LILAC COURT MANAGEMENT COMPANY LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 5HP

Company number 02080838
Status Active
Incorporation Date 5 December 1986
Company Type Private Limited Company
Address LILAC COURT, 101 ALBEMARLE ROAD, BECKENHAM, KENT, BR3 5HP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 120 . The most likely internet sites of LILAC COURT MANAGEMENT COMPANY LIMITED are www.lilaccourtmanagementcompany.co.uk, and www.lilac-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Lilac Court Management Company Limited is a Private Limited Company. The company registration number is 02080838. Lilac Court Management Company Limited has been working since 05 December 1986. The present status of the company is Active. The registered address of Lilac Court Management Company Limited is Lilac Court 101 Albemarle Road Beckenham Kent Br3 5hp. . RANDS, Martin Peter is a Secretary of the company. HARRIS, Patrina is a Director of the company. KIRK, Paul Graham is a Director of the company. RANDS, Martin Peter is a Director of the company. Secretary LEWIS, Stuart has been resigned. Secretary MCGARRY, Jonathan Francis has been resigned. Director CHAPMAN STANZL, Anna Louise has been resigned. Director ELY, Jonathon Francis has been resigned. Director HEAD, Sally has been resigned. Director LEMAR, Bryan has been resigned. Director LEWIS, Ronald has been resigned. Director LEWIS, Stuart has been resigned. Director MCGARRY, Jonathan Francis has been resigned. Director PICKETT, Christine Constance has been resigned. Director PICKETT, Claire Louise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RANDS, Martin Peter
Appointed Date: 31 December 1998

Director
HARRIS, Patrina
Appointed Date: 24 August 2005
57 years old

Director
KIRK, Paul Graham
Appointed Date: 24 August 2005
53 years old

Director
RANDS, Martin Peter
Appointed Date: 25 June 1998
57 years old

Resigned Directors

Secretary
LEWIS, Stuart
Resigned: 31 December 1992

Secretary
MCGARRY, Jonathan Francis
Resigned: 26 June 1998

Director
CHAPMAN STANZL, Anna Louise
Resigned: 26 May 1995
Appointed Date: 06 January 1994
60 years old

Director
ELY, Jonathon Francis
Resigned: 31 December 1992
63 years old

Director
HEAD, Sally
Resigned: 01 June 1991
68 years old

Director
LEMAR, Bryan
Resigned: 09 September 2005
68 years old

Director
LEWIS, Ronald
Resigned: 31 December 1992
Appointed Date: 01 June 1991
93 years old

Director
LEWIS, Stuart
Resigned: 31 December 1992
Appointed Date: 01 June 1991
65 years old

Director
MCGARRY, Jonathan Francis
Resigned: 26 June 1998
60 years old

Director
PICKETT, Christine Constance
Resigned: 01 June 2007
Appointed Date: 25 July 2001
84 years old

Director
PICKETT, Claire Louise
Resigned: 25 July 2001
Appointed Date: 25 June 1998
52 years old

LILAC COURT MANAGEMENT COMPANY LIMITED Events

02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 120

15 Sep 2015
Total exemption small company accounts made up to 24 December 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 120

...
... and 77 more events
26 Jun 1989
Return made up to 31/12/87; full list of members

13 Feb 1989
Accounts for a small company made up to 25 December 1987

05 Mar 1987
Accounting reference date notified as 24/12

08 Dec 1986
Secretary resigned

05 Dec 1986
Certificate of Incorporation