OLYMPUS COURT MANAGEMENT COMPANY LIMITED
COVENTRY

Hellopages » Warwickshire » Warwick » CV3 4PE
Company number 05338709
Status Active
Incorporation Date 21 January 2005
Company Type Private Limited Company
Address BROMWICH HARDY 1 THE COBALT CENTRE, SISKIN PARKWAY EAST, COVENTRY, CV3 4PE
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 fifty-three events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Appointment of Mr Harjinder Singh Brar as a director on 16 February 2016; Termination of appointment of John Andrew Chalfin as a director on 16 February 2016. The most likely internet sites of OLYMPUS COURT MANAGEMENT COMPANY LIMITED are www.olympuscourtmanagementcompany.co.uk, and www.olympus-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Olympus Court Management Company Limited is a Private Limited Company. The company registration number is 05338709. Olympus Court Management Company Limited has been working since 21 January 2005. The present status of the company is Active. The registered address of Olympus Court Management Company Limited is Bromwich Hardy 1 The Cobalt Centre Siskin Parkway East Coventry Cv3 4pe. The company`s financial liabilities are £25.59k. It is £-4.57k against last year. And the total assets are £28.26k, which is £-3.21k against last year. BRAR, Harjinder Singh is a Director of the company. Secretary MIMMACK, Carl Stephen has been resigned. Secretary READING, Michael Richard has been resigned. Secretary WALSH, Michelle has been resigned. Director BROMWICH, Walter Thomas has been resigned. Director CHALFIN, John Andrew has been resigned. Director DAVIS, Simon James has been resigned. Director MIMMACK, Carl Stephen has been resigned. Director NICHOLLS, Gordon Thomas has been resigned. The company operates in "Management of real estate on a fee or contract basis".


olympus court management company Key Finiance

LIABILITIES £25.59k
-16%
CASH n/a
TOTAL ASSETS £28.26k
-11%
All Financial Figures

Current Directors

Director
BRAR, Harjinder Singh
Appointed Date: 16 February 2016
68 years old

Resigned Directors

Secretary
MIMMACK, Carl Stephen
Resigned: 20 January 2010
Appointed Date: 01 March 2007

Secretary
READING, Michael Richard
Resigned: 01 March 2007
Appointed Date: 21 January 2005

Secretary
WALSH, Michelle
Resigned: 20 May 2012
Appointed Date: 20 January 2010

Director
BROMWICH, Walter Thomas
Resigned: 01 March 2007
Appointed Date: 21 January 2005
56 years old

Director
CHALFIN, John Andrew
Resigned: 16 February 2016
Appointed Date: 01 March 2007
77 years old

Director
DAVIS, Simon James
Resigned: 14 March 2012
Appointed Date: 01 March 2007
48 years old

Director
MIMMACK, Carl Stephen
Resigned: 20 January 2010
Appointed Date: 01 March 2007
60 years old

Director
NICHOLLS, Gordon Thomas
Resigned: 01 March 2007
Appointed Date: 21 January 2005
94 years old

Persons With Significant Control

Mr Harjinder Singh Brar
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

OLYMPUS COURT MANAGEMENT COMPANY LIMITED Events

01 Feb 2017
Confirmation statement made on 21 January 2017 with updates
15 Jun 2016
Appointment of Mr Harjinder Singh Brar as a director on 16 February 2016
17 May 2016
Termination of appointment of John Andrew Chalfin as a director on 16 February 2016
13 May 2016
Total exemption small company accounts made up to 31 January 2016
17 Mar 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 8

...
... and 43 more events
17 Feb 2007
Return made up to 21/01/07; full list of members
27 Nov 2006
Total exemption small company accounts made up to 31 January 2006
21 Feb 2006
Return made up to 21/01/06; full list of members
10 Jun 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Jan 2005
Incorporation