MARQUIS PARK (SYDENHAM) MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Bromley » SE26 5DS

Company number 03268546
Status Active
Incorporation Date 24 October 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 40 CATOR ROAD, LONDON, SE26 5DS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 October 2015 no member list. The most likely internet sites of MARQUIS PARK (SYDENHAM) MANAGEMENT COMPANY LIMITED are www.marquisparksydenhammanagementcompany.co.uk, and www.marquis-park-sydenham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Bickley Rail Station is 4.2 miles; to Balham Rail Station is 4.8 miles; to Battersea Park Rail Station is 5.9 miles; to Barbican Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marquis Park Sydenham Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03268546. Marquis Park Sydenham Management Company Limited has been working since 24 October 1996. The present status of the company is Active. The registered address of Marquis Park Sydenham Management Company Limited is 40 Cator Road London Se26 5ds. . AXSON, Jules is a Secretary of the company. AXSON, Peter Andrew is a Director of the company. WISHART, Lloyd Alexander is a Director of the company. WISHART, Tina Linde Lundgaard is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ADDO HILL, Jeffrey Robert has been resigned. Director COOK, Mary has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director MCWILLIAMS, Stuart has been resigned. Director MORRISON, Colin David has been resigned. Director TIMOTHY, Nathan Robert has been resigned. Director WILLIS, Ken has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AXSON, Jules
Appointed Date: 05 May 2004

Director
AXSON, Peter Andrew
Appointed Date: 05 May 2004
67 years old

Director
WISHART, Lloyd Alexander
Appointed Date: 01 July 2010
72 years old

Director
WISHART, Tina Linde Lundgaard
Appointed Date: 13 November 2011
57 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 24 August 2004
Appointed Date: 24 October 1996

Director
ADDO HILL, Jeffrey Robert
Resigned: 04 April 2012
Appointed Date: 19 March 2008
46 years old

Director
COOK, Mary
Resigned: 19 June 2003
Appointed Date: 31 March 1999
65 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 31 March 1999
Appointed Date: 24 October 1996
38 years old

Director
MCWILLIAMS, Stuart
Resigned: 01 May 2004
Appointed Date: 18 June 2003
49 years old

Director
MORRISON, Colin David
Resigned: 30 September 2011
Appointed Date: 21 January 2002
55 years old

Director
TIMOTHY, Nathan Robert
Resigned: 18 June 2003
Appointed Date: 31 March 1999
53 years old

Director
WILLIS, Ken
Resigned: 15 December 2000
Appointed Date: 31 March 1999
72 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 March 1999
Appointed Date: 24 October 1996

MARQUIS PARK (SYDENHAM) MANAGEMENT COMPANY LIMITED Events

01 Nov 2016
Confirmation statement made on 24 October 2016 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Nov 2015
Annual return made up to 24 October 2015 no member list
21 Sep 2015
Accounts for a dormant company made up to 31 December 2014
11 Jan 2015
Annual return made up to 24 October 2014 no member list
...
... and 62 more events
16 Apr 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 Apr 1998
Accounts for a dormant company made up to 31 December 1997
26 Jan 1998
Annual return made up to 24/10/97
30 Oct 1996
Accounting reference date extended from 31/10/97 to 31/12/97
24 Oct 1996
Incorporation