MARTIN COURT LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 3QR
Company number 04063024
Status Active
Incorporation Date 31 August 2000
Company Type Private Limited Company
Address 20 LONDON ROAD, BROMLEY, ENGLAND, BR1 3QR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Registered office address changed from 2 Martin Court Birch Grove London SE12 0SR to 20 London Road Bromley BR1 3QR on 21 September 2016; Appointment of Southside Property Management Services Ltd as a secretary on 1 September 2015. The most likely internet sites of MARTIN COURT LIMITED are www.martincourt.co.uk, and www.martin-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Martin Court Limited is a Private Limited Company. The company registration number is 04063024. Martin Court Limited has been working since 31 August 2000. The present status of the company is Active. The registered address of Martin Court Limited is 20 London Road Bromley England Br1 3qr. The company`s financial liabilities are £2.83k. It is £-2.29k against last year. The cash in hand is £2.71k. It is £-1.9k against last year. And the total assets are £4.17k, which is £-1.38k against last year. SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD is a Secretary of the company. DOWN, Barry Terence is a Director of the company. PIOTROWSKI, Lukasz is a Director of the company. SHARPE, Paul John is a Director of the company. Secretary PHILLIPS, Frances has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Secretary SHARPE, Jasminder has been resigned. Director ALLEN, Michael Anthony Christopher has been resigned. Director CANDASAMY, Sam Adeemolum Paynee has been resigned. Director GARVIN, Peter Guiseppe has been resigned. Director LAWAL, Ednah Pontiac has been resigned. Director PHILLIPS, Frances has been resigned. Director SHARP, Joyce Evelyn has been resigned. Director WALKER, Olwen has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


martin court Key Finiance

LIABILITIES £2.83k
-45%
CASH £2.71k
-42%
TOTAL ASSETS £4.17k
-25%
All Financial Figures

Current Directors

Secretary
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD
Appointed Date: 01 September 2015

Director
DOWN, Barry Terence
Appointed Date: 31 August 2000
83 years old

Director
PIOTROWSKI, Lukasz
Appointed Date: 28 June 2012
41 years old

Director
SHARPE, Paul John
Appointed Date: 12 February 2004
45 years old

Resigned Directors

Secretary
PHILLIPS, Frances
Resigned: 15 October 2004
Appointed Date: 31 August 2000

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 31 August 2000
Appointed Date: 31 August 2000

Secretary
SHARPE, Jasminder
Resigned: 01 September 2015
Appointed Date: 15 October 2004

Director
ALLEN, Michael Anthony Christopher
Resigned: 12 February 2004
Appointed Date: 31 August 2000
62 years old

Director
CANDASAMY, Sam Adeemolum Paynee
Resigned: 01 February 2013
Appointed Date: 31 August 2000
56 years old

Director
GARVIN, Peter Guiseppe
Resigned: 15 April 2005
Appointed Date: 31 August 2000
52 years old

Director
LAWAL, Ednah Pontiac
Resigned: 20 June 2008
Appointed Date: 02 February 2005
56 years old

Director
PHILLIPS, Frances
Resigned: 02 February 2005
Appointed Date: 31 August 2000
86 years old

Director
SHARP, Joyce Evelyn
Resigned: 21 July 2009
Appointed Date: 31 August 2000
108 years old

Director
WALKER, Olwen
Resigned: 19 August 2011
Appointed Date: 15 April 2005
51 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 31 August 2000
Appointed Date: 31 August 2000

MARTIN COURT LIMITED Events

21 Sep 2016
Confirmation statement made on 31 August 2016 with updates
21 Sep 2016
Registered office address changed from 2 Martin Court Birch Grove London SE12 0SR to 20 London Road Bromley BR1 3QR on 21 September 2016
21 Sep 2016
Appointment of Southside Property Management Services Ltd as a secretary on 1 September 2015
27 May 2016
Total exemption full accounts made up to 31 August 2015
29 Sep 2015
Termination of appointment of Jasminder Sharpe as a secretary on 1 September 2015
...
... and 50 more events
12 Dec 2000
New director appointed
11 Dec 2000
Ad 31/08/00--------- £ si 5@1=5 £ ic 1/6
25 Oct 2000
Secretary resigned
25 Oct 2000
Director resigned
31 Aug 2000
Incorporation