COURT PLACE MANAGEMENT COMPANY LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 9NB

Company number 02294926
Status Active
Incorporation Date 12 September 1988
Company Type Private Limited Company
Address UNIT 7 HOCKLIFFE BUSINESS PARK WATLING STREET, HOCKLIFFE, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 9NB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 351 . The most likely internet sites of COURT PLACE MANAGEMENT COMPANY LIMITED are www.courtplacemanagementcompany.co.uk, and www.court-place-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Court Place Management Company Limited is a Private Limited Company. The company registration number is 02294926. Court Place Management Company Limited has been working since 12 September 1988. The present status of the company is Active. The registered address of Court Place Management Company Limited is Unit 7 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire England Lu7 9nb. . BROADOAK MANAGEMENT LIMITED is a Secretary of the company. KUMAR, Pawan is a Director of the company. LAWFORD, Julie Anne is a Director of the company. ORR, Lynda is a Director of the company. Secretary CORNFORTH, Harold Edward has been resigned. Secretary GOODRICH, Leonard Ian has been resigned. Secretary OM PROPERTY MANAGEMENT has been resigned. Secretary PEVEREL OM LIMITED has been resigned. Secretary PEVEREL SECRETARIAL LIMITED has been resigned. Director BACK, Peter Joseph has been resigned. Director CUMMINGS, Davis Christopher has been resigned. Director DE LUCIA, Amanda has been resigned. Director LIGHTFOOT, John Alexander has been resigned. Director MANGAT, Ranjit Singh has been resigned. Director PHILLIPPS, David Alan has been resigned. The company operates in "Residents property management".


court place management company Key Finiance

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

Current Directors

Secretary
BROADOAK MANAGEMENT LIMITED
Appointed Date: 01 January 2016

Director
KUMAR, Pawan
Appointed Date: 24 June 1993
71 years old

Director
LAWFORD, Julie Anne
Appointed Date: 01 April 2011
65 years old

Director
ORR, Lynda
Appointed Date: 06 July 2011
74 years old

Resigned Directors

Secretary
CORNFORTH, Harold Edward
Resigned: 01 March 1996
Appointed Date: 08 March 1993

Secretary
GOODRICH, Leonard Ian
Resigned: 08 March 1993

Secretary
OM PROPERTY MANAGEMENT
Resigned: 16 September 2012
Appointed Date: 24 December 2011

Secretary
PEVEREL OM LIMITED
Resigned: 24 December 2011
Appointed Date: 28 February 1996

Secretary
PEVEREL SECRETARIAL LIMITED
Resigned: 20 January 2016
Appointed Date: 17 September 2012

Director
BACK, Peter Joseph
Resigned: 05 April 2009
Appointed Date: 24 June 1993
72 years old

Director
CUMMINGS, Davis Christopher
Resigned: 24 June 1993
71 years old

Director
DE LUCIA, Amanda
Resigned: 08 July 2002
Appointed Date: 24 June 1993
66 years old

Director
LIGHTFOOT, John Alexander
Resigned: 30 March 2011
Appointed Date: 24 May 1999
72 years old

Director
MANGAT, Ranjit Singh
Resigned: 07 July 1994
Appointed Date: 24 June 1993
76 years old

Director
PHILLIPPS, David Alan
Resigned: 22 October 2003
Appointed Date: 24 June 1993
67 years old

COURT PLACE MANAGEMENT COMPANY LIMITED Events

03 Feb 2017
Confirmation statement made on 25 January 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 351

25 Jan 2016
Termination of appointment of Peverel Secretarial Limited as a secretary on 20 January 2016
08 Jan 2016
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Lane Luton LU2 9EX to Unit 7 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB on 8 January 2016
...
... and 93 more events
20 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Sep 1988
Company name changed rapid 6789 LIMITED\certificate issued on 03/10/88

20 Sep 1988
Registered office changed on 20/09/88 from: classic house 174/180 old street london EC1V 9BP

12 Sep 1988
Incorporation