WEDGEWOOD COURT MANAGEMENT LIMITED
KENT

Hellopages » Greater London » Bromley » BR2 0UB

Company number 01353244
Status Active
Incorporation Date 15 February 1978
Company Type Private Limited Company
Address 48 BROADOAKS WAY, BROMLEY, KENT, BR2 0UB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 August 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of WEDGEWOOD COURT MANAGEMENT LIMITED are www.wedgewoodcourtmanagement.co.uk, and www.wedgewood-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Wedgewood Court Management Limited is a Private Limited Company. The company registration number is 01353244. Wedgewood Court Management Limited has been working since 15 February 1978. The present status of the company is Active. The registered address of Wedgewood Court Management Limited is 48 Broadoaks Way Bromley Kent Br2 0ub. . PARKS, Anthony John is a Secretary of the company. COWELL, Andrew James is a Director of the company. CREMORE, David George is a Director of the company. PRETTY, Ronald Charles is a Director of the company. Secretary HUDSON, Edward John has been resigned. Secretary STEPHENS, Rupert has been resigned. Director BALE, Doris has been resigned. Director GROVES, Alexander James has been resigned. Director HUDSON, Edward John has been resigned. Director PHILLIPS, Sidney Norman has been resigned. Director STEPHENS, Rupert has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PARKS, Anthony John
Appointed Date: 11 November 1994

Director
COWELL, Andrew James
Appointed Date: 11 October 2006
64 years old

Director

Director
PRETTY, Ronald Charles
Appointed Date: 16 May 2013
91 years old

Resigned Directors

Secretary
HUDSON, Edward John
Resigned: 19 March 1994

Secretary
STEPHENS, Rupert
Resigned: 31 October 1994
Appointed Date: 24 March 1994

Director
BALE, Doris
Resigned: 11 October 2006
111 years old

Director
GROVES, Alexander James
Resigned: 14 May 2013
Appointed Date: 14 October 2004
51 years old

Director
HUDSON, Edward John
Resigned: 19 March 1994
97 years old

Director
PHILLIPS, Sidney Norman
Resigned: 27 March 2007
95 years old

Director
STEPHENS, Rupert
Resigned: 31 October 1994
Appointed Date: 15 June 1992
67 years old

WEDGEWOOD COURT MANAGEMENT LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 26 August 2016 with updates
20 Jan 2016
Satisfaction of charge 1 in full
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Sep 2015
Annual return made up to 26 August 2015. List of shareholders has changed
Statement of capital on 2015-09-25
  • GBP 300

...
... and 62 more events
27 Apr 1989
Return made up to 04/08/88; no change of members

15 Jan 1988
Full accounts made up to 25 March 1987

15 Jan 1988
Return made up to 20/07/87; full list of members

19 Feb 1987
Full accounts made up to 25 March 1986

20 Nov 1986
Return made up to 03/06/86; full list of members

WEDGEWOOD COURT MANAGEMENT LIMITED Charges

22 March 1978
Legal charge
Delivered: 29 March 1978
Status: Satisfied on 20 January 2016
Persons entitled: Barclays Bank LTD
Description: L/Hold property being 36 cumberland road, bromley, kent as…