Bulstrode Court Management Limited HARROW


Founded in 1963, Bulstrode Court Management, classified under reg no. 00755755 is an active company. Currently registered at Odeon House HA1 1BH, Harrow the company has been in the business for sixty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 8 directors, namely Carol W., Astra R. and Bruce H. and others. Of them, Gnanarathy S. has been with the company the longest, being appointed on 21 June 2012 and Carol W. has been with the company for the least time - from 26 October 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bulstrode Court Management Limited Address / Contact

Office Address Odeon House
Office Address2 146 College Road
Town Harrow
Post code HA1 1BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00755755
Date of Incorporation Fri, 29th Mar 1963
Industry Residents property management
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Carol W.

Position: Director

Appointed: 26 October 2023

Astra R.

Position: Director

Appointed: 24 October 2023

Bruce H.

Position: Director

Appointed: 24 October 2023

Rodney T.

Position: Director

Appointed: 07 November 2022

Mathan S.

Position: Director

Appointed: 07 November 2022

M J Golz & Co Ltd

Position: Corporate Secretary

Appointed: 27 May 2020

Elizabeth G.

Position: Director

Appointed: 08 September 2017

Valerie M.

Position: Director

Appointed: 13 May 2014

Gnanarathy S.

Position: Director

Appointed: 21 June 2012

Lisa M.

Position: Director

Appointed: 01 May 2016

Resigned: 18 April 2019

Patricia I.

Position: Director

Appointed: 01 May 2016

Resigned: 26 April 2023

Kay M.

Position: Director

Appointed: 02 June 2015

Resigned: 09 February 2017

Garry C.

Position: Director

Appointed: 11 February 2015

Resigned: 24 October 2023

M.j. Golz Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 December 2014

Resigned: 21 May 2020

Cynthia D.

Position: Director

Appointed: 13 May 2014

Resigned: 02 June 2015

John R.

Position: Director

Appointed: 13 May 2014

Resigned: 17 June 2022

Anthony R.

Position: Director

Appointed: 29 April 2008

Resigned: 31 March 2011

Vivian N.

Position: Director

Appointed: 25 April 2006

Resigned: 13 October 2010

Denis I.

Position: Director

Appointed: 25 April 2006

Resigned: 10 August 2007

Stephen S.

Position: Director

Appointed: 25 April 2006

Resigned: 08 June 2007

Iain M.

Position: Director

Appointed: 25 April 2006

Resigned: 18 May 2007

John L.

Position: Director

Appointed: 27 April 2004

Resigned: 02 June 2015

Amanda R.

Position: Director

Appointed: 18 March 2003

Resigned: 23 June 2006

Renate C.

Position: Director

Appointed: 05 April 2000

Resigned: 30 January 2003

John W.

Position: Director

Appointed: 07 April 1999

Resigned: 23 January 2003

Valerie M.

Position: Director

Appointed: 02 April 1998

Resigned: 30 July 2005

Peter E.

Position: Director

Appointed: 02 April 1998

Resigned: 18 June 2002

Rosemary C.

Position: Director

Appointed: 02 April 1998

Resigned: 02 June 2015

Denis I.

Position: Director

Appointed: 03 April 1997

Resigned: 09 April 2002

Iain R.

Position: Director

Appointed: 14 March 1996

Resigned: 07 April 1999

Andrew G.

Position: Director

Appointed: 12 March 1996

Resigned: 07 April 1999

Christopher L.

Position: Secretary

Appointed: 01 October 1995

Resigned: 22 December 2014

Lesley C.

Position: Director

Appointed: 21 March 1995

Resigned: 13 August 1997

Renate D.

Position: Director

Appointed: 10 March 1994

Resigned: 02 June 2015

Anthony C.

Position: Director

Appointed: 11 March 1993

Resigned: 07 April 1999

Kenneth D.

Position: Director

Appointed: 10 April 1992

Resigned: 29 August 1995

Wendy W.

Position: Secretary

Appointed: 10 April 1992

Resigned: 10 October 1995

Mary S.

Position: Director

Appointed: 10 April 1992

Resigned: 10 March 1994

Dorothy C.

Position: Director

Appointed: 10 April 1992

Resigned: 02 April 1998

Peter E.

Position: Director

Appointed: 10 April 1992

Resigned: 03 April 1997

Neville R.

Position: Director

Appointed: 10 April 1992

Resigned: 12 March 1993

Cecil S.

Position: Director

Appointed: 10 April 1992

Resigned: 12 March 1993

Frank S.

Position: Director

Appointed: 10 April 1992

Resigned: 21 March 1995

Denys O.

Position: Director

Appointed: 10 April 1992

Resigned: 29 August 1995

Donald M.

Position: Director

Appointed: 27 February 1992

Resigned: 03 April 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth74747474     
Balance Sheet
Cash Bank On Hand   747474747474
Net Assets Liabilities   747474747474
Cash Bank In Hand74747474     
Net Assets Liabilities Including Pension Asset Liability74747474     
Reserves/Capital
Shareholder Funds74747474     
Other
Number Shares Allotted 7474747474747474
Par Value Share 11111111
Share Capital Allotted Called Up Paid74747474     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 24th, July 2023
Free Download (2 pages)

Company search

Advertisements