CYPRESS COURT (BECKENHAM) MANAGEMENT COMPANY LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 8AR
Company number 01999883
Status Active
Incorporation Date 14 March 1986
Company Type Private Limited Company
Address C/O DAVID JAMES LETTING & PROPERTY MANAGEMEN, 187C SOUTHBOROUGH LANE, BROMLEY, BR2 8AR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CYPRESS COURT (BECKENHAM) MANAGEMENT COMPANY LIMITED are www.cypresscourtbeckenhammanagementcompany.co.uk, and www.cypress-court-beckenham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Cypress Court Beckenham Management Company Limited is a Private Limited Company. The company registration number is 01999883. Cypress Court Beckenham Management Company Limited has been working since 14 March 1986. The present status of the company is Active. The registered address of Cypress Court Beckenham Management Company Limited is C O David James Letting Property Managemen 187c Southborough Lane Bromley Br2 8ar. . TANNA, Vikash is a Director of the company. Secretary BARRETT, Joanne Elizabeth has been resigned. Secretary BURNS, Stuart has been resigned. Secretary HARRIS, Jill Elizabeth has been resigned. Secretary JARROD, Andrew has been resigned. Secretary LEE, Derek Jonathan has been resigned. Director BARRETT, Joanne Elizabeth has been resigned. Director BURNS, Stuart has been resigned. Director DONOVAN, Darren, Di has been resigned. Director FARMER, Dorothy has been resigned. The company operates in "Residents property management".


Current Directors

Director
TANNA, Vikash
Appointed Date: 01 December 1997
56 years old

Resigned Directors

Secretary
BARRETT, Joanne Elizabeth
Resigned: 11 February 1993

Secretary
BURNS, Stuart
Resigned: 09 January 1996
Appointed Date: 11 February 1993

Secretary
HARRIS, Jill Elizabeth
Resigned: 31 August 2001
Appointed Date: 09 January 1996

Secretary
JARROD, Andrew
Resigned: 01 July 2002
Appointed Date: 27 August 2001

Secretary
LEE, Derek Jonathan
Resigned: 01 July 2013
Appointed Date: 01 July 2002

Director
BARRETT, Joanne Elizabeth
Resigned: 11 February 1993
57 years old

Director
BURNS, Stuart
Resigned: 30 November 1997
58 years old

Director
DONOVAN, Darren, Di
Resigned: 01 October 2009
Appointed Date: 01 September 2006
45 years old

Director
FARMER, Dorothy
Resigned: 20 October 2002
95 years old

CYPRESS COURT (BECKENHAM) MANAGEMENT COMPANY LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 300

13 Jan 2016
Director's details changed for Vikash Tanna on 11 January 2016
...
... and 88 more events
20 Jun 1986
Registered office changed on 20/06/86 from: jordan house 47 brunswick place london N1 6EE

20 Jun 1986
Secretary resigned;new secretary appointed;new director appointed

16 Jun 1986
Company name changed residents management (no. 62) li mited\certificate issued on 16/06/86

14 Mar 1986
Certificate of incorporation
14 Mar 1986
Incorporation