CROXTON PROPERTY MANAGEMENT LIMITED
THETFORD

Hellopages » Norfolk » Breckland » IP24 1AA

Company number 05019219
Status Active
Incorporation Date 19 January 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HUDSON PROPERTY SERVICES LTD, HINSTERGATE HOUSE, WHITE HART STREET, THETFORD, NORFOLK, ENGLAND, IP24 1AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Appointment of Hudson Property Services as a secretary on 30 January 2017; Termination of appointment of Gem Estate Management Limited as a secretary on 23 November 2016. The most likely internet sites of CROXTON PROPERTY MANAGEMENT LIMITED are www.croxtonpropertymanagement.co.uk, and www.croxton-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Brandon Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Croxton Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05019219. Croxton Property Management Limited has been working since 19 January 2004. The present status of the company is Active. The registered address of Croxton Property Management Limited is Hudson Property Services Ltd Hinstergate House White Hart Street Thetford Norfolk England Ip24 1aa. . HUDSON PROPERTY SERVICES is a Secretary of the company. MOODY, Linda Ruth is a Director of the company. Secretary JONES, Peter Michael has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Secretary GEM ESTATE MANAGEMENT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAWREY, Peter has been resigned. Director GALLAGHER, Daniel Paul has been resigned. Director JONES, Peter Michael has been resigned. Director SCUDDER, Sharon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HUDSON PROPERTY SERVICES
Appointed Date: 30 January 2017

Director
MOODY, Linda Ruth
Appointed Date: 23 February 2006
74 years old

Resigned Directors

Secretary
JONES, Peter Michael
Resigned: 23 February 2006
Appointed Date: 19 January 2004

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 02 June 2011
Appointed Date: 23 February 2006

Secretary
GEM ESTATE MANAGEMENT LIMITED
Resigned: 23 November 2016
Appointed Date: 02 June 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 January 2004
Appointed Date: 19 January 2004

Director
CAWREY, Peter
Resigned: 23 February 2006
Appointed Date: 19 January 2004
76 years old

Director
GALLAGHER, Daniel Paul
Resigned: 23 February 2006
Appointed Date: 19 January 2004
61 years old

Director
JONES, Peter Michael
Resigned: 23 February 2006
Appointed Date: 19 January 2004
62 years old

Director
SCUDDER, Sharon
Resigned: 21 July 2009
Appointed Date: 16 August 2007
53 years old

Persons With Significant Control

Ms Linda Ruth Moody
Notified on: 1 January 2017
74 years old
Nature of control: Has significant influence or control

CROXTON PROPERTY MANAGEMENT LIMITED Events

30 Jan 2017
Confirmation statement made on 19 January 2017 with updates
30 Jan 2017
Appointment of Hudson Property Services as a secretary on 30 January 2017
24 Nov 2016
Termination of appointment of Gem Estate Management Limited as a secretary on 23 November 2016
24 Nov 2016
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to C/O Hudson Property Services Ltd Hinstergate House White Hart Street Thetford Norfolk IP24 1AA on 24 November 2016
18 Mar 2016
Total exemption full accounts made up to 30 September 2015
...
... and 35 more events
28 Jun 2005
Total exemption full accounts made up to 30 September 2004
24 Mar 2005
Annual return made up to 19/01/05
17 Feb 2004
Accounting reference date shortened from 31/01/05 to 30/09/04
27 Jan 2004
Secretary resigned
19 Jan 2004
Incorporation