NICHOLAS COURT MANAGEMENT COMPANY (CORNEY REACH) LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 1PD

Company number 03044249
Status Active
Incorporation Date 10 April 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SWORN & CO, 194 CHISWICK HIGH ROAD, LONDON, W4 1PD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 April 2016 no member list; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NICHOLAS COURT MANAGEMENT COMPANY (CORNEY REACH) LIMITED are www.nicholascourtmanagementcompanycorneyreach.co.uk, and www.nicholas-court-management-company-corney-reach.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Brentford Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 4.9 miles; to Balham Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nicholas Court Management Company Corney Reach Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03044249. Nicholas Court Management Company Corney Reach Limited has been working since 10 April 1995. The present status of the company is Active. The registered address of Nicholas Court Management Company Corney Reach Limited is Sworn Co 194 Chiswick High Road London W4 1pd. . SWORN, Timothy is a Secretary of the company. IWANCZYSZYN, George is a Director of the company. KIERNAN, Patrick Justin is a Director of the company. MISON, Philip John is a Director of the company. Secretary JSSP LIMITED has been resigned. Secretary SANKEY, Patricia Valerie has been resigned. Secretary SWORN, Barrington Clive has been resigned. Director BENSON, Jan has been resigned. Director BINNS, Stewart Anthony has been resigned. Director CAHILL, Leslie John has been resigned. Director COKER, John Edwin has been resigned. Director CORDY, Richard Miles has been resigned. Director DUNN, Patricia Mary has been resigned. Director EVANS, Michael Murray has been resigned. Director FOULDS, Eric William has been resigned. Director LOMAX, Anthony David Morton has been resigned. Director O NEILL, Brendon Hugh has been resigned. Director PRITCHARD SMITH, Christina Sheila has been resigned. Director PUTNAM, Stephen Charles has been resigned. Director ROGERS, John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SWORN, Timothy
Appointed Date: 01 May 2015

Director
IWANCZYSZYN, George
Appointed Date: 08 March 2013
74 years old

Director
KIERNAN, Patrick Justin
Appointed Date: 07 July 2011
81 years old

Director
MISON, Philip John
Appointed Date: 01 February 2012
73 years old

Resigned Directors

Secretary
JSSP LIMITED
Resigned: 07 November 1997
Appointed Date: 14 June 1995

Secretary
SANKEY, Patricia Valerie
Resigned: 14 June 1995
Appointed Date: 10 April 1995

Secretary
SWORN, Barrington Clive
Resigned: 01 May 2015
Appointed Date: 08 November 1997

Director
BENSON, Jan
Resigned: 30 December 2002
Appointed Date: 27 November 2000
71 years old

Director
BINNS, Stewart Anthony
Resigned: 17 January 2007
Appointed Date: 22 July 1999
75 years old

Director
CAHILL, Leslie John
Resigned: 30 November 2012
Appointed Date: 20 April 2009
69 years old

Director
COKER, John Edwin
Resigned: 31 December 1996
Appointed Date: 05 August 1996
79 years old

Director
CORDY, Richard Miles
Resigned: 29 January 1999
Appointed Date: 10 April 1995
67 years old

Director
DUNN, Patricia Mary
Resigned: 18 April 2011
Appointed Date: 31 July 1999
85 years old

Director
EVANS, Michael Murray
Resigned: 14 May 2007
Appointed Date: 20 July 2000
83 years old

Director
FOULDS, Eric William
Resigned: 31 December 1999
Appointed Date: 10 April 1995
77 years old

Director
LOMAX, Anthony David Morton
Resigned: 29 March 1996
Appointed Date: 10 April 1995
75 years old

Director
O NEILL, Brendon Hugh
Resigned: 30 June 2000
Appointed Date: 29 January 1999
63 years old

Director
PRITCHARD SMITH, Christina Sheila
Resigned: 01 July 2013
Appointed Date: 17 January 2007
66 years old

Director
PUTNAM, Stephen Charles
Resigned: 01 July 1997
Appointed Date: 10 April 1995
72 years old

Director
ROGERS, John
Resigned: 01 June 2007
Appointed Date: 02 January 2001
79 years old

NICHOLAS COURT MANAGEMENT COMPANY (CORNEY REACH) LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 30 June 2016
18 Apr 2016
Annual return made up to 10 April 2016 no member list
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 May 2015
Annual return made up to 10 April 2015 no member list
01 May 2015
Termination of appointment of Barrington Clive Sworn as a secretary on 1 May 2015
...
... and 73 more events
18 Apr 1996
Director resigned
10 Aug 1995
Accounting reference date notified as 30/06
08 Aug 1995
Registered office changed on 08/08/95 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF
08 Aug 1995
Secretary resigned;new secretary appointed
10 Apr 1995
Incorporation