CENTENARY COURT MANAGEMENT COMPANY LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 5HY

Company number 03301299
Status Active
Incorporation Date 13 January 1997
Company Type Private Limited Company
Address THE SECRETARY, CENTENARY COURT, 60 ALBEMARLE ROAD, BECKENHAM, KENT, BR3 5HY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 25 March 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 16 . The most likely internet sites of CENTENARY COURT MANAGEMENT COMPANY LIMITED are www.centenarycourtmanagementcompany.co.uk, and www.centenary-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Centenary Court Management Company Limited is a Private Limited Company. The company registration number is 03301299. Centenary Court Management Company Limited has been working since 13 January 1997. The present status of the company is Active. The registered address of Centenary Court Management Company Limited is The Secretary Centenary Court 60 Albemarle Road Beckenham Kent Br3 5hy. . CATERMOLE, Isobel Sophia is a Director of the company. SANII, Bijan, Dr is a Director of the company. TANDY, James Allan is a Director of the company. Secretary BRUNNING, Lorraine Vivien has been resigned. Secretary HAYWARDS PROPERTY SERVICES LIMITED has been resigned. Secretary LEE, Derek Jonathan has been resigned. Secretary PARODI, Giovanni Alfredo has been resigned. Secretary TAYLOR, Steven has been resigned. Secretary DUNLOP HAYWARDS RESIDENTIAL LIMITED has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director ANSELL, Michael Lee has been resigned. Director BRUNNING, Lorraine Vivien has been resigned. Director COLLINS, Jane Mary has been resigned. Director COLLINS, Mary Sybil has been resigned. Director HORSEFIELD, Gerald Charles has been resigned. Director MACRAE, Frances Moira has been resigned. Director MASON, Jean Margaret has been resigned. Director MASON, Jean Margaret has been resigned. Director NICHOLLS, Stephen John has been resigned. Director PARODI, Giovanni Alfredo has been resigned. Director POLLARD, Sarah Grace has been resigned. Director POLLARD, Steven Ronald has been resigned. Director SANII, Bejam, Dr has been resigned. Director VAN HATTUM, Maarten Johan has been resigned. Director WATERMAN, Donald has been resigned. Director WILLIAMSON, John has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
CATERMOLE, Isobel Sophia
Appointed Date: 16 July 2008
76 years old

Director
SANII, Bijan, Dr
Appointed Date: 16 July 2008
69 years old

Director
TANDY, James Allan
Appointed Date: 16 July 2008
53 years old

Resigned Directors

Secretary
BRUNNING, Lorraine Vivien
Resigned: 16 September 2004
Appointed Date: 25 February 1998

Secretary
HAYWARDS PROPERTY SERVICES LIMITED
Resigned: 06 June 2006
Appointed Date: 27 April 2006

Secretary
LEE, Derek Jonathan
Resigned: 01 March 2014
Appointed Date: 01 February 2008

Secretary
PARODI, Giovanni Alfredo
Resigned: 27 April 2006
Appointed Date: 17 November 2004

Secretary
TAYLOR, Steven
Resigned: 25 February 1998
Appointed Date: 24 January 1997

Secretary
DUNLOP HAYWARDS RESIDENTIAL LIMITED
Resigned: 31 January 2008
Appointed Date: 06 June 2006

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 22 January 1997
Appointed Date: 13 January 1997

Director
ANSELL, Michael Lee
Resigned: 08 August 2008
Appointed Date: 09 November 2006
61 years old

Director
BRUNNING, Lorraine Vivien
Resigned: 16 September 2004
Appointed Date: 25 February 1998
61 years old

Director
COLLINS, Jane Mary
Resigned: 18 July 2001
Appointed Date: 25 February 1998
72 years old

Director
COLLINS, Mary Sybil
Resigned: 01 April 2003
Appointed Date: 18 July 2001
98 years old

Director
HORSEFIELD, Gerald Charles
Resigned: 18 July 2001
Appointed Date: 25 February 1998
82 years old

Director
MACRAE, Frances Moira
Resigned: 16 July 2008
Appointed Date: 25 October 2005
75 years old

Director
MASON, Jean Margaret
Resigned: 19 July 2009
Appointed Date: 16 July 2008
88 years old

Director
MASON, Jean Margaret
Resigned: 01 November 2005
Appointed Date: 18 July 2001
88 years old

Director
NICHOLLS, Stephen John
Resigned: 08 September 1999
Appointed Date: 25 February 1998
57 years old

Director
PARODI, Giovanni Alfredo
Resigned: 27 April 2006
Appointed Date: 30 October 2003
60 years old

Director
POLLARD, Sarah Grace
Resigned: 25 February 1998
Appointed Date: 24 January 1997
55 years old

Director
POLLARD, Steven Ronald
Resigned: 30 October 2003
Appointed Date: 25 February 1998
59 years old

Director
SANII, Bejam, Dr
Resigned: 26 April 2006
Appointed Date: 30 October 2003
69 years old

Director
VAN HATTUM, Maarten Johan
Resigned: 16 July 2008
Appointed Date: 09 November 2006
79 years old

Director
WATERMAN, Donald
Resigned: 30 October 2003
Appointed Date: 18 July 2001
92 years old

Director
WILLIAMSON, John
Resigned: 18 July 2001
Appointed Date: 26 June 2000
79 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 22 January 1997
Appointed Date: 13 January 1997

CENTENARY COURT MANAGEMENT COMPANY LIMITED Events

17 Jan 2017
Confirmation statement made on 13 January 2017 with updates
14 Jul 2016
Total exemption small company accounts made up to 25 March 2016
14 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 16

16 Jun 2015
Full accounts made up to 25 March 2015
15 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 16

...
... and 95 more events
25 Jan 1997
Registered office changed on 25/01/97 from: regent house 316 beulah hill london SE19 3HF
25 Jan 1997
Secretary resigned
25 Jan 1997
Director resigned
25 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jan 1997
Incorporation