PROPERTY MANAGEMENT COMPANY (CROYDON) LIMITED
LONDON PROLOGIS PROPERTY MANAGEMENT COMPANY (CROYDON) LIMITED PRECIS (2224) LIMITED

Hellopages » City of London » City of London » EC3P 3DQ
Company number 04439735
Status Active
Incorporation Date 15 May 2002
Company Type Private Limited Company
Address ST HELEN'S, 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from No.1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016; Confirmation statement made on 18 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of PROPERTY MANAGEMENT COMPANY (CROYDON) LIMITED are www.propertymanagementcompanycroydon.co.uk, and www.property-management-company-croydon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Property Management Company Croydon Limited is a Private Limited Company. The company registration number is 04439735. Property Management Company Croydon Limited has been working since 15 May 2002. The present status of the company is Active. The registered address of Property Management Company Croydon Limited is St Helen S 1 Undershaft London United Kingdom Ec3p 3dq. . AVIVA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. GREEN, Michael John is a Director of the company. Secretary ASHMAN, Louise Jean has been resigned. Secretary CLARKE, Adrian Graham has been resigned. Secretary MCCLELLAND, Jonathan Peter has been resigned. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Secretary M&G MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLYER, Jacqueline Ann has been resigned. Director HODGE, Paul Antony has been resigned. Director HUTTON, Gary Ernest has been resigned. Director LEWIS, Mark Andrew has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director PROCTOR, John Simon has been resigned. Director REID, Gary Wayne has been resigned. Director STEPHENSON, Mark William has been resigned. Director WOOLDRIDGE, Timothy John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 22 December 2014

Director
GREEN, Michael John
Appointed Date: 22 December 2014
49 years old

Resigned Directors

Secretary
ASHMAN, Louise Jean
Resigned: 25 January 2006
Appointed Date: 30 May 2002

Secretary
CLARKE, Adrian Graham
Resigned: 22 December 2014
Appointed Date: 04 February 2011

Secretary
MCCLELLAND, Jonathan Peter
Resigned: 05 July 2006
Appointed Date: 25 January 2006

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 30 May 2002
Appointed Date: 15 May 2002

Secretary
M&G MANAGEMENT SERVICES LIMITED
Resigned: 04 February 2011
Appointed Date: 05 July 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 May 2002
Appointed Date: 15 May 2002

Director
COLYER, Jacqueline Ann
Resigned: 03 March 2009
Appointed Date: 25 January 2006
68 years old

Director
HODGE, Paul Antony
Resigned: 16 January 2003
Appointed Date: 30 May 2002
69 years old

Director
HUTTON, Gary Ernest
Resigned: 22 December 2014
Appointed Date: 04 February 2011
66 years old

Director
LEWIS, Mark Andrew
Resigned: 25 January 2006
Appointed Date: 20 December 2005
56 years old

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 30 May 2002
Appointed Date: 15 May 2002

Director
PROCTOR, John Simon
Resigned: 04 February 2011
Appointed Date: 03 March 2009
71 years old

Director
REID, Gary Wayne
Resigned: 04 February 2011
Appointed Date: 18 October 2010
64 years old

Director
STEPHENSON, Mark William
Resigned: 25 January 2006
Appointed Date: 19 December 2002
55 years old

Director
WOOLDRIDGE, Timothy John
Resigned: 22 December 2014
Appointed Date: 04 February 2011
52 years old

Persons With Significant Control

Cip Property (Aipt) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PROPERTY MANAGEMENT COMPANY (CROYDON) LIMITED Events

19 Dec 2016
Registered office address changed from No.1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
02 Dec 2016
Confirmation statement made on 18 November 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 66 more events
20 Jun 2002
Secretary resigned
20 Jun 2002
New secretary appointed
31 May 2002
Company name changed precis (2224) LIMITED\certificate issued on 31/05/02
28 May 2002
Secretary resigned
15 May 2002
Incorporation