ST. ANTHONY'S COURT (MANAGEMENT) LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 8LG
Company number 00832865
Status Active
Incorporation Date 31 December 1964
Company Type Private Limited Company
Address 26 ST ANTHONY'S COURT, FAIRBANK AVENUE, ORPINGTON, KENT, BR6 8LG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 150 . The most likely internet sites of ST. ANTHONY'S COURT (MANAGEMENT) LIMITED are www.stanthonyscourtmanagement.co.uk, and www.st-anthony-s-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. St Anthony S Court Management Limited is a Private Limited Company. The company registration number is 00832865. St Anthony S Court Management Limited has been working since 31 December 1964. The present status of the company is Active. The registered address of St Anthony S Court Management Limited is 26 St Anthony S Court Fairbank Avenue Orpington Kent Br6 8lg. The company`s financial liabilities are £238.98k. It is £10.19k against last year. And the total assets are £240.1k, which is £9.74k against last year. BARNETT, Lewis Jon is a Secretary of the company. BARNETT, Lewis Jon is a Director of the company. KILDEN, Stephen Geoffrey is a Director of the company. Secretary BASSETT, John Edward has been resigned. Secretary BETTS, Anthony Frank has been resigned. Secretary DICKINSON, Carole Harcourt has been resigned. Secretary DUPLOCK, Alexandra Jane has been resigned. Secretary HOLMES, Christine Ann has been resigned. Secretary KERRY, Penelope has been resigned. Secretary SCORER, Peter has been resigned. Director BARNETT, Lewis Jon has been resigned. Director BASSETT, John Edward has been resigned. Director CAMPEY, Malcolm John has been resigned. Director COLE, Mandy Moira has been resigned. Director COOMBS, Jacqueline has been resigned. Director DICKINSON, Carole Harcourt has been resigned. Director DYER, Barbara has been resigned. Director FOORD, Audrey Evelyn has been resigned. Director FOORD, Audrey Evelyn has been resigned. Director HOLMES, Christine Ann has been resigned. Director HOLMES, Roy Stanley has been resigned. Director HOPKINSON, Jean has been resigned. Director OSBORN, Matthew James has been resigned. Director SCORER, Peter Francis has been resigned. The company operates in "Residents property management".


st. anthony's court (management) Key Finiance

LIABILITIES £238.98k
+4%
CASH n/a
TOTAL ASSETS £240.1k
+4%
All Financial Figures

Current Directors

Secretary
BARNETT, Lewis Jon
Appointed Date: 01 April 2013

Director
BARNETT, Lewis Jon
Appointed Date: 01 October 2012
74 years old

Director
KILDEN, Stephen Geoffrey
Appointed Date: 08 August 2011
69 years old

Resigned Directors

Secretary
BASSETT, John Edward
Resigned: 22 May 1997
Appointed Date: 01 January 1997

Secretary
BETTS, Anthony Frank
Resigned: 11 October 2000
Appointed Date: 22 May 1997

Secretary
DICKINSON, Carole Harcourt
Resigned: 06 October 2004
Appointed Date: 11 October 2000

Secretary
DUPLOCK, Alexandra Jane
Resigned: 01 April 2008
Appointed Date: 06 October 2004

Secretary
HOLMES, Christine Ann
Resigned: 31 December 1996

Secretary
KERRY, Penelope
Resigned: 31 May 2013
Appointed Date: 08 August 2011

Secretary
SCORER, Peter
Resigned: 08 August 2011
Appointed Date: 15 October 2007

Director
BARNETT, Lewis Jon
Resigned: 12 December 2008
Appointed Date: 02 September 2003
74 years old

Director
BASSETT, John Edward
Resigned: 03 June 1999
88 years old

Director
CAMPEY, Malcolm John
Resigned: 22 May 1997
100 years old

Director
COLE, Mandy Moira
Resigned: 28 February 2003
Appointed Date: 28 May 1998
57 years old

Director
COOMBS, Jacqueline
Resigned: 13 March 2004
Appointed Date: 03 April 2003
67 years old

Director
DICKINSON, Carole Harcourt
Resigned: 31 October 2004
Appointed Date: 11 October 2000
83 years old

Director
DYER, Barbara
Resigned: 11 April 2000
Appointed Date: 03 June 1999
93 years old

Director
FOORD, Audrey Evelyn
Resigned: 01 October 2012
Appointed Date: 26 July 2010
91 years old

Director
FOORD, Audrey Evelyn
Resigned: 03 June 1999
91 years old

Director
HOLMES, Christine Ann
Resigned: 31 December 1996
78 years old

Director
HOLMES, Roy Stanley
Resigned: 31 December 1996
71 years old

Director
HOPKINSON, Jean
Resigned: 09 August 2000
97 years old

Director
OSBORN, Matthew James
Resigned: 30 April 2007
Appointed Date: 06 March 2004
48 years old

Director
SCORER, Peter Francis
Resigned: 08 August 2011
Appointed Date: 30 April 2007
74 years old

ST. ANTHONY'S COURT (MANAGEMENT) LIMITED Events

03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 150

08 Jun 2015
Total exemption small company accounts made up to 31 March 2015
12 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-12
  • GBP 150

...
... and 102 more events
12 Nov 1986
Full accounts made up to 31 March 1986

12 Nov 1986
New director appointed

15 Oct 1986
Return made up to 04/08/86; full list of members

15 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Dec 1964
Incorporation