BURNAN COURT RESIDENTS COMPANY LIMITED
WHITSTABLE

Hellopages » Kent » Canterbury » CT5 2SH

Company number 02944817
Status Active
Incorporation Date 1 July 1994
Company Type Private Limited Company
Address FLAT 3 BURNAN COURT, BURNAN ROAD, WHITSTABLE, KENT, CT5 2SH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of BURNAN COURT RESIDENTS COMPANY LIMITED are www.burnancourtresidentscompany.co.uk, and www.burnan-court-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Burnan Court Residents Company Limited is a Private Limited Company. The company registration number is 02944817. Burnan Court Residents Company Limited has been working since 01 July 1994. The present status of the company is Active. The registered address of Burnan Court Residents Company Limited is Flat 3 Burnan Court Burnan Road Whitstable Kent Ct5 2sh. . RICHARDSON, Doreen Anne is a Secretary of the company. CAWTHORNE, Michael Clement is a Director of the company. RELPH, Maureen Frances is a Director of the company. RICHARDSON, Doreen Anne is a Director of the company. SHARPE, Edna Jean is a Director of the company. Secretary CARTER, Judith Ann has been resigned. Secretary COOK, Joanne Elizabeth has been resigned. Secretary ROLFE, Howard has been resigned. Secretary SHARPE, Edna Jean has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CARTER, Judith Ann has been resigned. Director ILES, Gladys Irene has been resigned. Director KERR, Constance Gladys has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RICHARDS, Ada Maud Evelyn has been resigned. Director ROLFE, Howard has been resigned. Director SILLETT, Patricia May has been resigned. Director SILLETT, Warren has been resigned. The company operates in "Residents property management".


burnan court residents company Key Finiance

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

Current Directors

Secretary
RICHARDSON, Doreen Anne
Appointed Date: 01 July 2009

Director
CAWTHORNE, Michael Clement
Appointed Date: 01 July 2005
92 years old

Director
RELPH, Maureen Frances
Appointed Date: 30 June 2009
89 years old

Director
RICHARDSON, Doreen Anne
Appointed Date: 04 September 2007
88 years old

Director
SHARPE, Edna Jean
Appointed Date: 29 November 1995
95 years old

Resigned Directors

Secretary
CARTER, Judith Ann
Resigned: 20 August 2007
Appointed Date: 29 July 2002

Secretary
COOK, Joanne Elizabeth
Resigned: 01 July 1994
Appointed Date: 01 July 1994

Secretary
ROLFE, Howard
Resigned: 23 June 2009
Appointed Date: 20 August 2007

Secretary
SHARPE, Edna Jean
Resigned: 29 July 2002
Appointed Date: 29 November 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 July 1994
Appointed Date: 01 July 1994

Director
CARTER, Judith Ann
Resigned: 31 August 2007
Appointed Date: 18 December 2001
78 years old

Director
ILES, Gladys Irene
Resigned: 27 June 2006
Appointed Date: 01 July 1994
103 years old

Director
KERR, Constance Gladys
Resigned: 08 September 2000
Appointed Date: 01 July 1994
109 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 July 1994
Appointed Date: 01 July 1994

Director
RICHARDS, Ada Maud Evelyn
Resigned: 17 June 2005
Appointed Date: 08 September 2000
110 years old

Director
ROLFE, Howard
Resigned: 23 June 2009
Appointed Date: 01 July 2006
71 years old

Director
SILLETT, Patricia May
Resigned: 18 December 2001
Appointed Date: 25 January 1996
86 years old

Director
SILLETT, Warren
Resigned: 31 July 1998
Appointed Date: 25 January 1996
89 years old

Persons With Significant Control

Mrs Doreen Anne Richardson
Notified on: 1 July 2016
88 years old
Nature of control: Has significant influence or control

BURNAN COURT RESIDENTS COMPANY LIMITED Events

03 Apr 2017
Accounts for a dormant company made up to 31 July 2016
12 Jul 2016
Confirmation statement made on 1 July 2016 with updates
14 Apr 2016
Accounts for a dormant company made up to 31 July 2015
08 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4

06 Apr 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 79 more events
28 Mar 1995
Accounting reference date notified as 31/07
11 Aug 1994
Registered office changed on 11/08/94 from: 84 temple chambers temple avenue london EC4Y 0HP

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

11 Aug 1994
New director appointed

01 Jul 1994
Incorporation