WOODVALE COURT MANAGEMENT COMPANY LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 0NZ
Company number 02940085
Status Active
Incorporation Date 17 June 1994
Company Type Private Limited Company
Address GREYTOWN HOUSE, 221-227 HIGH STREET, ORPINGTON, KENT, BR6 0NZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 15 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WOODVALE COURT MANAGEMENT COMPANY LIMITED are www.woodvalecourtmanagementcompany.co.uk, and www.woodvale-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Woodvale Court Management Company Limited is a Private Limited Company. The company registration number is 02940085. Woodvale Court Management Company Limited has been working since 17 June 1994. The present status of the company is Active. The registered address of Woodvale Court Management Company Limited is Greytown House 221 227 High Street Orpington Kent Br6 0nz. . WK CORPORATE SERVICES LIMITED is a Secretary of the company. DUNN, Faith Jeanette is a Director of the company. GOWER, Robert Charles Mullock is a Director of the company. MARTIN, Ian George is a Director of the company. Secretary BURBRIDGE, Lily Mary has been resigned. Secretary HART, Pauline has been resigned. Secretary LEWIS, Gordon Harry James has been resigned. Secretary DOUGLAS NOMINEES LIMITED has been resigned. Secretary VALEGLEN LIMITED has been resigned. Director BROWNE, Janet Sinclair has been resigned. Director BURBRIDGE, Lily Mary has been resigned. Director HALL, Margaret Joan Bradley has been resigned. Director HART, Pauline has been resigned. Director LEWIS, Gordon Harry James has been resigned. Director LOCKTON, Michael Harry has been resigned. Director O'RIORDAN, Philip has been resigned. Director SELF, Olive Mary has been resigned. Director WILLIAMS, Susan Barbara has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WK CORPORATE SERVICES LIMITED
Appointed Date: 01 December 2007

Director
DUNN, Faith Jeanette
Appointed Date: 17 March 2011
81 years old

Director
GOWER, Robert Charles Mullock
Appointed Date: 17 December 2001
80 years old

Director
MARTIN, Ian George
Appointed Date: 26 February 2015
77 years old

Resigned Directors

Secretary
BURBRIDGE, Lily Mary
Resigned: 28 November 2002
Appointed Date: 28 July 1994

Secretary
HART, Pauline
Resigned: 31 December 2004
Appointed Date: 28 November 2002

Secretary
LEWIS, Gordon Harry James
Resigned: 28 July 1994
Appointed Date: 17 June 1994

Secretary
DOUGLAS NOMINEES LIMITED
Resigned: 01 December 2007
Appointed Date: 22 August 2005

Secretary
VALEGLEN LIMITED
Resigned: 22 August 2005
Appointed Date: 31 December 2004

Director
BROWNE, Janet Sinclair
Resigned: 08 December 2000
Appointed Date: 28 July 1994
108 years old

Director
BURBRIDGE, Lily Mary
Resigned: 28 November 2002
Appointed Date: 28 July 1994
98 years old

Director
HALL, Margaret Joan Bradley
Resigned: 28 February 1999
Appointed Date: 28 July 1994
31 years old

Director
HART, Pauline
Resigned: 30 September 2012
Appointed Date: 28 November 2002
97 years old

Director
LEWIS, Gordon Harry James
Resigned: 28 July 1994
Appointed Date: 17 June 1994
107 years old

Director
LOCKTON, Michael Harry
Resigned: 31 January 1997
Appointed Date: 28 July 1994
91 years old

Director
O'RIORDAN, Philip
Resigned: 14 March 2013
Appointed Date: 08 January 2009
77 years old

Director
SELF, Olive Mary
Resigned: 18 June 2002
Appointed Date: 08 December 2000
95 years old

Director
WILLIAMS, Susan Barbara
Resigned: 28 July 1994
Appointed Date: 17 June 1994
64 years old

WOODVALE COURT MANAGEMENT COMPANY LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 30 September 2016
15 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 15

06 Jan 2016
Total exemption small company accounts made up to 30 September 2015
15 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 15

25 Mar 2015
Second filing of AR01 previously delivered to Companies House made up to 17 June 2014
...
... and 85 more events
10 Aug 1994
New director appointed

10 Aug 1994
Director resigned;new director appointed

10 Aug 1994
New director appointed

10 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jun 1994
Incorporation