BRENTOR COURT MANAGEMENT COMPANY LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN2 5LX

Company number 01150336
Status Active
Incorporation Date 10 December 1973
Company Type Private Limited Company
Address BBM, 5 BIRLING ROAD, TUNBRIDGE WELLS, KENT, TN2 5LX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Mr Victor Edward West as a director on 19 April 2017; Confirmation statement made on 26 December 2016 with updates; Total exemption small company accounts made up to 24 March 2016. The most likely internet sites of BRENTOR COURT MANAGEMENT COMPANY LIMITED are www.brentorcourtmanagementcompany.co.uk, and www.brentor-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. Brentor Court Management Company Limited is a Private Limited Company. The company registration number is 01150336. Brentor Court Management Company Limited has been working since 10 December 1973. The present status of the company is Active. The registered address of Brentor Court Management Company Limited is Bbm 5 Birling Road Tunbridge Wells Kent Tn2 5lx. . GIBBS, Veronica Grace is a Director of the company. ROBINSON, Patricia is a Director of the company. WEST, Victor Edward is a Director of the company. Secretary BELL, Eric James has been resigned. Secretary BLACKBURN, Erika Magdelena has been resigned. Secretary BLACKBURN, Erika Magdelena has been resigned. Secretary HEADING, Ivor has been resigned. Secretary HORLOCK, Rebecca Lucy has been resigned. Secretary JONES, Nicolas Joseph has been resigned. Secretary LUXFORD, Vera has been resigned. Secretary PAINTER, Louise Sarah has been resigned. Secretary TOWNSEND, Christine Norah has been resigned. Secretary WILLIAMS, Martin John has been resigned. Director BELL, Eric James has been resigned. Director BLACKBURN, Erika Magdelena has been resigned. Director BLACKBURN, Erika Magdelena has been resigned. Director BRADBURY, John has been resigned. Director CORNES, Frederick has been resigned. Director CORNES, Irene Ellen Doris has been resigned. Director EVELEIGH, Lilian has been resigned. Director HEADING, Ivor has been resigned. Director JONES, Nicolas Joseph has been resigned. Director ROBINSON, Patricia has been resigned. Director RUSSELL, Gladys has been resigned. Director TOWNSEND, Christine Norah has been resigned. Director WEST, Sebastian has been resigned. Director WILLIAMS, Martin John has been resigned. The company operates in "Residents property management".


Current Directors

Director
GIBBS, Veronica Grace
Appointed Date: 08 December 2014
85 years old

Director
ROBINSON, Patricia
Appointed Date: 23 October 2006
84 years old

Director
WEST, Victor Edward
Appointed Date: 19 April 2017
79 years old

Resigned Directors

Secretary
BELL, Eric James
Resigned: 11 April 2001
Appointed Date: 08 March 2000

Secretary
BLACKBURN, Erika Magdelena
Resigned: 22 November 2004
Appointed Date: 11 April 2001

Secretary
BLACKBURN, Erika Magdelena
Resigned: 29 October 1997
Appointed Date: 31 March 1995

Secretary
HEADING, Ivor
Resigned: 23 October 2006
Appointed Date: 22 November 2004

Secretary
HORLOCK, Rebecca Lucy
Resigned: 10 June 2011
Appointed Date: 27 October 2008

Secretary
JONES, Nicolas Joseph
Resigned: 31 March 1995
Appointed Date: 05 July 1993

Secretary
LUXFORD, Vera
Resigned: 08 March 2000
Appointed Date: 03 June 1999

Secretary
PAINTER, Louise Sarah
Resigned: 27 October 2008
Appointed Date: 23 October 2006

Secretary
TOWNSEND, Christine Norah
Resigned: 03 June 1999
Appointed Date: 29 October 1997

Secretary
WILLIAMS, Martin John
Resigned: 05 July 1993

Director
BELL, Eric James
Resigned: 11 April 2001
Appointed Date: 08 March 2000
87 years old

Director
BLACKBURN, Erika Magdelena
Resigned: 22 November 2004
Appointed Date: 11 April 2001
86 years old

Director
BLACKBURN, Erika Magdelena
Resigned: 29 October 1997
Appointed Date: 31 March 1995
86 years old

Director
BRADBURY, John
Resigned: 05 April 2012
Appointed Date: 04 December 2002
88 years old

Director
CORNES, Frederick
Resigned: 08 March 2000
99 years old

Director
CORNES, Irene Ellen Doris
Resigned: 04 December 2002
Appointed Date: 11 April 2001
97 years old

Director
EVELEIGH, Lilian
Resigned: 11 April 2001
105 years old

Director
HEADING, Ivor
Resigned: 23 October 2006
Appointed Date: 22 November 2004
69 years old

Director
JONES, Nicolas Joseph
Resigned: 31 March 1995
Appointed Date: 05 July 1993
58 years old

Director
ROBINSON, Patricia
Resigned: 11 April 2001
Appointed Date: 08 March 2000
84 years old

Director
RUSSELL, Gladys
Resigned: 14 January 2009
Appointed Date: 11 April 2001
100 years old

Director
TOWNSEND, Christine Norah
Resigned: 03 June 1999
Appointed Date: 29 October 1997
79 years old

Director
WEST, Sebastian
Resigned: 30 June 2016
Appointed Date: 12 November 2014
43 years old

Director
WILLIAMS, Martin John
Resigned: 05 July 1993
68 years old

BRENTOR COURT MANAGEMENT COMPANY LIMITED Events

19 Apr 2017
Appointment of Mr Victor Edward West as a director on 19 April 2017
20 Jan 2017
Confirmation statement made on 26 December 2016 with updates
10 Nov 2016
Total exemption small company accounts made up to 24 March 2016
09 Aug 2016
Termination of appointment of Sebastian West as a director on 30 June 2016
22 Feb 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3,294

...
... and 95 more events
08 Feb 1989
Full accounts made up to 31 March 1988

04 Feb 1989
Return made up to 28/09/88; full list of members

25 Oct 1988
Full accounts made up to 31 March 1987

25 Oct 1988
Accounts made up to 31 March 1986

10 Oct 1988
Return made up to 14/08/87; full list of members