RAYMON COURT MANAGEMENT COMPANY LIMITED
KENT

Hellopages » Greater London » Bromley » BR1 4AY

Company number 02120489
Status Active
Incorporation Date 7 April 1987
Company Type Private Limited Company
Address 32 MADEIRA AVENUE, BROMLEY, KENT, BR1 4AY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 6 ; Micro company accounts made up to 30 April 2015. The most likely internet sites of RAYMON COURT MANAGEMENT COMPANY LIMITED are www.raymoncourtmanagementcompany.co.uk, and www.raymon-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Raymon Court Management Company Limited is a Private Limited Company. The company registration number is 02120489. Raymon Court Management Company Limited has been working since 07 April 1987. The present status of the company is Active. The registered address of Raymon Court Management Company Limited is 32 Madeira Avenue Bromley Kent Br1 4ay. The company`s financial liabilities are £6.17k. It is £2.14k against last year. The cash in hand is £6.17k. It is £2.14k against last year. And the total assets are £6.17k, which is £2.14k against last year. PHILIPS, Paulette is a Secretary of the company. MILLS, Marcelle Ann is a Director of the company. Secretary DAVIE, Dean has been resigned. Secretary SCULLY, Kathryn has been resigned. Director BRICKWOOD, Stephen James has been resigned. Director CHEYNE, Andrew David has been resigned. Director HILL, William Alfred has been resigned. Director TURNER, John has been resigned. The company operates in "Residents property management".


raymon court management company Key Finiance

LIABILITIES £6.17k
+53%
CASH £6.17k
+53%
TOTAL ASSETS £6.17k
+53%
All Financial Figures

Current Directors

Secretary
PHILIPS, Paulette
Appointed Date: 26 March 1996

Director
MILLS, Marcelle Ann
Appointed Date: 14 February 2000
54 years old

Resigned Directors

Secretary
DAVIE, Dean
Resigned: 31 March 1993
Appointed Date: 31 March 1988

Secretary
SCULLY, Kathryn
Resigned: 26 March 1996
Appointed Date: 31 March 1993

Director
BRICKWOOD, Stephen James
Resigned: 15 August 2011
Appointed Date: 09 January 2007
46 years old

Director
CHEYNE, Andrew David
Resigned: 09 August 2012
Appointed Date: 15 August 2011
70 years old

Director
HILL, William Alfred
Resigned: 01 April 1995
Appointed Date: 30 March 1988
69 years old

Director
TURNER, John
Resigned: 14 February 2000
Appointed Date: 01 April 1995
61 years old

RAYMON COURT MANAGEMENT COMPANY LIMITED Events

01 Jun 2016
Micro company accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 6

10 Jun 2015
Micro company accounts made up to 30 April 2015
27 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 6

04 Jan 2015
Micro company accounts made up to 30 April 2014
...
... and 74 more events
20 Mar 1990
Final Gazette dissolved via compulsory strike-off

05 Dec 1989
First Gazette notice for compulsory strike-off

30 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Apr 1987
Registered office changed on 30/04/87 from: 372 old street london EC1V 9LT

07 Apr 1987
Certificate of Incorporation