RINGERS COURT RESIDENTS ASSOCIATION LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 1HS
Company number 02888096
Status Active
Incorporation Date 17 January 1994
Company Type Private Limited Company
Address FLAT 3 RINGERS COURT, RINGERS ROAD, BROMLEY, BR1 1HS
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-06 GBP 7 . The most likely internet sites of RINGERS COURT RESIDENTS ASSOCIATION LIMITED are www.ringerscourtresidentsassociation.co.uk, and www.ringers-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Ringers Court Residents Association Limited is a Private Limited Company. The company registration number is 02888096. Ringers Court Residents Association Limited has been working since 17 January 1994. The present status of the company is Active. The registered address of Ringers Court Residents Association Limited is Flat 3 Ringers Court Ringers Road Bromley Br1 1hs. The company`s financial liabilities are £15.7k. It is £0.85k against last year. The cash in hand is £7.12k. It is £0.93k against last year. And the total assets are £12.11k, which is £1.35k against last year. MANGAL, Piyush is a Secretary of the company. AGARWAL, Ragini is a Director of the company. CHAN, Kenneth Ka Shu is a Director of the company. ISRAEL, Manisha Isabel is a Director of the company. JAYAKUMAR, Philli is a Director of the company. MANGAL, Piyush is a Director of the company. MANSELL, Graham John Charles is a Director of the company. VANE, Jeremy Nathaniel is a Director of the company. Secretary ASHCROFT, Paula Marie has been resigned. Secretary BOURNE, Kevin Tom has been resigned. Secretary GODDARD, Samantha Jane has been resigned. Secretary GREGORY, Derek Leslie has been resigned. Secretary GREGORY-ROYLE, Julia Caroline has been resigned. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Secretary MOTT, Maria Louise has been resigned. Secretary OSBORN, Carole has been resigned. Secretary SANSOM, Marc James has been resigned. Director CORREIA, Pamela Frances has been resigned. Director CURRIE, Nicola Hilary has been resigned. Director GODDARD, Samantha Jane has been resigned. Director GREGORY-ROYLE, Julia Caroline has been resigned. Director JOHNSON, Anthony Raymond has been resigned. Director LILADHAR, Kiran has been resigned. Director MANSELL, Gordon Lindsay Quentin has been resigned. Director MATHARU, Kaldip has been resigned. Director MOTT, Maria Louise has been resigned. Director OSBORN, Carole has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. Director SANSOM, Marc James has been resigned. Director SYER, Andrew Alan has been resigned. The company operates in "Renting and operating of Housing Association real estate".


ringers court residents association Key Finiance

LIABILITIES £15.7k
+5%
CASH £7.12k
+15%
TOTAL ASSETS £12.11k
+12%
All Financial Figures

Current Directors

Secretary
MANGAL, Piyush
Appointed Date: 24 January 2008

Director
AGARWAL, Ragini
Appointed Date: 09 January 2015
52 years old

Director
CHAN, Kenneth Ka Shu
Appointed Date: 24 March 2014
64 years old

Director
ISRAEL, Manisha Isabel
Appointed Date: 01 June 2011
52 years old

Director
JAYAKUMAR, Philli
Appointed Date: 14 January 1996
68 years old

Director
MANGAL, Piyush
Appointed Date: 01 January 2014
53 years old

Director
MANSELL, Graham John Charles
Appointed Date: 24 June 2015
32 years old

Director
VANE, Jeremy Nathaniel
Appointed Date: 24 April 2003
68 years old

Resigned Directors

Secretary
ASHCROFT, Paula Marie
Resigned: 16 January 1995
Appointed Date: 17 January 1994

Secretary
BOURNE, Kevin Tom
Resigned: 01 August 1999
Appointed Date: 01 August 1999

Secretary
GODDARD, Samantha Jane
Resigned: 27 October 1998
Appointed Date: 10 December 1997

Secretary
GREGORY, Derek Leslie
Resigned: 30 April 2003
Appointed Date: 26 June 2001

Secretary
GREGORY-ROYLE, Julia Caroline
Resigned: 16 July 1999
Appointed Date: 27 October 1998

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 17 January 1994
Appointed Date: 17 January 1994

Secretary
MOTT, Maria Louise
Resigned: 10 December 1997
Appointed Date: 29 February 1996

Secretary
OSBORN, Carole
Resigned: 29 February 1996
Appointed Date: 16 January 1995

Secretary
SANSOM, Marc James
Resigned: 24 January 2008
Appointed Date: 24 April 2003

Director
CORREIA, Pamela Frances
Resigned: 25 June 2001
Appointed Date: 16 July 1999
61 years old

Director
CURRIE, Nicola Hilary
Resigned: 24 March 2014
Appointed Date: 24 April 2003
50 years old

Director
GODDARD, Samantha Jane
Resigned: 30 November 1999
Appointed Date: 10 December 1997
52 years old

Director
GREGORY-ROYLE, Julia Caroline
Resigned: 31 May 2011
Appointed Date: 10 December 1997
52 years old

Director
JOHNSON, Anthony Raymond
Resigned: 13 December 2002
Appointed Date: 10 December 1997
51 years old

Director
LILADHAR, Kiran
Resigned: 30 March 2001
Appointed Date: 01 April 1995
61 years old

Director
MANSELL, Gordon Lindsay Quentin
Resigned: 24 June 2015
Appointed Date: 25 June 2001
62 years old

Director
MATHARU, Kaldip
Resigned: 16 July 1999
Appointed Date: 17 January 1992
59 years old

Director
MOTT, Maria Louise
Resigned: 10 December 1997
Appointed Date: 01 April 1995
55 years old

Director
OSBORN, Carole
Resigned: 10 December 1997
Appointed Date: 14 January 1996
61 years old

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 17 January 1994
Appointed Date: 17 January 1994
36 years old

Director
SANSOM, Marc James
Resigned: 09 January 2015
Appointed Date: 30 May 2002
52 years old

Director
SYER, Andrew Alan
Resigned: 12 July 2002
Appointed Date: 25 June 2001
68 years old

RINGERS COURT RESIDENTS ASSOCIATION LIMITED Events

19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
26 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 7

06 Feb 2016
Appointment of Mr Graham John Charles Mansell as a director on 24 June 2015
06 Feb 2016
Termination of appointment of Gordon Lindsay Quentin Mansell as a director on 24 June 2015
...
... and 87 more events
12 Sep 1994
Accounting reference date notified as 31/03

27 Feb 1994
Director resigned;new director appointed

27 Feb 1994
Secretary resigned;new secretary appointed

27 Feb 1994
Registered office changed on 27/02/94 from: ringers court ringers road bromley kent BR1 1HS

17 Jan 1994
Incorporation