BAILEYS COURT MANAGEMENT COMPANY LIMITED
HARLOW NEWCLOVER PROPERTY MANAGEMENT LIMITED

Hellopages » Essex » Harlow » CM20 2BN

Company number 04664798
Status Active
Incorporation Date 12 February 2003
Company Type Private Limited Company
Address UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017; Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of BAILEYS COURT MANAGEMENT COMPANY LIMITED are www.baileyscourtmanagementcompany.co.uk, and www.baileys-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Ware Rail Station is 6.3 miles; to Waltham Cross Rail Station is 9.1 miles; to Stansted Airport Rail Station is 9.6 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baileys Court Management Company Limited is a Private Limited Company. The company registration number is 04664798. Baileys Court Management Company Limited has been working since 12 February 2003. The present status of the company is Active. The registered address of Baileys Court Management Company Limited is Unit 7 Astra Centre Edinburgh Way Harlow Essex England Cm20 2bn. . WARWICK ESTATES PROPERTY MANAGEMENT LIMITED is a Secretary of the company. GRIFFITHS, Rachel Caroline is a Director of the company. HANN, Scott Deny is a Director of the company. Secretary HART, Glenys has been resigned. Secretary RUSH, Edward James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HART, Glenys has been resigned. Director RUSH, Edward James has been resigned. Director SMITH, Betty has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Appointed Date: 25 January 2016

Director
GRIFFITHS, Rachel Caroline
Appointed Date: 03 October 2006
45 years old

Director
HANN, Scott Deny
Appointed Date: 03 October 2006
45 years old

Resigned Directors

Secretary
HART, Glenys
Resigned: 10 December 2010
Appointed Date: 06 September 2006

Secretary
RUSH, Edward James
Resigned: 20 November 2004
Appointed Date: 12 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 2003
Appointed Date: 12 February 2003

Director
HART, Glenys
Resigned: 10 December 2010
Appointed Date: 06 September 2006
77 years old

Director
RUSH, Edward James
Resigned: 20 November 2004
Appointed Date: 12 July 2003
83 years old

Director
SMITH, Betty
Resigned: 15 October 2006
Appointed Date: 20 February 2004
99 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 March 2003
Appointed Date: 12 February 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 2003
Appointed Date: 12 February 2003

BAILEYS COURT MANAGEMENT COMPANY LIMITED Events

12 May 2017
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017
13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 28 February 2016
16 Aug 2016
Director's details changed for Mr Scott Hann on 16 August 2016
16 Aug 2016
Director's details changed for Rachel Caroline Griffiths on 16 August 2016
...
... and 51 more events
26 Apr 2004
New secretary appointed;new director appointed
16 Dec 2003
Registered office changed on 16/12/03 from: 1 mitchell lane bristol BS1 6BU
30 Jul 2003
Memorandum and Articles of Association
17 Jul 2003
Company name changed newclover property management li mited\certificate issued on 17/07/03
12 Feb 2003
Incorporation