MAJESTIC COURT MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W10 6RA

Company number 01258091
Status Active
Incorporation Date 12 May 1976
Company Type Private Limited Company
Address 325 LATIMER ROAD, LONDON, ENGLAND, W10 6RA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Amended total exemption small company accounts made up to 31 March 2015; Appointment of Mr Niall Kelly as a director on 11 April 2016. The most likely internet sites of MAJESTIC COURT MANAGEMENT COMPANY LIMITED are www.majesticcourtmanagementcompany.co.uk, and www.majestic-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. Majestic Court Management Company Limited is a Private Limited Company. The company registration number is 01258091. Majestic Court Management Company Limited has been working since 12 May 1976. The present status of the company is Active. The registered address of Majestic Court Management Company Limited is 325 Latimer Road London England W10 6ra. . KELLY, Niall is a Director of the company. POWELL, Sean is a Director of the company. Secretary CARPENTER, Margaret Sophie has been resigned. Secretary DALEY, Martin has been resigned. Secretary FLEET, Robin Malcolm has been resigned. Secretary OLDROYD, Ronald Stephen has been resigned. Secretary PEARCE, Tina Kay has been resigned. Secretary POWELL, Sean has been resigned. Director ADAMS, Georgette has been resigned. Director ALLEN, David has been resigned. Director DALEY, Martin has been resigned. Director EATON, Richard George has been resigned. Director EATON, Richard George has been resigned. Director EDGAR, Stuart Frazer James has been resigned. Director FLAY, Martha has been resigned. Director FLEET, Robin Malcolm has been resigned. Director FORBES, Yvonne has been resigned. Director LAW, Craig has been resigned. Director MOORE, Maurice has been resigned. Director OLDROYD, Ronald Stephen has been resigned. Director PEARCE, Tina Kay has been resigned. Director POWELL, Sean has been resigned. Director ROGERS, Wendy has been resigned. Director STONE, Howard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KELLY, Niall
Appointed Date: 11 April 2016
59 years old

Director
POWELL, Sean
Appointed Date: 15 July 2013
57 years old

Resigned Directors

Secretary
CARPENTER, Margaret Sophie
Resigned: 08 December 2001
Appointed Date: 05 March 1997

Secretary
DALEY, Martin
Resigned: 05 March 1997

Secretary
FLEET, Robin Malcolm
Resigned: 28 February 1993

Secretary
OLDROYD, Ronald Stephen
Resigned: 12 June 2004
Appointed Date: 08 December 2001

Secretary
PEARCE, Tina Kay
Resigned: 18 March 2009
Appointed Date: 12 June 2004

Secretary
POWELL, Sean
Resigned: 01 November 2012
Appointed Date: 15 March 2009

Director
ADAMS, Georgette
Resigned: 14 August 2001
Appointed Date: 05 March 1997
88 years old

Director
ALLEN, David
Resigned: 06 September 2003
Appointed Date: 14 February 1993
80 years old

Director
DALEY, Martin
Resigned: 31 January 1997
61 years old

Director
EATON, Richard George
Resigned: 11 June 2013
Appointed Date: 13 February 2013
67 years old

Director
EATON, Richard George
Resigned: 01 November 2012
Appointed Date: 18 March 2009
67 years old

Director
EDGAR, Stuart Frazer James
Resigned: 30 June 2007
Appointed Date: 12 June 2004
61 years old

Director
FLAY, Martha
Resigned: 14 March 1993
107 years old

Director
FLEET, Robin Malcolm
Resigned: 14 March 1993

Director
FORBES, Yvonne
Resigned: 18 March 2009
Appointed Date: 15 September 2003
75 years old

Director
LAW, Craig
Resigned: 13 January 2014
Appointed Date: 01 November 2012
47 years old

Director
MOORE, Maurice
Resigned: 15 January 2015
Appointed Date: 15 January 2015
73 years old

Director
OLDROYD, Ronald Stephen
Resigned: 12 June 2004
Appointed Date: 08 December 2001
76 years old

Director
PEARCE, Tina Kay
Resigned: 18 March 2009
Appointed Date: 12 June 2004
68 years old

Director
POWELL, Sean
Resigned: 15 January 2015
Appointed Date: 15 July 2013
57 years old

Director
ROGERS, Wendy
Resigned: 12 November 1992
92 years old

Director
STONE, Howard
Resigned: 11 October 1994
Appointed Date: 14 February 1993
73 years old

Persons With Significant Control

Mr Sean Powell
Notified on: 15 July 2016
57 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Niall Kelly
Notified on: 11 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

MAJESTIC COURT MANAGEMENT COMPANY LIMITED Events

06 Sep 2016
Confirmation statement made on 24 August 2016 with updates
24 May 2016
Amended total exemption small company accounts made up to 31 March 2015
13 Apr 2016
Appointment of Mr Niall Kelly as a director on 11 April 2016
02 Mar 2016
Current accounting period extended from 31 March 2016 to 29 September 2016
12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 124 more events
11 Jun 1986
Return made up to 14/05/77; full list of members

06 Jun 1986
Registered office changed on 06/06/86 from: 137 westbourne grove london W11.

06 Jun 1986
New secretary appointed;new director appointed

19 May 1986
Company added to the register

12 May 1976
Incorporation