CASELAW MANAGEMENT LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 1RJ

Company number 04493138
Status Active
Incorporation Date 23 July 2002
Company Type Private Limited Company
Address FIRST FLOOR LEONARD HOUSE, 7 NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 23 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of CASELAW MANAGEMENT LIMITED are www.caselawmanagement.co.uk, and www.caselaw-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Caselaw Management Limited is a Private Limited Company. The company registration number is 04493138. Caselaw Management Limited has been working since 23 July 2002. The present status of the company is Active. The registered address of Caselaw Management Limited is First Floor Leonard House 7 Newman Road Bromley Kent Br1 1rj. . PRIOR ESTATES LIMITED is a Secretary of the company. JACKSON, Matthew Stephen is a Director of the company. MAGATTI, Mary Bernadette is a Director of the company. Secretary JACKSON, Matthew Stephen has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director JACKSON, Matthew Stephen has been resigned. Director MAGATTI, Mary Bernadette has been resigned. Director MCLAUGHLIN, James has been resigned. Director MINETT, David Alen has been resigned. Director VASSALLO, Emanuel Henry has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


caselaw management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PRIOR ESTATES LIMITED
Appointed Date: 24 July 2003

Director
JACKSON, Matthew Stephen
Appointed Date: 22 November 2006
70 years old

Director
MAGATTI, Mary Bernadette
Appointed Date: 25 June 2012
64 years old

Resigned Directors

Secretary
JACKSON, Matthew Stephen
Resigned: 24 July 2003
Appointed Date: 23 July 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 July 2002
Appointed Date: 23 July 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 July 2002
Appointed Date: 23 July 2002
35 years old

Director
JACKSON, Matthew Stephen
Resigned: 05 August 2003
Appointed Date: 23 July 2002
70 years old

Director
MAGATTI, Mary Bernadette
Resigned: 19 February 2007
Appointed Date: 05 August 2003
64 years old

Director
MCLAUGHLIN, James
Resigned: 19 February 2007
Appointed Date: 23 July 2002
54 years old

Director
MINETT, David Alen
Resigned: 19 April 2007
Appointed Date: 22 November 2006
65 years old

Director
VASSALLO, Emanuel Henry
Resigned: 07 March 2007
Appointed Date: 23 July 2002
85 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 July 2002
Appointed Date: 23 July 2002

CASELAW MANAGEMENT LIMITED Events

17 May 2017
Micro company accounts made up to 30 September 2016
25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
04 Apr 2016
Accounts for a dormant company made up to 30 September 2015
04 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 8

11 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 44 more events
10 Sep 2002
Registered office changed on 10/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
10 Sep 2002
New director appointed
10 Sep 2002
New director appointed
10 Sep 2002
New secretary appointed;new director appointed
23 Jul 2002
Incorporation