11 CHARLOTTE STREET (BRISTOL 1) MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 01796899
Status Active
Incorporation Date 2 March 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 January 2017 with updates; Termination of appointment of Crown Leasehold Management as a secretary on 8 December 2016. The most likely internet sites of 11 CHARLOTTE STREET (BRISTOL 1) MANAGEMENT COMPANY LIMITED are www.11charlottestreetbristol1managementcompany.co.uk, and www.11-charlotte-street-bristol-1-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. 11 Charlotte Street Bristol 1 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01796899. 11 Charlotte Street Bristol 1 Management Company Limited has been working since 02 March 1984. The present status of the company is Active. The registered address of 11 Charlotte Street Bristol 1 Management Company Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMTED is a Secretary of the company. ELSEY, Eileen is a Director of the company. ELWELL, Samuel James is a Director of the company. HARDY, Nancy Ethel is a Director of the company. MCVEIGH, Jonathan Philip Michael is a Director of the company. MCVEIGH, Sian Nicola is a Director of the company. WILSON, Alison Clare is a Director of the company. Secretary COWIE, Nicola Karen has been resigned. Secretary ELSEY, Eileen has been resigned. Secretary ELSEY, Eileen has been resigned. Secretary HARDY, Nancy Ethel has been resigned. Secretary HARDY, Nancy Ethel has been resigned. Secretary JOHNS, Nina Marie has been resigned. Secretary SCAMMELL, Caroline has been resigned. Secretary BNS SERVICES LTD has been resigned. Secretary CROWN LEASEHOLD MANAGEMENT has been resigned. Director BARKER, Victoria Jane has been resigned. Director CHRISTIANSON, Katherine Elizabeth has been resigned. Director COCHRANE, Elizabeth Jane has been resigned. Director COWIE, Nicola Karen has been resigned. Director EDWARDS, Simon Robert has been resigned. Director JOHNS, Nina Marie has been resigned. Director SCAMMELL, Caroline has been resigned. Director STEADMAN, Diana Kathleen has been resigned. Director TAYLOR, Oliver has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMTED
Appointed Date: 08 December 2016

Director
ELSEY, Eileen
Appointed Date: 15 September 1997
76 years old

Director
ELWELL, Samuel James
Appointed Date: 01 December 2015
35 years old

Director
HARDY, Nancy Ethel
Appointed Date: 09 September 1993
76 years old

Director
MCVEIGH, Jonathan Philip Michael
Appointed Date: 25 January 2011
57 years old

Director
MCVEIGH, Sian Nicola
Appointed Date: 25 June 2001
58 years old

Director
WILSON, Alison Clare
Appointed Date: 09 September 1994
72 years old

Resigned Directors

Secretary
COWIE, Nicola Karen
Resigned: 27 July 1994
Appointed Date: 29 September 1993

Secretary
ELSEY, Eileen
Resigned: 15 August 2012
Appointed Date: 08 July 2011

Secretary
ELSEY, Eileen
Resigned: 27 August 2008
Appointed Date: 10 November 2002

Secretary
HARDY, Nancy Ethel
Resigned: 08 July 2011
Appointed Date: 26 August 2008

Secretary
HARDY, Nancy Ethel
Resigned: 09 November 2002
Appointed Date: 09 October 1998

Secretary
JOHNS, Nina Marie
Resigned: 09 October 1998
Appointed Date: 27 July 1994

Secretary
SCAMMELL, Caroline
Resigned: 09 January 1994

Secretary
BNS SERVICES LTD
Resigned: 30 September 2016
Appointed Date: 01 January 2014

Secretary
CROWN LEASEHOLD MANAGEMENT
Resigned: 08 December 2016
Appointed Date: 01 October 2016

Director
BARKER, Victoria Jane
Resigned: 08 September 1994
61 years old

Director
CHRISTIANSON, Katherine Elizabeth
Resigned: 19 July 2012
Appointed Date: 30 June 2009
38 years old

Director
COCHRANE, Elizabeth Jane
Resigned: 15 February 2015
Appointed Date: 02 July 2012
72 years old

Director
COWIE, Nicola Karen
Resigned: 18 February 1995
Appointed Date: 08 July 1993
57 years old

Director
EDWARDS, Simon Robert
Resigned: 15 September 1997
66 years old

Director
JOHNS, Nina Marie
Resigned: 01 July 2009
Appointed Date: 06 December 1993
52 years old

Director
SCAMMELL, Caroline
Resigned: 09 January 1994
62 years old

Director
STEADMAN, Diana Kathleen
Resigned: 09 September 1993

Director
TAYLOR, Oliver
Resigned: 25 June 2001
Appointed Date: 19 February 1995
59 years old

11 CHARLOTTE STREET (BRISTOL 1) MANAGEMENT COMPANY LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 31 March 2016
08 Feb 2017
Confirmation statement made on 24 January 2017 with updates
08 Feb 2017
Termination of appointment of Crown Leasehold Management as a secretary on 8 December 2016
08 Feb 2017
Appointment of Hml Company Secretarial Services Limted as a secretary on 8 December 2016
08 Feb 2017
Registered office address changed from C/O Crown Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to 94 Park Lane Croydon Surrey CR0 1JB on 8 February 2017
...
... and 109 more events
19 Jan 1987
Director resigned;new director appointed

15 Dec 1986
Annual return made up to 12/12/86

26 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jul 1986
Registered office changed on 09/07/86 from: carlton chambers, 25 baldwin street, bristol, BS1 1NE

02 Mar 1984
Incorporation