CREMORNE MANSIONS RESIDENTS ASSOCIATION LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 1UQ
Company number 02808434
Status Active
Incorporation Date 13 April 1993
Company Type Private Limited Company
Address LLOYDS BANK CHAMBERS, HUSTLERGATE, BRADFORD, WEST YORKSHIRE, BD1 1UQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Shiraz Dhanji as a director on 8 October 2016. The most likely internet sites of CREMORNE MANSIONS RESIDENTS ASSOCIATION LIMITED are www.cremornemansionsresidentsassociation.co.uk, and www.cremorne-mansions-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Cremorne Mansions Residents Association Limited is a Private Limited Company. The company registration number is 02808434. Cremorne Mansions Residents Association Limited has been working since 13 April 1993. The present status of the company is Active. The registered address of Cremorne Mansions Residents Association Limited is Lloyds Bank Chambers Hustlergate Bradford West Yorkshire Bd1 1uq. The company`s financial liabilities are £20.07k. It is £5.62k against last year. And the total assets are £21.22k, which is £5.88k against last year. ODUTOLA, Adetutu Oyetunde is a Secretary of the company. DHANJI, Shiraz is a Director of the company. ODUTOLA, Adetutu is a Director of the company. Secretary BALE, Edward Anthony has been resigned. Secretary HEIDEMANN, Steen Georg has been resigned. Secretary LOYD, Sally Irene has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BALE, Edward Antony has been resigned. Director CHERKASOVA, Valeriya has been resigned. Director HEIDEMANN, Steen Georg has been resigned. Director HENDERSON, Crispin John has been resigned. Director JOSEM, Dorothy has been resigned. Director LOYD, Sally Irene has been resigned. Director SPENCER, Ian William Charles has been resigned. Director UPPERTON, John Graham has been resigned. The company operates in "Residents property management".


cremorne mansions residents association Key Finiance

LIABILITIES £20.07k
+38%
CASH n/a
TOTAL ASSETS £21.22k
+38%
All Financial Figures

Current Directors

Secretary
ODUTOLA, Adetutu Oyetunde
Appointed Date: 01 January 2011

Director
DHANJI, Shiraz
Appointed Date: 08 October 2016
61 years old

Director
ODUTOLA, Adetutu
Appointed Date: 31 March 2010
59 years old

Resigned Directors

Secretary
BALE, Edward Anthony
Resigned: 26 October 2010
Appointed Date: 01 April 2010

Secretary
HEIDEMANN, Steen Georg
Resigned: 24 September 2007
Appointed Date: 17 January 1994

Secretary
LOYD, Sally Irene
Resigned: 17 January 1994
Appointed Date: 13 April 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 April 1993
Appointed Date: 13 April 1993

Director
BALE, Edward Antony
Resigned: 26 October 2010
Appointed Date: 19 April 1994
79 years old

Director
CHERKASOVA, Valeriya
Resigned: 08 July 2016
Appointed Date: 01 May 2013
41 years old

Director
HEIDEMANN, Steen Georg
Resigned: 24 September 2007
Appointed Date: 17 January 1994
68 years old

Director
HENDERSON, Crispin John
Resigned: 06 June 2013
Appointed Date: 01 January 2011
77 years old

Director
JOSEM, Dorothy
Resigned: 17 January 1994
Appointed Date: 13 April 1993
77 years old

Director
LOYD, Sally Irene
Resigned: 17 January 1994
Appointed Date: 13 April 1993
79 years old

Director
SPENCER, Ian William Charles
Resigned: 12 April 2013
Appointed Date: 31 March 2010
62 years old

Director
UPPERTON, John Graham
Resigned: 31 March 2010
Appointed Date: 17 January 1994
78 years old

CREMORNE MANSIONS RESIDENTS ASSOCIATION LIMITED Events

24 Apr 2017
Confirmation statement made on 13 April 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Appointment of Mr Shiraz Dhanji as a director on 8 October 2016
24 Aug 2016
Termination of appointment of Valeriya Cherkasova as a director on 8 July 2016
22 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 90

...
... and 63 more events
26 Feb 1994
Director resigned

07 Sep 1993
Accounting reference date notified as 31/03

07 Sep 1993
Ad 28/07/93--------- £ si 88@1=88 £ ic 2/90

27 Apr 1993
Secretary resigned

13 Apr 1993
Incorporation