MONTPELIER COURT FREEHOLD BROMLEY LIMITED
LONGFIELD

Hellopages » Kent » Sevenoaks » DA3 8RN

Company number 05591898
Status Active
Incorporation Date 13 October 2005
Company Type Private Limited Company
Address 27 SEVEN ACRES, NEW ASH GREEN, LONGFIELD, KENT, DA3 8RN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 11 . The most likely internet sites of MONTPELIER COURT FREEHOLD BROMLEY LIMITED are www.montpeliercourtfreeholdbromley.co.uk, and www.montpelier-court-freehold-bromley.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Montpelier Court Freehold Bromley Limited is a Private Limited Company. The company registration number is 05591898. Montpelier Court Freehold Bromley Limited has been working since 13 October 2005. The present status of the company is Active. The registered address of Montpelier Court Freehold Bromley Limited is 27 Seven Acres New Ash Green Longfield Kent Da3 8rn. . KIFF, Elizabeth is a Director of the company. PIERCE, Pauline Jane is a Director of the company. Secretary DOTHIE, Simon has been resigned. Secretary ARM SECRETARIES LIMITED has been resigned. Director BAYON, Suzanne Jean has been resigned. Director BUSH, Roy Howard has been resigned. Director DELL, Allan Stanley has been resigned. Director MILNE, Alan Robert has been resigned. Director ARM SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


montpelier court freehold bromley Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
KIFF, Elizabeth
Appointed Date: 21 November 2012
65 years old

Director
PIERCE, Pauline Jane
Appointed Date: 13 October 2005
77 years old

Resigned Directors

Secretary
DOTHIE, Simon
Resigned: 13 January 2013
Appointed Date: 13 October 2005

Secretary
ARM SECRETARIES LIMITED
Resigned: 13 October 2005
Appointed Date: 13 October 2005

Director
BAYON, Suzanne Jean
Resigned: 04 May 2012
Appointed Date: 13 October 2005
71 years old

Director
BUSH, Roy Howard
Resigned: 31 July 2008
Appointed Date: 13 October 2005
72 years old

Director
DELL, Allan Stanley
Resigned: 21 December 2010
Appointed Date: 13 October 2005
80 years old

Director
MILNE, Alan Robert
Resigned: 13 October 2005
Appointed Date: 13 October 2005
84 years old

Director
ARM SECRETARIES LIMITED
Resigned: 13 October 2005
Appointed Date: 13 October 2005

MONTPELIER COURT FREEHOLD BROMLEY LIMITED Events

13 Oct 2016
Confirmation statement made on 13 October 2016 with updates
31 Jul 2016
Accounts for a dormant company made up to 31 October 2015
05 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 11

16 Jul 2015
Accounts for a dormant company made up to 31 October 2014
04 Nov 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 11

...
... and 35 more events
09 Dec 2005
New director appointed
09 Dec 2005
New director appointed
09 Dec 2005
New secretary appointed
07 Dec 2005
Ad 13/10/05--------- £ si 10@1=10 £ ic 1/11
13 Oct 2005
Incorporation