CALIFORNIA COURT (BELMONT) FREEHOLD LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 9QL
Company number 04154453
Status Active
Incorporation Date 6 February 2001
Company Type Private Limited Company
Address 19A CHANTRY LANE, BROMLEY, ENGLAND, BR2 9QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CALIFORNIA COURT (BELMONT) FREEHOLD LIMITED are www.californiacourtbelmontfreehold.co.uk, and www.california-court-belmont-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. California Court Belmont Freehold Limited is a Private Limited Company. The company registration number is 04154453. California Court Belmont Freehold Limited has been working since 06 February 2001. The present status of the company is Active. The registered address of California Court Belmont Freehold Limited is 19a Chantry Lane Bromley England Br2 9ql. The company`s financial liabilities are £0.02k. It is £0k against last year. And the total assets are £0.02k, which is £0k against last year. BRADFORD, Sarah Jane is a Director of the company. CAMPBELL, Beverley Lois is a Director of the company. CHARRION, Vanessa Ann is a Director of the company. COLE, Steven is a Director of the company. EDGSON, Jan Elaine is a Director of the company. FERNANDES, Anthony is a Director of the company. KNIGHT, Graham Douglas is a Director of the company. MASON, Ann is a Director of the company. MILLS, Claire is a Director of the company. RICHES, David Neil is a Director of the company. STRACHAN, Alistair is a Director of the company. Secretary VAUGHAN, William Joseph has been resigned. Secretary WEBB, David John has been resigned. Secretary BRYPART NOMINEES LIMITED has been resigned. Secretary HYDE COMPANY SECRETARIES LTD has been resigned. Secretary J J HOMES has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director BAMFORD, Simon has been resigned. Director BRIGHT, Kevin has been resigned. Director BULLIVANT, David Trevor has been resigned. Director CUSS, Siobhan Nicola has been resigned. Director DUTCH, James Robert has been resigned. Director GEE, Hannah Louise has been resigned. Director HEWITT, Lisa has been resigned. Director MCQUILLIN, James Albert has been resigned. Director MORRIS, Anna has been resigned. Director POWLES, Ashley Stuart has been resigned. Director ROBINSON, Amanda has been resigned. Director SAIN, Nivedita has been resigned. Director SUMMERFIELD, Gwendoline Freda has been resigned. Director VAUGHAN, William Joseph has been resigned. Director VIDLER, Maria Erika has been resigned. Director WEBB, David John has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Residents property management".


california court (belmont) freehold Key Finiance

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

Current Directors

Director
BRADFORD, Sarah Jane
Appointed Date: 15 February 2002
59 years old

Director
CAMPBELL, Beverley Lois
Appointed Date: 01 December 2003
61 years old

Director
CHARRION, Vanessa Ann
Appointed Date: 01 December 2003
61 years old

Director
COLE, Steven
Appointed Date: 01 December 2006
50 years old

Director
EDGSON, Jan Elaine
Appointed Date: 01 December 2003
61 years old

Director
FERNANDES, Anthony
Appointed Date: 26 May 2004
47 years old

Director
KNIGHT, Graham Douglas
Appointed Date: 01 December 2003
64 years old

Director
MASON, Ann
Appointed Date: 01 December 2003
79 years old

Director
MILLS, Claire
Appointed Date: 01 December 2006
58 years old

Director
RICHES, David Neil
Appointed Date: 01 December 2003
60 years old

Director
STRACHAN, Alistair
Appointed Date: 26 October 2005
68 years old

Resigned Directors

Secretary
VAUGHAN, William Joseph
Resigned: 31 January 2004
Appointed Date: 06 February 2001

Secretary
WEBB, David John
Resigned: 31 January 2004
Appointed Date: 01 December 2003

Secretary
BRYPART NOMINEES LIMITED
Resigned: 06 February 2006
Appointed Date: 31 January 2004

Secretary
HYDE COMPANY SECRETARIES LTD
Resigned: 17 July 2008
Appointed Date: 06 February 2006

Secretary
J J HOMES
Resigned: 30 June 2015
Appointed Date: 21 July 2008

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 06 February 2001
Appointed Date: 06 February 2001

Director
BAMFORD, Simon
Resigned: 01 September 2006
Appointed Date: 01 July 2004
59 years old

Director
BRIGHT, Kevin
Resigned: 26 October 2005
Appointed Date: 01 July 2004
56 years old

Director
BULLIVANT, David Trevor
Resigned: 01 January 2010
Appointed Date: 01 December 2003
52 years old

Director
CUSS, Siobhan Nicola
Resigned: 01 October 2006
Appointed Date: 01 December 2003
53 years old

Director
DUTCH, James Robert
Resigned: 01 January 2009
Appointed Date: 01 December 2003
49 years old

Director
GEE, Hannah Louise
Resigned: 01 July 2015
Appointed Date: 31 May 2007
42 years old

Director
HEWITT, Lisa
Resigned: 12 January 2009
Appointed Date: 01 December 2003
53 years old

Director
MCQUILLIN, James Albert
Resigned: 31 May 2007
Appointed Date: 01 December 2003
96 years old

Director
MORRIS, Anna
Resigned: 23 April 2011
Appointed Date: 31 January 2004
45 years old

Director
POWLES, Ashley Stuart
Resigned: 01 July 2015
Appointed Date: 31 May 2007
44 years old

Director
ROBINSON, Amanda
Resigned: 05 September 2014
Appointed Date: 02 April 2008
44 years old

Director
SAIN, Nivedita
Resigned: 13 June 2011
Appointed Date: 01 July 2004
47 years old

Director
SUMMERFIELD, Gwendoline Freda
Resigned: 15 February 2002
Appointed Date: 06 February 2001
87 years old

Director
VAUGHAN, William Joseph
Resigned: 31 January 2004
Appointed Date: 06 February 2001
56 years old

Director
VIDLER, Maria Erika
Resigned: 01 July 2010
Appointed Date: 01 December 2006
80 years old

Director
WEBB, David John
Resigned: 01 September 2006
Appointed Date: 01 December 2003
50 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 06 February 2001
Appointed Date: 06 February 2001

CALIFORNIA COURT (BELMONT) FREEHOLD LIMITED Events

24 Mar 2017
Micro company accounts made up to 30 June 2016
11 Feb 2017
Confirmation statement made on 6 February 2017 with updates
04 Apr 2016
Total exemption small company accounts made up to 30 June 2015
13 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 18

13 Feb 2016
Termination of appointment of Ashley Stuart Powles as a director on 1 July 2015
...
... and 121 more events
21 Feb 2001
Director resigned
21 Feb 2001
Secretary resigned
21 Feb 2001
New director appointed
21 Feb 2001
New secretary appointed;new director appointed
06 Feb 2001
Incorporation