MAYNE COURT MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Bromley » SE26 6UQ
Company number 00874864
Status Active
Incorporation Date 24 March 1966
Company Type Private Limited Company
Address 3 MAYNE COURT, 48 CRYSTAL PALACE PARK ROAD, LONDON, SE26 6UQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 6 . The most likely internet sites of MAYNE COURT MANAGEMENT LIMITED are www.maynecourtmanagement.co.uk, and www.mayne-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. The distance to to Bickley Rail Station is 4.8 miles; to Battersea Park Rail Station is 5.3 miles; to Barbican Rail Station is 6.9 miles; to Brondesbury Park Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayne Court Management Limited is a Private Limited Company. The company registration number is 00874864. Mayne Court Management Limited has been working since 24 March 1966. The present status of the company is Active. The registered address of Mayne Court Management Limited is 3 Mayne Court 48 Crystal Palace Park Road London Se26 6uq. . SHAH, Yashwant is a Secretary of the company. QUINN, Michael Edmund is a Director of the company. SHAH, Yashwant is a Director of the company. Secretary BRIDGE, Malcolm David has been resigned. Secretary LAWRENCE, Sharon has been resigned. Secretary PARSONS, David Stanley Rich has been resigned. Director BLUNDELL, Cherry Ann has been resigned. Director BRIDGE, Malcolm David has been resigned. Director DOWTY, John Michael Stewart has been resigned. Director MIDDLETON, Sarah has been resigned. Director PARSONS, David Stanley Rich has been resigned. Director PARSONS, David Stanley Rich has been resigned. Director WARNER, Kevin has been resigned. Director WARNER, Michelle Magdalene has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHAH, Yashwant
Appointed Date: 18 August 1995

Director
QUINN, Michael Edmund
Appointed Date: 23 April 2015
74 years old

Director
SHAH, Yashwant
Appointed Date: 31 May 1994
76 years old

Resigned Directors

Secretary
BRIDGE, Malcolm David
Resigned: 03 March 1992

Secretary
LAWRENCE, Sharon
Resigned: 20 June 1995
Appointed Date: 31 May 1994

Secretary
PARSONS, David Stanley Rich
Resigned: 31 May 1994
Appointed Date: 03 March 1992

Director
BLUNDELL, Cherry Ann
Resigned: 23 April 2015
Appointed Date: 19 August 2004
56 years old

Director
BRIDGE, Malcolm David
Resigned: 23 April 2015
Appointed Date: 01 August 2000
83 years old

Director
DOWTY, John Michael Stewart
Resigned: 31 May 1994
67 years old

Director
MIDDLETON, Sarah
Resigned: 19 August 2004
Appointed Date: 21 March 2004
52 years old

Director
PARSONS, David Stanley Rich
Resigned: 09 March 2004
Appointed Date: 01 August 2000
61 years old

Director
PARSONS, David Stanley Rich
Resigned: 31 May 1994
61 years old

Director
WARNER, Kevin
Resigned: 01 August 2000
63 years old

Director
WARNER, Michelle Magdalene
Resigned: 15 February 2002
Appointed Date: 31 May 1994
63 years old

MAYNE COURT MANAGEMENT LIMITED Events

28 Feb 2017
Confirmation statement made on 26 February 2017 with updates
20 Jul 2016
Total exemption full accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 6

20 May 2015
Appointment of Michael Edmund Quinn as a director on 23 April 2015
20 May 2015
Termination of appointment of Malcolm David Bridge as a director on 23 April 2015
...
... and 83 more events
20 Jul 1988
Return made up to 31/12/87; full list of members

15 Jun 1988
Return made up to 31/12/86; full list of members

08 Dec 1987
Full accounts made up to 31 December 1986

01 Nov 1986
Full accounts made up to 31 December 1984

01 Nov 1986
Full accounts made up to 31 December 1985

MAYNE COURT MANAGEMENT LIMITED Charges

26 January 1984
Legal charge
Delivered: 2 February 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H plots land 2 lionswood, st. Leonards, wimbourne…
21 December 1983
Legal charge
Delivered: 31 December 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property k/a "woodside" east bank road, brockenhurst…
12 September 1979
Mortgage
Delivered: 18 September 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: See doc for full details.
12 September 1979
Legal charge
Delivered: 18 September 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…