ASH COURT BURNT ASH HILL (MANAGEMENT) LIMITED
LEWISHAM

Hellopages » Greater London » Lewisham » SE12 0AH

Company number 02087914
Status Active
Incorporation Date 9 January 1987
Company Type Private Limited Company
Address FLAT 2 ASH COURT, 113-115 BURNT ASH HILL, LEWISHAM, LONDON, SE12 0AH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Termination of appointment of Frederic Alexander Harakis as a secretary on 30 April 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ASH COURT BURNT ASH HILL (MANAGEMENT) LIMITED are www.ashcourtburntashhillmanagement.co.uk, and www.ash-court-burnt-ash-hill-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Bickley Rail Station is 3.2 miles; to Barking Rail Station is 7.2 miles; to Barbican Rail Station is 7.2 miles; to Blackhorse Road Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ash Court Burnt Ash Hill Management Limited is a Private Limited Company. The company registration number is 02087914. Ash Court Burnt Ash Hill Management Limited has been working since 09 January 1987. The present status of the company is Active. The registered address of Ash Court Burnt Ash Hill Management Limited is Flat 2 Ash Court 113 115 Burnt Ash Hill Lewisham London Se12 0ah. . BANKAULE-ALLIBAY, Maureen is a Director of the company. HARAKIS, Frederic Alexander is a Director of the company. HARAKIS, Stefan Nicholas is a Director of the company. Secretary HARAKIS, Frederic Alexander has been resigned. Secretary JONES, Sara has been resigned. Secretary KEMMITT, David has been resigned. Secretary LORD, Fabiana has been resigned. Secretary MINNIS, Malcolm has been resigned. Secretary MINNIS, Malcolm has been resigned. Secretary REYNOLDS, Linda Ann has been resigned. Secretary VERMANDELE, Fanny Annie Paulette has been resigned. Secretary YOUNG, Philippe has been resigned. Director CAULFIELD, Deborah has been resigned. Director EDWARDS, Gavin has been resigned. Director GIBSON, Stephen John has been resigned. Director HARRIS, Paul has been resigned. Director LINDO, Rosemarie Elaine has been resigned. Director LORD, Fabiana has been resigned. Director ROBSON, William has been resigned. Director ROBSON, William Joseph Welsh has been resigned. Director SMITH, Karen has been resigned. Director WEST, Lee has been resigned. The company operates in "Residents property management".


Current Directors

Director
BANKAULE-ALLIBAY, Maureen
Appointed Date: 20 January 2006
40 years old

Director
HARAKIS, Frederic Alexander
Appointed Date: 20 August 2012
80 years old

Director
HARAKIS, Stefan Nicholas
Appointed Date: 20 August 2012
48 years old

Resigned Directors

Secretary
HARAKIS, Frederic Alexander
Resigned: 30 April 2017
Appointed Date: 02 September 2012

Secretary
JONES, Sara
Resigned: 19 August 2004
Appointed Date: 01 July 1999

Secretary
KEMMITT, David
Resigned: 31 October 1998
Appointed Date: 14 December 1995

Secretary
LORD, Fabiana
Resigned: 20 July 2012
Appointed Date: 01 July 2007

Secretary
MINNIS, Malcolm
Resigned: 01 July 1999
Appointed Date: 31 October 1998

Secretary
MINNIS, Malcolm
Resigned: 26 May 1992

Secretary
REYNOLDS, Linda Ann
Resigned: 14 December 1995

Secretary
VERMANDELE, Fanny Annie Paulette
Resigned: 01 July 2007
Appointed Date: 08 December 2004

Secretary
YOUNG, Philippe
Resigned: 08 December 2004
Appointed Date: 19 August 2004

Director
CAULFIELD, Deborah
Resigned: 14 January 2000
Appointed Date: 01 July 1999
55 years old

Director
EDWARDS, Gavin
Resigned: 15 November 2010
Appointed Date: 22 February 2000
51 years old

Director
GIBSON, Stephen John
Resigned: 28 February 1995
Appointed Date: 07 February 1994
60 years old

Director
HARRIS, Paul
Resigned: 23 May 2003
Appointed Date: 01 July 1999
57 years old

Director
LINDO, Rosemarie Elaine
Resigned: 02 June 2015
Appointed Date: 02 September 2012
65 years old

Director
LORD, Fabiana
Resigned: 01 January 2008
Appointed Date: 01 July 2007
53 years old

Director
ROBSON, William
Resigned: 20 August 2012
Appointed Date: 23 May 2003
81 years old

Director
ROBSON, William Joseph Welsh
Resigned: 30 July 1991
109 years old

Director
SMITH, Karen
Resigned: 07 February 1994
62 years old

Director
WEST, Lee
Resigned: 01 July 1999
Appointed Date: 28 February 1995
59 years old

Persons With Significant Control

Dr Frederic Harakis
Notified on: 1 May 2016
80 years old
Nature of control: Has significant influence or control

ASH COURT BURNT ASH HILL (MANAGEMENT) LIMITED Events

05 May 2017
Confirmation statement made on 19 April 2017 with updates
05 May 2017
Termination of appointment of Frederic Alexander Harakis as a secretary on 30 April 2017
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 9

19 Apr 2016
Director's details changed for Mr Frederic Alexander Harakis on 19 April 2016
...
... and 102 more events
27 Mar 1987
Company name changed highcare LIMITED\certificate issued on 27/03/87

19 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Mar 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

19 Mar 1987
Registered office changed on 19/03/87 from: 50 lincoln's inn fields london WC2A 3PF

09 Jan 1987
Certificate of Incorporation