BULLCOURT FLAT MANAGEMENT COMPANY LIMITED
WOKINGHAM BULLCOURT MANAGEMENT COMPANY LIMITED

Hellopages » Berkshire » Wokingham » RG40 1AL
Company number 01491343
Status Active
Incorporation Date 16 April 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MARKET CHAMBERS, 3-4 MARKET PLACE, WOKINGHAM, BERKSHIRE, ENGLAND, RG40 1AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Secretary's details changed for Chansecs Ltd on 3 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BULLCOURT FLAT MANAGEMENT COMPANY LIMITED are www.bullcourtflatmanagementcompany.co.uk, and www.bullcourt-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. The distance to to Blackwater Rail Station is 6 miles; to Camberley Rail Station is 6.4 miles; to Bagshot Rail Station is 7 miles; to Ash Vale Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bullcourt Flat Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01491343. Bullcourt Flat Management Company Limited has been working since 16 April 1980. The present status of the company is Active. The registered address of Bullcourt Flat Management Company Limited is Market Chambers 3 4 Market Place Wokingham Berkshire England Rg40 1al. . CHANSECS LTD is a Secretary of the company. NEWELL, Jason is a Director of the company. Secretary BLITHING, Fiona Anne has been resigned. Secretary BLITHING, Fiona Anne has been resigned. Secretary GODDARD, Paul Francis has been resigned. Secretary KELLY, Julie Lorraine has been resigned. Secretary KELLY, Julie Lorraine has been resigned. Secretary NIELSEN, Janice Ann has been resigned. Secretary REIHER, Frances has been resigned. Secretary WOLBROM, Jonathan David has been resigned. Director BELL, Edward John has been resigned. Director BELL, Ken has been resigned. Director BLITHING, Fiona Anne has been resigned. Director DORE, Robert Joseph has been resigned. Director JACOBS, Samantha Amelia has been resigned. Director KELLY, Julie Lorraine has been resigned. Director TARRANT, Natasha Marie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHANSECS LTD
Appointed Date: 15 December 2008

Director
NEWELL, Jason
Appointed Date: 08 April 2010
46 years old

Resigned Directors

Secretary
BLITHING, Fiona Anne
Resigned: 03 December 2002
Appointed Date: 26 March 2001

Secretary
BLITHING, Fiona Anne
Resigned: 03 February 1997
Appointed Date: 17 June 1993

Secretary
GODDARD, Paul Francis
Resigned: 03 May 2007
Appointed Date: 19 July 2004

Secretary
KELLY, Julie Lorraine
Resigned: 19 July 2004
Appointed Date: 03 December 2002

Secretary
KELLY, Julie Lorraine
Resigned: 06 March 2001
Appointed Date: 03 February 1997

Secretary
NIELSEN, Janice Ann
Resigned: 01 September 1992

Secretary
REIHER, Frances
Resigned: 17 June 1993
Appointed Date: 01 September 1992

Secretary
WOLBROM, Jonathan David
Resigned: 15 December 2008
Appointed Date: 28 January 2008

Director
BELL, Edward John
Resigned: 26 May 2011
100 years old

Director
BELL, Ken
Resigned: 27 March 2009
Appointed Date: 19 July 2004
82 years old

Director
BLITHING, Fiona Anne
Resigned: 15 December 2003
Appointed Date: 26 March 2001
55 years old

Director
DORE, Robert Joseph
Resigned: 30 July 1993
63 years old

Director
JACOBS, Samantha Amelia
Resigned: 15 July 2004
Appointed Date: 11 July 2002
54 years old

Director
KELLY, Julie Lorraine
Resigned: 04 August 2005
Appointed Date: 30 July 2001
74 years old

Director
TARRANT, Natasha Marie
Resigned: 07 February 2003
Appointed Date: 26 March 2001
51 years old

BULLCOURT FLAT MANAGEMENT COMPANY LIMITED Events

03 Feb 2017
Confirmation statement made on 30 January 2017 with updates
03 Feb 2017
Secretary's details changed for Chansecs Ltd on 3 February 2017
31 Mar 2016
Total exemption small company accounts made up to 31 December 2015
18 Mar 2016
Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016
25 Feb 2016
Annual return made up to 30 January 2016 no member list
...
... and 97 more events
11 Jan 1989
Annual return made up to 26/01/88

28 Oct 1987
Full accounts made up to 31 March 1987

29 Apr 1987
Annual return made up to 03/02/87

25 Mar 1987
Full accounts made up to 31 March 1986

16 Apr 1980
Incorporation