ST PAULS COURTYARD (FREEHOLD) COMPANY LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE3 0TN

Company number 05998550
Status Active
Incorporation Date 14 November 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates; Appointment of Ms Andrea Karin Morgan as a director on 29 June 2016. The most likely internet sites of ST PAULS COURTYARD (FREEHOLD) COMPANY LIMITED are www.stpaulscourtyardfreeholdcompany.co.uk, and www.st-pauls-courtyard-freehold-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. St Pauls Courtyard Freehold Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05998550. St Pauls Courtyard Freehold Company Limited has been working since 14 November 2006. The present status of the company is Active. The registered address of St Pauls Courtyard Freehold Company 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. ANDERSON, Tracy is a Director of the company. AULD, John Alexander is a Director of the company. CHIALA, Camilla is a Director of the company. CORNECK, Susan Jane is a Director of the company. CORNECK, Warrington Graham, Reverand is a Director of the company. EARLE, Jane Elizabeth is a Director of the company. FLETCHER, Sheila Trudie is a Director of the company. FLETCHER, Stephen Philip is a Director of the company. KILCOYNE, Maria Frances is a Director of the company. LEITH, Kirsty is a Director of the company. LESLIE, Straun is a Director of the company. LOMAX, Richard Henry is a Director of the company. MORGAN, Andrea Karin is a Director of the company. PAGE, Adam is a Director of the company. SCOTTER, Jennifer Mary is a Director of the company. SCOTTER, Richard Guy is a Director of the company. SHERROD, Paul is a Director of the company. SOLITRO, Fabio is a Director of the company. SPENCER, Graham David is a Director of the company. WILSON, Paul Joseph James is a Director of the company. Secretary BANKS-CONNEY, Diane Elisabeth, Doctor has been resigned. Secretary MCCONNELL, Keren has been resigned. Secretary RBMS has been resigned. Director ABLETT, Daniel has been resigned. Director ARMUTCU, Sibel has been resigned. Director BANKS-CONNEY, Diane Elisabeth, Doctor has been resigned. Director CONNEY, Stuart William has been resigned. Director MCCONNELL, Keren has been resigned. Director THATCHER, Benjamin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED
Appointed Date: 22 October 2010

Director
ANDERSON, Tracy
Appointed Date: 14 November 2006
60 years old

Director
AULD, John Alexander
Appointed Date: 14 November 2006
66 years old

Director
CHIALA, Camilla
Appointed Date: 29 June 2016
41 years old

Director
CORNECK, Susan Jane
Appointed Date: 14 November 2006
83 years old

Director
CORNECK, Warrington Graham, Reverand
Appointed Date: 14 November 2006
90 years old

Director
EARLE, Jane Elizabeth
Appointed Date: 14 November 2006
72 years old

Director
FLETCHER, Sheila Trudie
Appointed Date: 14 November 2006
72 years old

Director
FLETCHER, Stephen Philip
Appointed Date: 14 November 2006
72 years old

Director
KILCOYNE, Maria Frances
Appointed Date: 14 November 2006
62 years old

Director
LEITH, Kirsty
Appointed Date: 14 November 2006
49 years old

Director
LESLIE, Straun
Appointed Date: 14 November 2006
62 years old

Director
LOMAX, Richard Henry
Appointed Date: 30 April 2013
78 years old

Director
MORGAN, Andrea Karin
Appointed Date: 29 June 2016
41 years old

Director
PAGE, Adam
Appointed Date: 14 November 2006
58 years old

Director
SCOTTER, Jennifer Mary
Appointed Date: 14 November 2006
77 years old

Director
SCOTTER, Richard Guy
Appointed Date: 14 November 2006
67 years old

Director
SHERROD, Paul
Appointed Date: 14 November 2006
55 years old

Director
SOLITRO, Fabio
Appointed Date: 26 October 2012
44 years old

Director
SPENCER, Graham David
Appointed Date: 29 November 2013
70 years old

Director
WILSON, Paul Joseph James
Appointed Date: 14 November 2006
63 years old

Resigned Directors

Secretary
BANKS-CONNEY, Diane Elisabeth, Doctor
Resigned: 30 November 2007
Appointed Date: 25 April 2007

Secretary
MCCONNELL, Keren
Resigned: 25 April 2007
Appointed Date: 14 November 2006

Secretary
RBMS
Resigned: 14 November 2010
Appointed Date: 04 March 2008

Director
ABLETT, Daniel
Resigned: 26 October 2012
Appointed Date: 31 March 2009
46 years old

Director
ARMUTCU, Sibel
Resigned: 05 December 2013
Appointed Date: 14 November 2006
62 years old

Director
BANKS-CONNEY, Diane Elisabeth, Doctor
Resigned: 29 June 2016
Appointed Date: 14 November 2006
77 years old

Director
CONNEY, Stuart William
Resigned: 29 June 2016
Appointed Date: 14 November 2006
67 years old

Director
MCCONNELL, Keren
Resigned: 14 February 2008
Appointed Date: 14 November 2006
60 years old

Director
THATCHER, Benjamin
Resigned: 01 December 2014
Appointed Date: 14 November 2006
52 years old

Persons With Significant Control

Residential Block Management Services Ltd
Notified on: 28 November 2016
Nature of control: Right to appoint and remove directors

ST PAULS COURTYARD (FREEHOLD) COMPANY LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
16 Aug 2016
Appointment of Ms Andrea Karin Morgan as a director on 29 June 2016
16 Aug 2016
Appointment of Ms Camilla Chiala as a director on 29 June 2016
15 Aug 2016
Termination of appointment of Diane Elisabeth Banks-Conney as a director on 29 June 2016
...
... and 79 more events
03 Mar 2008
Appointment terminated secretary diana banks-conney
22 Jan 2008
Registered office changed on 22/01/08 from: 22 huntingdon road london N2 9DU
09 May 2007
New secretary appointed
09 May 2007
Secretary resigned
14 Nov 2006
Incorporation