LONGLANDS COURT RESIDENTS ASSOCIATION LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 8GP
Company number 02242377
Status Active
Incorporation Date 8 April 1988
Company Type Private Limited Company
Address REGENCY MANAGEMENT SERVICES LTD, THE BEECHWOOD CENTRE, 40 LOWER GRAVEL ROAD, BROMLEY, KENT, BR2 8GP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 54 . The most likely internet sites of LONGLANDS COURT RESIDENTS ASSOCIATION LIMITED are www.longlandscourtresidentsassociation.co.uk, and www.longlands-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Longlands Court Residents Association Limited is a Private Limited Company. The company registration number is 02242377. Longlands Court Residents Association Limited has been working since 08 April 1988. The present status of the company is Active. The registered address of Longlands Court Residents Association Limited is Regency Management Services Ltd The Beechwood Centre 40 Lower Gravel Road Bromley Kent Br2 8gp. . HOWARD, Kevin Ronald is a Secretary of the company. ANSDELL, Alison Mary is a Director of the company. DONEGAN, David John Paul is a Director of the company. GULHANE, Sagar is a Director of the company. KEARNEY, Lance Frederick is a Director of the company. KHURSHID, Qaisar is a Director of the company. MOUNTAIN, Jade is a Director of the company. Secretary KEARNEY, Lance Frederick has been resigned. Secretary RICOT, Paul Alexander John has been resigned. Director ATKINS, Lorna has been resigned. Director FOWLER, Timothy Gerald has been resigned. Director FROST, Amanda Jayne has been resigned. Director GRAHAM, Deena has been resigned. Director JACOBSON, Charles Allenby has been resigned. Director KEARNEY, Lance Frederick has been resigned. Director KEY, Sandra Louise has been resigned. Director MACKENZIE, Alan Lyle Stuart has been resigned. Director MBIANGANDU, Suzanne has been resigned. Director MCGRANE, Matthew John has been resigned. Director RICOT, Paul Alexander John has been resigned. Director THEAKER, Benjamin David has been resigned. Director WILLIAMS, Maxine Jill has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOWARD, Kevin Ronald
Appointed Date: 24 May 2004

Director
ANSDELL, Alison Mary
Appointed Date: 04 November 2014
59 years old

Director
DONEGAN, David John Paul
Appointed Date: 18 July 2005
67 years old

Director
GULHANE, Sagar
Appointed Date: 15 October 2012
49 years old

Director
KEARNEY, Lance Frederick
Appointed Date: 24 May 2004
65 years old

Director
KHURSHID, Qaisar
Appointed Date: 02 December 2013
47 years old

Director
MOUNTAIN, Jade
Appointed Date: 08 October 2009
53 years old

Resigned Directors

Secretary
KEARNEY, Lance Frederick
Resigned: 24 May 2004
Appointed Date: 30 July 1992

Secretary
RICOT, Paul Alexander John
Resigned: 20 November 1991

Director
ATKINS, Lorna
Resigned: 22 February 1999
Appointed Date: 09 April 1996
61 years old

Director
FOWLER, Timothy Gerald
Resigned: 17 March 1997
Appointed Date: 09 April 1996
68 years old

Director
FROST, Amanda Jayne
Resigned: 29 November 2002
Appointed Date: 09 April 1996
59 years old

Director
GRAHAM, Deena
Resigned: 20 November 1991
64 years old

Director
JACOBSON, Charles Allenby
Resigned: 01 February 1993
105 years old

Director
KEARNEY, Lance Frederick
Resigned: 30 July 1992
Appointed Date: 02 June 1992
65 years old

Director
KEY, Sandra Louise
Resigned: 18 April 1995
Appointed Date: 01 February 1993
58 years old

Director
MACKENZIE, Alan Lyle Stuart
Resigned: 14 October 2005
Appointed Date: 23 June 2003
48 years old

Director
MBIANGANDU, Suzanne
Resigned: 20 May 2004
Appointed Date: 11 June 2003
65 years old

Director
MCGRANE, Matthew John
Resigned: 04 October 1997
Appointed Date: 09 April 1996
57 years old

Director
RICOT, Paul Alexander John
Resigned: 09 April 1996
70 years old

Director
THEAKER, Benjamin David
Resigned: 18 June 2014
Appointed Date: 10 May 2002
51 years old

Director
WILLIAMS, Maxine Jill
Resigned: 29 May 2003
Appointed Date: 23 March 1998
62 years old

LONGLANDS COURT RESIDENTS ASSOCIATION LIMITED Events

22 Dec 2016
Confirmation statement made on 13 December 2016 with updates
25 Jun 2016
Total exemption full accounts made up to 30 September 2015
29 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 54

29 Jan 2016
Secretary's details changed for Mr Kevin Ronald Howard on 10 January 2016
24 Nov 2015
Director's details changed for Mr David John Paul Donegan on 24 November 2015
...
... and 111 more events
08 Jul 1988
Wd 26/05/88 ad 29/04/88--------- £ si [email protected]=54
07 Jun 1988
Accounting reference date notified as 30/09

12 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 May 1988
Registered office changed on 12/05/88 from: 31 corsham street london N1 6DR

08 Apr 1988
Incorporation