RAWLINS COURT (ALBERMARLE ROAD) MANAGEMENT LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 1RJ

Company number 00999628
Status Active
Incorporation Date 13 January 1971
Company Type Private Limited Company
Address LEONARD HOUSE, 7 NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Micro company accounts made up to 31 May 2016; Appointment of Mr Peter Robert Tilley as a director on 17 January 2017. The most likely internet sites of RAWLINS COURT (ALBERMARLE ROAD) MANAGEMENT LIMITED are www.rawlinscourtalbermarleroadmanagement.co.uk, and www.rawlins-court-albermarle-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. Rawlins Court Albermarle Road Management Limited is a Private Limited Company. The company registration number is 00999628. Rawlins Court Albermarle Road Management Limited has been working since 13 January 1971. The present status of the company is Active. The registered address of Rawlins Court Albermarle Road Management Limited is Leonard House 7 Newman Road Bromley Kent Br1 1rj. . PRIOR ESTATES LIMITED is a Secretary of the company. LAZARUS, Louise Estelle is a Director of the company. TILLEY, Peter Robert is a Director of the company. Secretary BRICK, Alec Clive has been resigned. Secretary PADMORE, Alan has been resigned. Director DAVIDSON, Peter Maurice has been resigned. Director DOUBLE, Isobelle has been resigned. Director ERIKSEN, John has been resigned. Director GLEJCH, Alexander has been resigned. Director HOAD, Clair Rachel has been resigned. Director JOSHI, Prakash has been resigned. Director LONGDEN, Tracey has been resigned. Director NORTON, Louise Katharine has been resigned. Director PADMORE, Alan has been resigned. Director ROCHE, Brian Gerard has been resigned. Director SHARP, Marie Therese Bernadette has been resigned. Director STEVENS, John William has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PRIOR ESTATES LIMITED
Appointed Date: 01 June 2012

Director
LAZARUS, Louise Estelle
Appointed Date: 13 April 2012
73 years old

Director
TILLEY, Peter Robert
Appointed Date: 17 January 2017
71 years old

Resigned Directors

Secretary
BRICK, Alec Clive
Resigned: 23 May 1991

Secretary
PADMORE, Alan
Resigned: 30 October 2010
Appointed Date: 23 May 1991

Director
DAVIDSON, Peter Maurice
Resigned: 22 January 2013
Appointed Date: 28 October 2008
97 years old

Director
DOUBLE, Isobelle
Resigned: 23 March 1992

Director
ERIKSEN, John
Resigned: 19 May 1997
Appointed Date: 23 March 1992
107 years old

Director
GLEJCH, Alexander
Resigned: 30 October 2010
Appointed Date: 19 May 1997
85 years old

Director
HOAD, Clair Rachel
Resigned: 22 February 2016
Appointed Date: 28 October 2008
52 years old

Director
JOSHI, Prakash
Resigned: 16 May 1995
Appointed Date: 23 May 1991
58 years old

Director
LONGDEN, Tracey
Resigned: 28 October 2008
Appointed Date: 12 July 2005
53 years old

Director
NORTON, Louise Katharine
Resigned: 26 November 2011
Appointed Date: 01 November 2010
49 years old

Director
PADMORE, Alan
Resigned: 23 May 1991
69 years old

Director
ROCHE, Brian Gerard
Resigned: 28 October 2008
Appointed Date: 16 May 1995
70 years old

Director
SHARP, Marie Therese Bernadette
Resigned: 29 March 2005
Appointed Date: 19 May 1997
90 years old

Director
STEVENS, John William
Resigned: 13 January 1997
65 years old

RAWLINS COURT (ALBERMARLE ROAD) MANAGEMENT LIMITED Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
14 Feb 2017
Micro company accounts made up to 31 May 2016
25 Jan 2017
Appointment of Mr Peter Robert Tilley as a director on 17 January 2017
13 Apr 2016
Termination of appointment of Clair Rachel Hoad as a director on 22 February 2016
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 50

...
... and 98 more events
04 Mar 1987
Return made up to 09/01/87; full list of members

04 Mar 1987
Director resigned;new director appointed

14 Jan 1987
Full accounts made up to 31 May 1986

07 May 1986
Full accounts made up to 31 May 1985

07 May 1986
Return made up to 31/05/85; full list of members