BERNARD COURT MANAGEMENT COMPANY LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 2AL
Company number 02048124
Status Active
Incorporation Date 20 August 1986
Company Type Private Limited Company
Address ANNEXE, RIDGE END COTTAGE, CRAWLEY RIDGE, CAMBERLEY, SURREY, GU15 2AL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates; Amended total exemption small company accounts made up to 31 March 2014. The most likely internet sites of BERNARD COURT MANAGEMENT COMPANY LIMITED are www.bernardcourtmanagementcompany.co.uk, and www.bernard-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Blackwater Rail Station is 2.6 miles; to Ash Vale Rail Station is 4.9 miles; to Bracknell Rail Station is 5 miles; to Ash Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bernard Court Management Company Limited is a Private Limited Company. The company registration number is 02048124. Bernard Court Management Company Limited has been working since 20 August 1986. The present status of the company is Active. The registered address of Bernard Court Management Company Limited is Annexe Ridge End Cottage Crawley Ridge Camberley Surrey Gu15 2al. . GHIACY, Zaki is a Secretary of the company. GHIACY, Zaki is a Director of the company. Secretary HANKS, Yvonne Catherine has been resigned. Secretary JEWELL, Kerry Anne has been resigned. Secretary KIDDLE, Lynne Jane has been resigned. Director BOSWELL, Colin Sidney has been resigned. Director BURGE, David Albert Samuel has been resigned. Director FISHER, Rita has been resigned. Director GHIACY, Zaki has been resigned. Director GROCUTT, Kim has been resigned. Director HANKS, Yvonne Catherine has been resigned. Director JEWELL, Kerry Anne has been resigned. Director JODRELL, Simon has been resigned. Director KHAN, Muhammad Babar has been resigned. Director LLOYD, Rebecca Jane has been resigned. Director MAXWELL, Gordon Desmond has been resigned. Director MORRIS, Susan Gertrude has been resigned. Director WEST, Alan Roger has been resigned. Director WILLMOTT, Donna Maria has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GHIACY, Zaki
Appointed Date: 08 February 1999

Director
GHIACY, Zaki
Appointed Date: 01 March 2000
71 years old

Resigned Directors

Secretary
HANKS, Yvonne Catherine
Resigned: 30 March 1995
Appointed Date: 19 August 1992

Secretary
JEWELL, Kerry Anne
Resigned: 07 February 1999
Appointed Date: 07 October 1995

Secretary
KIDDLE, Lynne Jane
Resigned: 19 August 1992

Director
BOSWELL, Colin Sidney
Resigned: 11 February 2000
63 years old

Director
BURGE, David Albert Samuel
Resigned: 18 February 2000
Appointed Date: 01 May 1997
84 years old

Director
FISHER, Rita
Resigned: 26 March 2004
Appointed Date: 17 November 2001
53 years old

Director
GHIACY, Zaki
Resigned: 15 January 2002
Appointed Date: 21 September 2000
71 years old

Director
GROCUTT, Kim
Resigned: 13 September 1998
Appointed Date: 31 May 1994
68 years old

Director
HANKS, Yvonne Catherine
Resigned: 30 March 1995
62 years old

Director
JEWELL, Kerry Anne
Resigned: 07 February 1999
Appointed Date: 19 August 1992
64 years old

Director
JODRELL, Simon
Resigned: 26 March 2004
Appointed Date: 04 January 2002
51 years old

Director
KHAN, Muhammad Babar
Resigned: 28 January 2000
Appointed Date: 01 February 1997
58 years old

Director
LLOYD, Rebecca Jane
Resigned: 27 April 1997
62 years old

Director
MAXWELL, Gordon Desmond
Resigned: 13 July 1993
96 years old

Director
MORRIS, Susan Gertrude
Resigned: 15 January 2002
Appointed Date: 25 September 1992
82 years old

Director
WEST, Alan Roger
Resigned: 15 January 2002
67 years old

Director
WILLMOTT, Donna Maria
Resigned: 31 May 1994
65 years old

BERNARD COURT MANAGEMENT COMPANY LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Confirmation statement made on 12 July 2016 with updates
02 Jun 2016
Amended total exemption small company accounts made up to 31 March 2014
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
07 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 8

...
... and 103 more events
21 Oct 1988
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

10 Oct 1988
Registered office changed on 10/10/88 from: 77 high street camberley surrey GU15 3RB

24 Jun 1988
Nc dec already adjusted

24 Jun 1988
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

20 Aug 1986
Certificate of Incorporation