THE BLACKSMITHS COURT RESIDENTS COMPANY LIMITED
BROMYARD

Hellopages » Herefordshire » Herefordshire, County of » HR7 4DE
Company number 02855467
Status Active
Incorporation Date 21 September 1993
Company Type Private Limited Company
Address 1 LITTLE HEREFORD STREET, BROMYARD, HEREFORDSHIRE, HR7 4DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of THE BLACKSMITHS COURT RESIDENTS COMPANY LIMITED are www.theblacksmithscourtresidentscompany.co.uk, and www.the-blacksmiths-court-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The Blacksmiths Court Residents Company Limited is a Private Limited Company. The company registration number is 02855467. The Blacksmiths Court Residents Company Limited has been working since 21 September 1993. The present status of the company is Active. The registered address of The Blacksmiths Court Residents Company Limited is 1 Little Hereford Street Bromyard Herefordshire Hr7 4de. The company`s financial liabilities are £2.93k. It is £0k against last year. The cash in hand is £2.93k. It is £0k against last year. And the total assets are £2.93k, which is £0k against last year. KENNEDY, Rachel is a Secretary of the company. KNIGHT, Jamie Mark is a Secretary of the company. KNIGHT, Jamie Mark is a Director of the company. MC KENNA, Francis Anthony is a Director of the company. Secretary HALL, Elaine Mary has been resigned. Secretary HARRIS, Audrey Rose has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HALL, David Bodinham has been resigned. Director HALL, Elaine Mary has been resigned. Director HARRIS, Audrey Rose has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


the blacksmiths court residents company Key Finiance

LIABILITIES £2.93k
CASH £2.93k
TOTAL ASSETS £2.93k
All Financial Figures

Current Directors

Secretary
KENNEDY, Rachel
Appointed Date: 02 September 2014

Secretary
KNIGHT, Jamie Mark
Appointed Date: 01 November 2000

Director
KNIGHT, Jamie Mark
Appointed Date: 25 September 2011
55 years old

Director
MC KENNA, Francis Anthony
Appointed Date: 25 November 1997
77 years old

Resigned Directors

Secretary
HALL, Elaine Mary
Resigned: 25 November 1997
Appointed Date: 21 September 1993

Secretary
HARRIS, Audrey Rose
Resigned: 01 November 2000
Appointed Date: 25 November 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 September 1993
Appointed Date: 21 September 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 September 1993
Appointed Date: 21 September 1993
35 years old

Director
HALL, David Bodinham
Resigned: 25 November 1997
Appointed Date: 21 September 1993
70 years old

Director
HALL, Elaine Mary
Resigned: 25 November 1997
Appointed Date: 21 September 1993
74 years old

Director
HARRIS, Audrey Rose
Resigned: 25 September 2011
Appointed Date: 25 November 1997
89 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 September 1993
Appointed Date: 21 September 1993

THE BLACKSMITHS COURT RESIDENTS COMPANY LIMITED Events

15 Oct 2016
Confirmation statement made on 22 September 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 30 September 2016
09 Oct 2015
Total exemption small company accounts made up to 30 September 2015
22 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 6

07 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 6

...
... and 56 more events
30 Nov 1993
Ad 21/09/93--------- £ si 2@1=2 £ ic 2/4

28 Sep 1993
Director resigned;new director appointed

28 Sep 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Sep 1993
Registered office changed on 28/09/93 from: 33 crwys road cardiff CF2 4YF

21 Sep 1993
Incorporation