ADDISON COURT MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 02413316
Status Active
Incorporation Date 14 August 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ADDISON COURT MANAGEMENT COMPANY LIMITED are www.addisoncourtmanagementcompany.co.uk, and www.addison-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Addison Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02413316. Addison Court Management Company Limited has been working since 14 August 1989. The present status of the company is Active. The registered address of Addison Court Management Company Limited is Palladium House 1 4 Argyll Street London W1f 7ld. . SINCLAIR PROPERTY LIMITED is a Secretary of the company. ALLEN, Steve is a Director of the company. GOWER, Elizabeth Lynne is a Director of the company. SINCLAIR PROPERTY LIMITED is a Director of the company. Secretary ABEL, Heather Diana has been resigned. Secretary CHARLTON, Jeff has been resigned. Secretary LONGMAN, Michael Guy has been resigned. Secretary POWER, Susan Margaret has been resigned. Secretary SINCLAIR PROPERTY LIMITED has been resigned. Director ABEL, David John, Reverend has been resigned. Director ABEL, Heather Diana has been resigned. Director DELBRIDGE, Thomas Paul has been resigned. Director LONGMAN, Michael Guy has been resigned. Director POWER, Susan Margaret has been resigned. Director WILLIAMS, Graham Paul has been resigned. Director SINCLAIR PROPERTY LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SINCLAIR PROPERTY LIMITED
Appointed Date: 11 July 2003

Director
ALLEN, Steve
Appointed Date: 09 August 1995
71 years old

Director
GOWER, Elizabeth Lynne
Appointed Date: 18 March 1997
72 years old

Director
SINCLAIR PROPERTY LIMITED
Appointed Date: 11 July 2003

Resigned Directors

Secretary
ABEL, Heather Diana
Resigned: 16 November 1991

Secretary
CHARLTON, Jeff
Resigned: 10 May 1997
Appointed Date: 09 August 1995

Secretary
LONGMAN, Michael Guy
Resigned: 09 November 1993
Appointed Date: 16 November 1991

Secretary
POWER, Susan Margaret
Resigned: 09 August 1995
Appointed Date: 28 November 1993

Secretary
SINCLAIR PROPERTY LIMITED
Resigned: 11 July 2003
Appointed Date: 18 March 1997

Director
ABEL, David John, Reverend
Resigned: 16 November 1991
94 years old

Director
ABEL, Heather Diana
Resigned: 16 November 1991
90 years old

Director
DELBRIDGE, Thomas Paul
Resigned: 23 January 1994
Appointed Date: 16 November 1991
58 years old

Director
LONGMAN, Michael Guy
Resigned: 09 November 1993
Appointed Date: 16 November 1991
61 years old

Director
POWER, Susan Margaret
Resigned: 09 August 1995
Appointed Date: 28 November 1993
77 years old

Director
WILLIAMS, Graham Paul
Resigned: 09 August 1995
Appointed Date: 23 January 1994
69 years old

Director
SINCLAIR PROPERTY LIMITED
Resigned: 11 July 2003
Appointed Date: 25 May 2001

ADDISON COURT MANAGEMENT COMPANY LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 May 2016
27 Sep 2016
Confirmation statement made on 14 August 2016 with updates
25 Sep 2015
Total exemption small company accounts made up to 31 May 2015
19 Aug 2015
Annual return made up to 14 August 2015 no member list
15 Aug 2014
Annual return made up to 14 August 2014 no member list
...
... and 77 more events
11 Oct 1989
Secretary resigned;new secretary appointed

11 Oct 1989
Registered office changed on 11/10/89 from: 1A catharine street croydon cro 1NX

21 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Aug 1989
Incorporation