BOLDREWOOD COURT MANAGEMENT COMPANY LIMITED
LENHAM

Hellopages » Kent » Maidstone » ME17 2LT
Company number 02083677
Status Active
Incorporation Date 12 December 1986
Company Type Private Limited Company
Address WESTLEA HOUSE, BOLDERWOOD COURT, LENHAM, KENT, ME17 2LT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 3 . The most likely internet sites of BOLDREWOOD COURT MANAGEMENT COMPANY LIMITED are www.boldrewoodcourtmanagementcompany.co.uk, and www.boldrewood-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Charing (Kent) Rail Station is 4.4 miles; to Headcorn Rail Station is 5.7 miles; to Bearsted Rail Station is 5.9 miles; to Sittingbourne Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boldrewood Court Management Company Limited is a Private Limited Company. The company registration number is 02083677. Boldrewood Court Management Company Limited has been working since 12 December 1986. The present status of the company is Active. The registered address of Boldrewood Court Management Company Limited is Westlea House Bolderwood Court Lenham Kent Me17 2lt. . WHELAN, Jean Phyllis is a Secretary of the company. BANNISTER, Kim is a Director of the company. TREE, Deborah Anne is a Director of the company. WHELAN, Jean Phyllis is a Director of the company. Secretary OWEN, Caroline Elizabeth has been resigned. Secretary THOMAS CHESTER, Yvonne Mary has been resigned. Director COOK, Simon has been resigned. Director FFRENCH BLAKE, Betty Rosemarie has been resigned. Director FFRENCH-BLAKE, Martin Arthur O'Brien, Major has been resigned. Director HUNT, Carolyn has been resigned. Director OWEN, Caroline Elizabeth has been resigned. Director RAWLINS, Andrew Champion has been resigned. Director RAWLINS, Joanna Davina Louise has been resigned. Director THOMAS CHESTER, Yvonne Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WHELAN, Jean Phyllis
Appointed Date: 07 February 2001

Director
BANNISTER, Kim
Appointed Date: 29 September 2006
59 years old

Director
TREE, Deborah Anne
Appointed Date: 04 September 2013
63 years old

Director
WHELAN, Jean Phyllis
Appointed Date: 03 December 1993
74 years old

Resigned Directors

Secretary
OWEN, Caroline Elizabeth
Resigned: 20 March 1992

Secretary
THOMAS CHESTER, Yvonne Mary
Resigned: 05 May 2000
Appointed Date: 20 March 1992

Director
COOK, Simon
Resigned: 29 September 2006
Appointed Date: 27 November 2003
49 years old

Director
FFRENCH BLAKE, Betty Rosemarie
Resigned: 31 October 2002
Appointed Date: 14 September 1994
104 years old

Director
FFRENCH-BLAKE, Martin Arthur O'Brien, Major
Resigned: 09 June 1994
105 years old

Director
HUNT, Carolyn
Resigned: 27 November 2003
Appointed Date: 28 September 2001
62 years old

Director
OWEN, Caroline Elizabeth
Resigned: 20 March 1992
66 years old

Director
RAWLINS, Andrew Champion
Resigned: 04 September 2013
Appointed Date: 01 March 2008
68 years old

Director
RAWLINS, Joanna Davina Louise
Resigned: 01 March 2008
Appointed Date: 31 October 2002
49 years old

Director
THOMAS CHESTER, Yvonne Mary
Resigned: 05 May 2000
Appointed Date: 20 March 1992
65 years old

Persons With Significant Control

Mrs Jean Phyllis Whelan
Notified on: 31 December 2016
74 years old
Nature of control: Right to appoint and remove directors as a member of a firm

BOLDREWOOD COURT MANAGEMENT COMPANY LIMITED Events

18 Jan 2017
Total exemption full accounts made up to 31 March 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3

06 Dec 2015
Total exemption full accounts made up to 31 March 2015
02 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 3

...
... and 75 more events
14 Sep 1988
Full accounts made up to 31 March 1988

14 Sep 1988
Return made up to 20/06/88; full list of members

25 Feb 1988
New secretary appointed;director resigned;new director appointed

25 Feb 1988
Registered office changed on 25/02/88 from: phoenix house forstal road aylesford maidstone kent ME20 7AN

12 Dec 1986
Certificate of Incorporation