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.
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 | : |
|
Registered Address | : | Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard House, 7 Newman Road, Bromley, England, BR1 1RJ | Corporate Secretary | 01 June 2012 | Active |
Leonard House, 7 Newman Road, Bromley, BR1 1RJ | Director | 17 January 2017 | Active |
7 Rawlins Court, Beckenham, BR3 2XE | Secretary | - | Active |
4 Poppy Close, Worlingham, Beccles, NR34 7EB | Secretary | 23 May 1991 | Active |
Leonard House, 7 Newman Road, Bromley, BR1 1RJ | Director | 30 May 2018 | Active |
10 Rawlins Court, Beckenham, BR3 2XE | Director | 28 October 2008 | Active |
6 Rawlins Court, Beckenham, BR3 2XE | Director | - | Active |
5 Rawlins Court, Beckenham, BR3 2XE | Director | 23 March 1992 | Active |
9 Rawlins Court, 87 Albemarle Road, Beckenham, BR3 5XE | Director | 19 May 1997 | Active |
Leonard House, 7 Newman Road, Bromley, England, BR1 1RJ | Director | 28 October 2008 | Active |
Flat 1 87 Albemarle Road, Beckenham, BR3 2XE | Director | 23 May 1991 | Active |
Leonard House, 7 Newman Road, Bromley, England, BR1 1RJ | Director | 13 April 2012 | Active |
4 Cadogan Close, Beckenham, BR3 5XY | Director | 12 July 2005 | Active |
Rawlins Court, 87 Albemarle Road, Beckenham, BR3 5XE | Director | 01 November 2010 | Active |
8 Rawlins Court, Beckenham, BR3 2XE | Director | - | Active |
7 Rawlins Court, Albemarle Road, Beckenham, BR3 2XE | Director | 16 May 1995 | Active |
16 Madison Gardens, Bromley, BR2 0SJ | Director | 19 May 1997 | Active |
3 Rawlins Court, Beckenham, BR3 2XE | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2018-04-27 | Officers | Termination director company with name termination date. | Download |
2018-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-25 | Officers | Appoint person director company with name date. | Download |
2016-04-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.