BUSHY ROYDS FLAT MANAGEMENT COMPANY NO.2 LIMITED
MARDEN

Hellopages » Kent » Maidstone » TN12 9QJ

Company number 05108595
Status Active
Incorporation Date 21 April 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SUITE 7 ASPECT HOUSE, PATTENDEN LANE, MARDEN, KENT, TN12 9QJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Suite 7, Aspect House Pattenden Lane Marden Tonbridge TN12 9QJ England to Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ on 19 September 2016. The most likely internet sites of BUSHY ROYDS FLAT MANAGEMENT COMPANY NO.2 LIMITED are www.bushyroydsflatmanagementcompanyno2.co.uk, and www.bushy-royds-flat-management-company-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Barming Rail Station is 7.5 miles; to East Malling Rail Station is 7.8 miles; to Bearsted Rail Station is 7.8 miles; to Hollingbourne Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bushy Royds Flat Management Company No 2 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05108595. Bushy Royds Flat Management Company No 2 Limited has been working since 21 April 2004. The present status of the company is Active. The registered address of Bushy Royds Flat Management Company No 2 Limited is Suite 7 Aspect House Pattenden Lane Marden Kent Tn12 9qj. . DMG PROPERTY MANAGEMENT LIMITED is a Secretary of the company. MANNING, Louisa is a Director of the company. Secretary BULL, Penelope Jane has been resigned. Secretary DARK, John has been resigned. Secretary DUFFY, John has been resigned. Secretary MCGILL, Andrew Ryder has been resigned. Secretary DMG PROPERTY MANAGEMENT LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BULL, Penelope Jane has been resigned. Director DARK, John has been resigned. Director DAVIES, Glynn Allen has been resigned. Director GRAY, Paula has been resigned. Director HOFF, Giles has been resigned. Director MANNING, Louisa has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DMG PROPERTY MANAGEMENT LIMITED
Appointed Date: 09 September 2016

Director
MANNING, Louisa
Appointed Date: 09 September 2016
74 years old

Resigned Directors

Secretary
BULL, Penelope Jane
Resigned: 01 September 2014
Appointed Date: 22 March 2006

Secretary
DARK, John
Resigned: 18 September 2006
Appointed Date: 21 October 2004

Secretary
DUFFY, John
Resigned: 20 April 2006
Appointed Date: 21 April 2004

Secretary
MCGILL, Andrew Ryder
Resigned: 01 September 2014
Appointed Date: 22 March 2006

Secretary
DMG PROPERTY MANAGEMENT LIMITED
Resigned: 25 November 2015
Appointed Date: 21 April 2014

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 April 2004
Appointed Date: 21 April 2004

Director
BULL, Penelope Jane
Resigned: 31 March 2009
Appointed Date: 18 September 2006
51 years old

Director
DARK, John
Resigned: 18 September 2006
Appointed Date: 21 October 2004
89 years old

Director
DAVIES, Glynn Allen
Resigned: 09 September 2016
Appointed Date: 10 March 2009
77 years old

Director
GRAY, Paula
Resigned: 20 April 2006
Appointed Date: 21 April 2004
46 years old

Director
HOFF, Giles
Resigned: 30 August 2016
Appointed Date: 01 December 2015
53 years old

Director
MANNING, Louisa
Resigned: 22 December 2014
Appointed Date: 22 March 2006
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 April 2004
Appointed Date: 21 April 2004

BUSHY ROYDS FLAT MANAGEMENT COMPANY NO.2 LIMITED Events

24 Apr 2017
Confirmation statement made on 21 April 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 30 April 2016
19 Sep 2016
Registered office address changed from Suite 7, Aspect House Pattenden Lane Marden Tonbridge TN12 9QJ England to Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ on 19 September 2016
19 Sep 2016
Appointment of Louisa Manning as a director
14 Sep 2016
Appointment of Miss Louisa Manning as a director on 9 September 2016
...
... and 59 more events
21 May 2004
New secretary appointed
21 May 2004
Secretary resigned
21 May 2004
Director resigned
21 May 2004
Registered office changed on 21/05/04 from: marquess court 69 southampton row london WC1B 4ET
21 Apr 2004
Incorporation