LONGFORD COURT MANAGEMENT COMPANY LIMITED
MARDEN

Hellopages » Kent » Maidstone » TN12 9QJ

Company number 02260995
Status Active
Incorporation Date 23 May 1988
Company Type Private Limited Company
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 one hundred and three events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 12 . The most likely internet sites of LONGFORD COURT MANAGEMENT COMPANY LIMITED are www.longfordcourtmanagementcompany.co.uk, and www.longford-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five 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.Longford Court Management Company Limited is a Private Limited Company. The company registration number is 02260995. Longford Court Management Company Limited has been working since 23 May 1988. The present status of the company is Active. The registered address of Longford Court Management Company Limited is Suite 7 Aspect House Pattenden Lane Marden Kent Tn12 9qj. . BLAKE, Paul Woodruff is a Secretary of the company. DMG PROPERTY MANAGEMENT LIMITED is a Secretary of the company. BLAKE, Paul Woodruff is a Director of the company. PACKER, Kenneth Leslie is a Director of the company. Secretary MCGILL, Andrew Ryder has been resigned. Secretary MORLEY, Stephen John has been resigned. Secretary RUTTER, Gareth Philip Brian has been resigned. Director KENT, Marshall James Bolingbrook has been resigned. Director PACKER, Kenneth Leslie has been resigned. Director RUTTER, Gareth Philip Brian has been resigned. Director SMITH, Suzanne Claire has been resigned. Director TAYLOR, Martyn St John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLAKE, Paul Woodruff
Appointed Date: 30 September 2001

Secretary
DMG PROPERTY MANAGEMENT LIMITED
Appointed Date: 11 November 2014

Director
BLAKE, Paul Woodruff
Appointed Date: 25 July 1995
67 years old

Director
PACKER, Kenneth Leslie
Appointed Date: 15 January 2015
78 years old

Resigned Directors

Secretary
MCGILL, Andrew Ryder
Resigned: 11 November 2014
Appointed Date: 28 November 2007

Secretary
MORLEY, Stephen John
Resigned: 23 February 1997
Appointed Date: 24 January 1992

Secretary
RUTTER, Gareth Philip Brian
Resigned: 30 September 2001
Appointed Date: 23 February 1997

Director
KENT, Marshall James Bolingbrook
Resigned: 25 July 1995
60 years old

Director
PACKER, Kenneth Leslie
Resigned: 22 October 2014
Appointed Date: 31 December 2003
78 years old

Director
RUTTER, Gareth Philip Brian
Resigned: 30 September 2001
Appointed Date: 31 December 2000
53 years old

Director
SMITH, Suzanne Claire
Resigned: 31 December 2003
Appointed Date: 30 September 2001
55 years old

Director
TAYLOR, Martyn St John
Resigned: 31 December 2000
Appointed Date: 30 June 1992
58 years old

LONGFORD COURT MANAGEMENT COMPANY LIMITED Events

09 Dec 2016
Confirmation statement made on 7 December 2016 with updates
27 Jan 2016
Total exemption full accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 12

06 Mar 2015
Appointment of Kenneth Leslie Packer as a director on 15 January 2015
10 Feb 2015
Total exemption full accounts made up to 31 December 2014
...
... and 93 more events
27 Jun 1988
Secretary resigned;new secretary appointed

27 Jun 1988
Director resigned;new director appointed

27 Jun 1988
Accounting reference date notified as 31/10

15 Jun 1988
Company name changed steelray no. 4 LIMITED\certificate issued on 16/06/88

23 May 1988
Incorporation