10-15 HOLMBURY GROVE (FREEHOLD) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 9AN

Company number 02553678
Status Active
Incorporation Date 30 October 1990
Company Type Private Limited Company
Address 14 HOLMBURY GROVE, FEATHERBED LANE, CROYDON, CR0 9AN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-10-31 GBP 96 . The most likely internet sites of 10-15 HOLMBURY GROVE (FREEHOLD) LIMITED are www.1015holmburygrovefreehold.co.uk, and www.10-15-holmbury-grove-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. 10 15 Holmbury Grove Freehold Limited is a Private Limited Company. The company registration number is 02553678. 10 15 Holmbury Grove Freehold Limited has been working since 30 October 1990. The present status of the company is Active. The registered address of 10 15 Holmbury Grove Freehold Limited is 14 Holmbury Grove Featherbed Lane Croydon Cr0 9an. . COCKS, Fiona Elizabeth is a Director of the company. IDEN, Gillian is a Director of the company. Secretary COCKS, Fiona Elizabeth has been resigned. Secretary HYDE, Irene Elizabeth has been resigned. Secretary NELSON, Christopher David John has been resigned. Director BEALE, Jane Elizabeth has been resigned. Director BOYCE, Betty Mary has been resigned. Director GREGORY-KNIGHT, Marjorie Philys has been resigned. The company operates in "Residents property management".


Current Directors

Director
COCKS, Fiona Elizabeth
Appointed Date: 31 October 1992
70 years old

Director
IDEN, Gillian
Appointed Date: 25 September 2015
72 years old

Resigned Directors

Secretary
COCKS, Fiona Elizabeth
Resigned: 25 September 2015
Appointed Date: 01 April 2009

Secretary
HYDE, Irene Elizabeth
Resigned: 03 January 1993

Secretary
NELSON, Christopher David John
Resigned: 31 March 2009
Appointed Date: 03 January 1993

Director
BEALE, Jane Elizabeth
Resigned: 10 May 1995
Appointed Date: 31 October 1992
63 years old

Director
BOYCE, Betty Mary
Resigned: 22 April 2002
Appointed Date: 10 May 1995
96 years old

Director
GREGORY-KNIGHT, Marjorie Philys
Resigned: 31 October 1993
124 years old

10-15 HOLMBURY GROVE (FREEHOLD) LIMITED Events

16 Oct 2016
Confirmation statement made on 16 October 2016 with updates
01 Nov 2015
Accounts for a dormant company made up to 31 October 2015
31 Oct 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 96

31 Oct 2015
Director's details changed for Fiona Elizabeth Cocks on 31 October 2015
26 Sep 2015
Registered office address changed from 13 Holmbury Grove Featherbed Lane Croydon Surrey CR0 9AN to 14 Holmbury Grove Featherbed Lane Croydon CR0 9AN on 26 September 2015
...
... and 65 more events
08 Apr 1992
Return made up to 30/10/91; full list of members

08 Apr 1992
Registered office changed on 08/04/92

21 Jan 1992
Accounts for a dormant company made up to 31 October 1991

21 Jan 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

30 Oct 1990
Incorporation