INGLEWOOD COURT (BROMLEY) MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE3 0TN

Company number 02023935
Status Active
Incorporation Date 29 May 1986
Company Type Private Limited Company
Address RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED, 44-50 ROYAL PARADE MEWS, BLACKHEATH, LONDON, SE3 0TN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 24 March 2015. The most likely internet sites of INGLEWOOD COURT (BROMLEY) MANAGEMENT LIMITED are www.inglewoodcourtbromleymanagement.co.uk, and www.inglewood-court-bromley-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Inglewood Court Bromley Management Limited is a Private Limited Company. The company registration number is 02023935. Inglewood Court Bromley Management Limited has been working since 29 May 1986. The present status of the company is Active. The registered address of Inglewood Court Bromley Management Limited is Residential Block Management Services Limited 44 50 Royal Parade Mews Blackheath London Se3 0tn. . RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED is a Secretary of the company. MESTRE, Paula is a Director of the company. STANTON, David John is a Director of the company. Secretary LEWIS, Barry John has been resigned. Secretary LEWIS, Harry John has been resigned. Secretary MESTRE, Paula has been resigned. Secretary POOLEY, Marion Ann has been resigned. Secretary STANTON, David John has been resigned. Director BAKER, Alexander David has been resigned. Director COWIE, Alanian has been resigned. Director GIBBONS, Vera May has been resigned. Director HENNING, Keith Frank has been resigned. Director HOPPER, Michael has been resigned. Director LEWIS, Barry John has been resigned. Director LEWIS, Barry John has been resigned. Director MCLEAN, Paul Brian James has been resigned. Director POOLEY, Marion Ann has been resigned. Director ROWLANDS, Gordon Edward has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED
Appointed Date: 06 February 2012

Director
MESTRE, Paula
Appointed Date: 19 April 2013
56 years old

Director
STANTON, David John
Appointed Date: 08 December 2003
72 years old

Resigned Directors

Secretary
LEWIS, Barry John
Resigned: 22 November 2000
Appointed Date: 28 November 1994

Secretary
LEWIS, Harry John
Resigned: 09 November 1992

Secretary
MESTRE, Paula
Resigned: 08 December 2003
Appointed Date: 22 November 2000

Secretary
POOLEY, Marion Ann
Resigned: 28 November 1994
Appointed Date: 09 November 1992

Secretary
STANTON, David John
Resigned: 06 February 2013
Appointed Date: 08 December 2003

Director
BAKER, Alexander David
Resigned: 24 February 2011
Appointed Date: 28 November 1994
75 years old

Director
COWIE, Alanian
Resigned: 10 May 1993
61 years old

Director
GIBBONS, Vera May
Resigned: 09 November 1992
93 years old

Director
HENNING, Keith Frank
Resigned: 29 March 2011
Appointed Date: 08 December 2003
85 years old

Director
HOPPER, Michael
Resigned: 28 November 1994
Appointed Date: 09 November 1992
55 years old

Director
LEWIS, Barry John
Resigned: 30 January 2013
Appointed Date: 28 November 1994
76 years old

Director
LEWIS, Barry John
Resigned: 09 November 1993
76 years old

Director
MCLEAN, Paul Brian James
Resigned: 19 April 2000
Appointed Date: 28 November 1994
56 years old

Director
POOLEY, Marion Ann
Resigned: 28 November 1994
Appointed Date: 09 November 1992
74 years old

Director
ROWLANDS, Gordon Edward
Resigned: 28 November 1994
Appointed Date: 09 November 1992
96 years old

Persons With Significant Control

Residential Block Management Services Ltd
Notified on: 9 November 2016
Nature of control: Right to appoint and remove directors

INGLEWOOD COURT (BROMLEY) MANAGEMENT LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 24 March 2016
09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 24 March 2015
29 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 425

23 Dec 2014
Total exemption small company accounts made up to 24 March 2014
...
... and 89 more events
10 Nov 1988
Accounts made up to 30 June 1987

06 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Dec 1986
Accounting reference date shortened from 31/03 to 05/04

29 May 1986
Certificate of Incorporation

29 May 1986
Incorporation