TOLI COURT MANAGEMENT LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 3PP

Company number 04667012
Status Active
Incorporation Date 14 February 2003
Company Type Private Limited Company
Address 409-411 CROYDON ROAD, BECKENHAM, KENT, BR3 3PP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Appointment of Mrs Joanne Flynn as a director on 1 January 2016. The most likely internet sites of TOLI COURT MANAGEMENT LIMITED are www.tolicourtmanagement.co.uk, and www.toli-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Toli Court Management Limited is a Private Limited Company. The company registration number is 04667012. Toli Court Management Limited has been working since 14 February 2003. The present status of the company is Active. The registered address of Toli Court Management Limited is 409 411 Croydon Road Beckenham Kent Br3 3pp. The company`s financial liabilities are £14.35k. It is £-0.19k against last year. The cash in hand is £0.8k. It is £0.19k against last year. . SIMPSON, Leroy is a Secretary of the company. FLYNN, Joanne is a Director of the company. GREEN, Frances Moira is a Director of the company. MARSHALL, Paul is a Director of the company. SIMPSON, Leroy is a Director of the company. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director LOCK, Samuel has been resigned. Director MALLON, Christopher has been resigned. Director MILLS, Anthony has been resigned. Director MORRIS, Marvyn has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Residents property management".


toli court management Key Finiance

LIABILITIES £14.35k
-2%
CASH £0.8k
+31%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SIMPSON, Leroy
Appointed Date: 14 February 2003

Director
FLYNN, Joanne
Appointed Date: 01 January 2016
50 years old

Director
GREEN, Frances Moira
Appointed Date: 18 July 2003
77 years old

Director
MARSHALL, Paul
Appointed Date: 19 May 2014
64 years old

Director
SIMPSON, Leroy
Appointed Date: 14 February 2003
53 years old

Resigned Directors

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 14 February 2003
Appointed Date: 14 February 2003

Director
LOCK, Samuel
Resigned: 01 January 2016
Appointed Date: 28 March 2014
39 years old

Director
MALLON, Christopher
Resigned: 28 March 2014
Appointed Date: 25 June 2012
59 years old

Director
MILLS, Anthony
Resigned: 20 August 2012
Appointed Date: 24 March 2003
50 years old

Director
MORRIS, Marvyn
Resigned: 20 August 2012
Appointed Date: 14 February 2003
52 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 14 February 2003
Appointed Date: 14 February 2003

TOLI COURT MANAGEMENT LIMITED Events

08 Mar 2017
Confirmation statement made on 14 February 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Jul 2016
Appointment of Mrs Joanne Flynn as a director on 1 January 2016
17 Jul 2016
Termination of appointment of Samuel Lock as a director on 1 January 2016
03 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 4

...
... and 40 more events
12 Mar 2003
New director appointed
12 Mar 2003
New secretary appointed;new director appointed
12 Mar 2003
Director resigned
12 Mar 2003
Secretary resigned
14 Feb 2003
Incorporation