemary
Resigned: 17 August 2005
Appointed Date: 22 October 1999
65 years old

Director
NEMETH, Karl
Resigned: 17 August 2005
Appointed Date: 22 October 1999
71 years old

Director
POTTAGE, Mark Julian
Resigned: 19 March 2012
Appointed Date: 03 July 2007
44 years old

Director
STAINER, Anthony Jeffrey
Resigned: 22 October 1999
95 years old

Director
STAINER, Iris Eileen
Resigned: 22 October 1999
93 years old

Director
WALFORD, Susan Kay
Resigned: 01 July 2014
Appointed Date: 07 May 2012
73 years old

Director
WILSON, Adrian
Resigned: 20 August 2014
78 years old

Director
XU, Jiafan
Resigned: 30 September 2016
Appointed Date: 01 July 2014
45 years old

BROMLEY COURT MANAGEMENT LTD. Events

08 Dec 2016
Micro company accounts made up to 31 March 2016
06 Nov 2016
Appointment of Ms Tracey Dawn Haywood as a director on 30 September 2016
23 Oct 2016
Termination of appointment of Jiafan Xu as a director on 30 September 2016
14 Jul 2016
Confirmation statement made on 8 July 2016 with updates
21 Feb 2016
Current accounting period extended from 10 March 2016 to 31 March 2016
...
... and 107 more events
10 Dec 1990
Return made up to 02/10/90; full list of members

27 Sep 1989
Wd 18/09/89 ad 10/03/89-28/04/89 £ si 4@900=3600 £ ic 2/3602

06 Sep 1989
Accounting reference date notified as 10/03

21 Apr 1989
Secretary resigned

10 Mar 1989
Incorporation