13 BIRDHURST ROAD SOUTH CROYDON MANAGEMENT CO. LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1DF

Company number 02032996
Status Active
Incorporation Date 1 July 1986
Company Type Private Limited Company
Address WANDLE HOUSE, 47 WANDLE ROAD, CROYDON, SURREY, CR0 1DF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 60 ; Termination of appointment of Robert Mcgregor as a director on 27 October 2014. The most likely internet sites of 13 BIRDHURST ROAD SOUTH CROYDON MANAGEMENT CO. LIMITED are www.13birdhurstroadsouthcroydonmanagementco.co.uk, and www.13-birdhurst-road-south-croydon-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. 13 Birdhurst Road South Croydon Management Co Limited is a Private Limited Company. The company registration number is 02032996. 13 Birdhurst Road South Croydon Management Co Limited has been working since 01 July 1986. The present status of the company is Active. The registered address of 13 Birdhurst Road South Croydon Management Co Limited is Wandle House 47 Wandle Road Croydon Surrey Cr0 1df. The company`s financial liabilities are £6.52k. It is £-0.2k against last year. The cash in hand is £7k. It is £-0.2k against last year. . THONG, James is a Secretary of the company. AYLETT, Nicholas is a Director of the company. BLAKEMORE, Kathryn is a Director of the company. D'SOUZA, Ursula, Dr is a Director of the company. GRAINGER, Myles John is a Director of the company. QUIST, Stephanie Jane is a Director of the company. THONG, James is a Director of the company. Secretary GRAINGER, Myles John has been resigned. Secretary VALLANCE, Richard Frederick has been resigned. Director MAN, Paul has been resigned. Director MAN, Tony has been resigned. Director MCGREGOR, Robert has been resigned. Director NEWHAM, Carolyn has been resigned. Director VENTERS, Paul Mark has been resigned. The company operates in "Other letting and operating of own or leased real estate".


13 birdhurst road south croydon management co. Key Finiance

LIABILITIES £6.52k
-4%
CASH £7k
-3%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
THONG, James
Appointed Date: 07 December 2003

Director
AYLETT, Nicholas
Appointed Date: 20 April 2004
51 years old

Director
BLAKEMORE, Kathryn
Appointed Date: 09 December 2014
51 years old

Director
D'SOUZA, Ursula, Dr
Appointed Date: 20 June 2006
56 years old

Director
GRAINGER, Myles John
Appointed Date: 27 July 2000
58 years old

Director
QUIST, Stephanie Jane
Appointed Date: 27 October 2014
61 years old

Director
THONG, James

70 years old

Resigned Directors

Secretary
GRAINGER, Myles John
Resigned: 07 December 2003
Appointed Date: 20 August 2003

Secretary
VALLANCE, Richard Frederick
Resigned: 11 August 2003

Director
MAN, Paul
Resigned: 13 August 1992
61 years old

Director
MAN, Tony
Resigned: 01 April 2005
87 years old

Director
MCGREGOR, Robert
Resigned: 27 October 2014
Appointed Date: 20 April 2004
67 years old

Director
NEWHAM, Carolyn
Resigned: 27 July 2000
65 years old

Director
VENTERS, Paul Mark
Resigned: 16 January 2014
Appointed Date: 20 April 2004
56 years old

13 BIRDHURST ROAD SOUTH CROYDON MANAGEMENT CO. LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 60

11 Jul 2016
Termination of appointment of Robert Mcgregor as a director on 27 October 2014
11 Jul 2016
Director's details changed for Ms Kathryn Blakemore on 11 July 2016
14 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 84 more events
14 Jun 1989
New director appointed

14 Jun 1989
Secretary resigned;new secretary appointed;new director appointed

12 May 1988
Return made up to 14/01/88; full list of members

11 Jul 1986
Registered office changed on 11/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP

01 Jul 1986
Certificate of Incorporation