ROYAL COURT (MOTTINGHAM) MANAGEMENT COMPANY LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 1RJ

Company number 02816027
Status Active
Incorporation Date 7 May 1993
Company Type Private Limited Company
Address FIRST FLOOR LEONARD HOUSE, 7 NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 12 ; Termination of appointment of Matthew Adrian Hill as a director on 29 January 2016. The most likely internet sites of ROYAL COURT (MOTTINGHAM) MANAGEMENT COMPANY LIMITED are www.royalcourtmottinghammanagementcompany.co.uk, and www.royal-court-mottingham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Royal Court Mottingham Management Company Limited is a Private Limited Company. The company registration number is 02816027. Royal Court Mottingham Management Company Limited has been working since 07 May 1993. The present status of the company is Active. The registered address of Royal Court Mottingham Management Company Limited is First Floor Leonard House 7 Newman Road Bromley Kent Br1 1rj. . PRIOR ESTATES LIMITED is a Secretary of the company. BROOKER, Karla Rachel is a Director of the company. Secretary NEAL, Glen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Ian has been resigned. Director COOPER, Sarah Jane has been resigned. Director DOWSETT, Paul David has been resigned. Director GAMMON, Robin Anthony has been resigned. Director HILL, Matthew Adrian has been resigned. Director HUGHES, Gary John has been resigned. Director WELLS, Lee has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


royal court (mottingham) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PRIOR ESTATES LIMITED
Appointed Date: 17 June 1997

Director
BROOKER, Karla Rachel
Appointed Date: 10 February 2005
51 years old

Resigned Directors

Secretary
NEAL, Glen
Resigned: 17 June 1997
Appointed Date: 27 September 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 September 1993
Appointed Date: 07 May 1993

Director
BROWN, Ian
Resigned: 01 April 1996
Appointed Date: 27 September 1993
58 years old

Director
COOPER, Sarah Jane
Resigned: 06 May 1995
Appointed Date: 27 September 1993
60 years old

Director
DOWSETT, Paul David
Resigned: 11 February 2005
Appointed Date: 21 March 1996
53 years old

Director
GAMMON, Robin Anthony
Resigned: 26 November 2013
Appointed Date: 24 February 2006
75 years old

Director
HILL, Matthew Adrian
Resigned: 29 January 2016
Appointed Date: 26 November 2013
62 years old

Director
HUGHES, Gary John
Resigned: 12 June 1997
Appointed Date: 06 May 1995
59 years old

Director
WELLS, Lee
Resigned: 20 February 2002
Appointed Date: 24 June 1996
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 September 1993
Appointed Date: 07 May 1993

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 27 September 1993
Appointed Date: 07 May 1993

ROYAL COURT (MOTTINGHAM) MANAGEMENT COMPANY LIMITED Events

02 Dec 2016
Micro company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 12

01 Feb 2016
Termination of appointment of Matthew Adrian Hill as a director on 29 January 2016
01 Dec 2015
Micro company accounts made up to 31 March 2015
11 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 12

...
... and 66 more events
28 Oct 1993
New director appointed

28 Oct 1993
Secretary resigned;new secretary appointed;director resigned

28 Oct 1993
Director resigned;new director appointed

28 Oct 1993
Registered office changed on 28/10/93 from: 2 baches street london N1 6UB

07 May 1993
Incorporation