RONLEY COURT MANAGEMENT CO. LTD
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN2 5LX
Company number 01903492
Status Active
Incorporation Date 10 April 1985
Company Type Private Limited Company
Address 5 BIRLING ROAD, TUNBRIDGE WELLS, KENT, TN2 5LX
Home Country United Kingdom
Nature of Business 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 24 March 2016; Total exemption small company accounts made up to 24 March 2015. The most likely internet sites of RONLEY COURT MANAGEMENT CO. LTD are www.ronleycourtmanagementco.co.uk, and www.ronley-court-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Ronley Court Management Co Ltd is a Private Limited Company. The company registration number is 01903492. Ronley Court Management Co Ltd has been working since 10 April 1985. The present status of the company is Active. The registered address of Ronley Court Management Co Ltd is 5 Birling Road Tunbridge Wells Kent Tn2 5lx. . BURKINSHAW MANAGEMENT LTD is a Secretary of the company. FAIRCLOUGH, Roberta Theresa Lesley is a Director of the company. MATTHEWS, Paul is a Director of the company. Secretary HIRST, Stephanie Claire has been resigned. Secretary KEMP, Matthew William Henry has been resigned. Secretary PARKER, Nicholas Andrew has been resigned. Secretary SOUTHWELL, David Robert has been resigned. Secretary WICKHAM, Vivienne Gail has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Director ANDREW, Martin has been resigned. Director BEECHEY, Margaret Elizabeth has been resigned. Director FAIRCLOUGH, Astrid Helen has been resigned. Director HAGGARTY, Iain Scot has been resigned. Director KEMP, Matthew William Henry has been resigned. Director KING, Paul John has been resigned. Director LEEMING, Robert has been resigned. Director NEILL-SMITH, Sandy has been resigned. Director PARKER, Nicholas Andrew has been resigned. Director PINCOTT, Andrew Charles Quarrington has been resigned. Director PUPLETT, Alan has been resigned. Director SEALEY, Emma Elizabeth has been resigned. Director WICKHAM, Vivienne Gail has been resigned. Director WILSON, Andrew Alan has been resigned. The company operates in "Undifferentiated service-producing activities of private households for own use".


Current Directors

Secretary
BURKINSHAW MANAGEMENT LTD
Appointed Date: 01 October 2009

Director
FAIRCLOUGH, Roberta Theresa Lesley
Appointed Date: 24 April 2013
77 years old

Director
MATTHEWS, Paul
Appointed Date: 19 September 1991
66 years old

Resigned Directors

Secretary
HIRST, Stephanie Claire
Resigned: 05 March 1993

Secretary
KEMP, Matthew William Henry
Resigned: 02 October 2008
Appointed Date: 09 March 2000

Secretary
PARKER, Nicholas Andrew
Resigned: 21 July 1998
Appointed Date: 05 March 1993

Secretary
SOUTHWELL, David Robert
Resigned: 02 August 2005
Appointed Date: 30 July 2003

Secretary
WICKHAM, Vivienne Gail
Resigned: 02 November 1999
Appointed Date: 21 July 1998

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 30 October 2009
Appointed Date: 01 August 2005

Director
ANDREW, Martin
Resigned: 05 August 1999
Appointed Date: 14 November 1991
62 years old

Director
BEECHEY, Margaret Elizabeth
Resigned: 21 July 1998
Appointed Date: 19 August 1992
59 years old

Director
FAIRCLOUGH, Astrid Helen
Resigned: 02 October 2012
Appointed Date: 23 October 2007
40 years old

Director
HAGGARTY, Iain Scot
Resigned: 21 August 2007
Appointed Date: 09 March 2000
58 years old

Director
KEMP, Matthew William Henry
Resigned: 30 September 2005
Appointed Date: 09 March 2000
56 years old

Director
KING, Paul John
Resigned: 12 May 2006
Appointed Date: 19 September 1991
61 years old

Director
LEEMING, Robert
Resigned: 01 April 1993
61 years old

Director
NEILL-SMITH, Sandy
Resigned: 01 May 1993
Appointed Date: 19 September 1991
69 years old

Director
PARKER, Nicholas Andrew
Resigned: 21 July 1998
65 years old

Director
PINCOTT, Andrew Charles Quarrington
Resigned: 15 November 1991
66 years old

Director
PUPLETT, Alan
Resigned: 08 September 2008
Appointed Date: 09 March 2000
77 years old

Director
SEALEY, Emma Elizabeth
Resigned: 31 March 1999
Appointed Date: 29 May 1993
61 years old

Director
WICKHAM, Vivienne Gail
Resigned: 02 November 1999
Appointed Date: 01 April 1996
56 years old

Director
WILSON, Andrew Alan
Resigned: 01 April 1996
Appointed Date: 22 July 1993
57 years old

RONLEY COURT MANAGEMENT CO. LTD Events

05 Oct 2016
Confirmation statement made on 4 August 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 24 March 2016
25 Nov 2015
Total exemption small company accounts made up to 24 March 2015
18 Sep 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 9

29 Sep 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 9

...
... and 98 more events
07 Jun 1988
Registered office changed on 07/06/88 from: devonshire house elmfield road bromley BR1 1TF

07 Jun 1988
Return made up to 31/12/87; full list of members

15 Jul 1987
Secretary resigned;director resigned

10 Jul 1987
Return made up to 27/12/86; full list of members

15 Jul 1986
Director resigned;new director appointed