UKBizDB.co.uk

RAWLINS COURT (ALBERMARLE ROAD) MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rawlins Court (albermarle Road) Management Limited. The company was founded 53 years ago and was given the registration number 00999628. The firm's registered office is in BROMLEY. You can find them at Leonard House, 7 Newman Road, Bromley, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RAWLINS COURT (ALBERMARLE ROAD) MANAGEMENT LIMITED
Company Number:00999628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1971
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard House, 7 Newman Road, Bromley, England, BR1 1RJ

Corporate Secretary01 June 2012Active
Leonard House, 7 Newman Road, Bromley, BR1 1RJ

Director17 January 2017Active
7 Rawlins Court, Beckenham, BR3 2XE

Secretary-Active
4 Poppy Close, Worlingham, Beccles, NR34 7EB

Secretary23 May 1991Active
Leonard House, 7 Newman Road, Bromley, BR1 1RJ

Director30 May 2018Active
10 Rawlins Court, Beckenham, BR3 2XE

Director28 October 2008Active
6 Rawlins Court, Beckenham, BR3 2XE

Director-Active
5 Rawlins Court, Beckenham, BR3 2XE

Director23 March 1992Active
9 Rawlins Court, 87 Albemarle Road, Beckenham, BR3 5XE

Director19 May 1997Active
Leonard House, 7 Newman Road, Bromley, England, BR1 1RJ

Director28 October 2008Active
Flat 1 87 Albemarle Road, Beckenham, BR3 2XE

Director23 May 1991Active
Leonard House, 7 Newman Road, Bromley, England, BR1 1RJ

Director13 April 2012Active
4 Cadogan Close, Beckenham, BR3 5XY

Director12 July 2005Active
Rawlins Court, 87 Albemarle Road, Beckenham, BR3 5XE

Director01 November 2010Active
8 Rawlins Court, Beckenham, BR3 2XE

Director-Active
7 Rawlins Court, Albemarle Road, Beckenham, BR3 2XE

Director16 May 1995Active
16 Madison Gardens, Bromley, BR2 0SJ

Director19 May 1997Active
3 Rawlins Court, Beckenham, BR3 2XE

Director-Active

People with Significant Control

Ms Louise Estelle Lazarus
Notified on:06 April 2017
Status:Active
Date of birth:May 1952
Nationality:British
Address:Leonard House, 7 Newman Road, Bromley, BR1 1RJ
Nature of control:
  • Significant influence or control
Mr Peter Robert Tilley
Notified on:06 April 2017
Status:Active
Date of birth:September 1954
Nationality:British
Address:Leonard House, 7 Newman Road, Bromley, BR1 1RJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2018-04-27Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Accounts

Accounts with accounts type micro entity.

Download
2017-01-25Officers

Appoint person director company with name date.

Download
2016-04-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.