THE WHITLEY COURT MANAGEMENT COMPANY LIMITED
HARLOW

Hellopages » Essex » Harlow » CM19 5FP

Company number 02269748
Status Active
Incorporation Date 21 June 1988
Company Type Private Limited Company
Address CARRINGTONS RML THE LODGE, STADIUM WAY, HARLOW, ESSEX, ENGLAND, CM19 5FP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of THE WHITLEY COURT MANAGEMENT COMPANY LIMITED are www.thewhitleycourtmanagementcompany.co.uk, and www.the-whitley-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Waltham Cross Rail Station is 7.1 miles; to Bishops Stortford Rail Station is 7.9 miles; to Turkey Street Rail Station is 8.3 miles; to Southbury Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Whitley Court Management Company Limited is a Private Limited Company. The company registration number is 02269748. The Whitley Court Management Company Limited has been working since 21 June 1988. The present status of the company is Active. The registered address of The Whitley Court Management Company Limited is Carringtons Rml The Lodge Stadium Way Harlow Essex England Cm19 5fp. . CARRINGTONS SECRETARIAL SERVICES LIMITED is a Secretary of the company. GOLDSMITH, Patricia Lillian is a Director of the company. HARDWICK, Emma Louise is a Director of the company. Secretary AMOS, Jennifer Margaret has been resigned. Secretary AUSTIN, Suzanne has been resigned. Secretary BAUER, Dean Gary has been resigned. Secretary NORMAN, David has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Director AMOS, Jennifer Margaret has been resigned. Director BAUER, Dean Gary has been resigned. Director CHAPMAN, Helen has been resigned. Director CLARK, Martin Ralph has been resigned. Director GIBBS, Claudine Dawn has been resigned. Director LARMAN, Joanna Gail has been resigned. Director LEWIS, Robert Charles has been resigned. Director MARTIN, Alastair John has been resigned. Director MARTIN, Nicole Marie has been resigned. Director NORMAN, David has been resigned. Director PICKETT, Wesley has been resigned. Director SABAN, Theresa Rose has been resigned. Director STEVENS, Vanessa Hilary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CARRINGTONS SECRETARIAL SERVICES LIMITED
Appointed Date: 31 May 2011

Director
GOLDSMITH, Patricia Lillian
Appointed Date: 29 July 2015
83 years old

Director
HARDWICK, Emma Louise
Appointed Date: 15 August 2005
53 years old

Resigned Directors

Secretary
AMOS, Jennifer Margaret
Resigned: 30 December 2000
Appointed Date: 31 December 1997

Secretary
AUSTIN, Suzanne
Resigned: 01 January 1993
Appointed Date: 06 January 1992

Secretary
BAUER, Dean Gary
Resigned: 10 June 1997
Appointed Date: 01 January 1993

Secretary
NORMAN, David
Resigned: 19 July 1999
Appointed Date: 09 June 1997

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 05 January 2009
Appointed Date: 30 December 2000

Director
AMOS, Jennifer Margaret
Resigned: 30 December 2000
Appointed Date: 09 June 1997
77 years old

Director
BAUER, Dean Gary
Resigned: 10 June 1997
Appointed Date: 24 April 1995
63 years old

Director
CHAPMAN, Helen
Resigned: 17 April 2012
Appointed Date: 22 July 2008
46 years old

Director
CLARK, Martin Ralph
Resigned: 28 March 1998
Appointed Date: 04 September 1995
52 years old

Director
GIBBS, Claudine Dawn
Resigned: 10 January 2010
Appointed Date: 12 August 2007
54 years old

Director
LARMAN, Joanna Gail
Resigned: 31 March 1999
Appointed Date: 28 March 1998
52 years old

Director
LEWIS, Robert Charles
Resigned: 24 April 1995
Appointed Date: 01 January 1993
60 years old

Director
MARTIN, Alastair John
Resigned: 01 January 1993
Appointed Date: 06 January 1992
108 years old

Director
MARTIN, Nicole Marie
Resigned: 30 December 2003
Appointed Date: 08 January 2001
45 years old

Director
NORMAN, David
Resigned: 19 July 1999
Appointed Date: 09 June 1997
50 years old

Director
PICKETT, Wesley
Resigned: 30 April 2016
Appointed Date: 12 March 2013
40 years old

Director
SABAN, Theresa Rose
Resigned: 10 June 1997
Appointed Date: 01 January 1992
69 years old

Director
STEVENS, Vanessa Hilary
Resigned: 23 November 2006
Appointed Date: 18 November 1998
67 years old

THE WHITLEY COURT MANAGEMENT COMPANY LIMITED Events

22 Feb 2017
Accounts for a dormant company made up to 31 December 2016
13 Oct 2016
Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016
13 Sep 2016
Confirmation statement made on 12 September 2016 with updates
08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Aug 2016
Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016
...
... and 106 more events
03 May 1990
Accounting reference date shortened from 31/03 to 31/12

30 Apr 1990
Ad 03/07/89--------- £ si 298@1=298 £ ic 2/300

30 Apr 1990
Nc inc already adjusted 28/12/89

30 Apr 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

21 Jun 1988
Incorporation