13 WEST MALL CLIFTON MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 04203362
Status Active
Incorporation Date 23 April 2001
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 seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ to 94 Park Lane Croydon Surrey CR0 1JB on 8 December 2016; Termination of appointment of Crown Leasehold Management Ltd as a secretary on 8 December 2016. The most likely internet sites of 13 WEST MALL CLIFTON MANAGEMENT COMPANY LIMITED are www.13westmallcliftonmanagementcompany.co.uk, and www.13-west-mall-clifton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. 13 West Mall Clifton Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04203362. 13 West Mall Clifton Management Company Limited has been working since 23 April 2001. The present status of the company is Active. The registered address of 13 West Mall Clifton Management Company Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES is a Secretary of the company. FOOT, Sally Jane, Dr is a Director of the company. HAGAN, Louise, Dr is a Director of the company. LEWIS, David Robert William is a Director of the company. Secretary FOOT, Roger Matthew has been resigned. Secretary GUTHRIE, Charles Alec has been resigned. Secretary HOLMES, Mark Tracey has been resigned. Secretary SHEPHERD, Andrew James has been resigned. Secretary CROWN LEASEHOLD MANAGEMENT LTD has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary THE GUTHRIE PARTNERSHIP LIMITED has been resigned. Director HASSON, Laurence Patrick has been resigned. Director HOLMES, Mark Tracey has been resigned. Director REBBECK, Thomas Claud Hall has been resigned. Director SHEPHERD, Andrew James has been resigned. Director WELHAM, Alexia Vaccari has been resigned. Director WILLS, Paula Katherine, Lady has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES
Appointed Date: 08 December 2016

Director
FOOT, Sally Jane, Dr
Appointed Date: 05 December 2005
65 years old

Director
HAGAN, Louise, Dr
Appointed Date: 26 April 2002
49 years old

Director
LEWIS, David Robert William
Appointed Date: 01 December 2004
63 years old

Resigned Directors

Secretary
FOOT, Roger Matthew
Resigned: 23 August 2010
Appointed Date: 01 February 2006

Secretary
GUTHRIE, Charles Alec
Resigned: 28 February 2012
Appointed Date: 19 July 2010

Secretary
HOLMES, Mark Tracey
Resigned: 01 February 2006
Appointed Date: 01 December 2004

Secretary
SHEPHERD, Andrew James
Resigned: 14 December 2004
Appointed Date: 24 June 2001

Secretary
CROWN LEASEHOLD MANAGEMENT LTD
Resigned: 08 December 2016
Appointed Date: 01 May 2012

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 26 April 2001
Appointed Date: 23 April 2001

Secretary
THE GUTHRIE PARTNERSHIP LIMITED
Resigned: 30 April 2012
Appointed Date: 28 February 2012

Director
HASSON, Laurence Patrick
Resigned: 01 January 2003
Appointed Date: 24 June 2001
75 years old

Director
HOLMES, Mark Tracey
Resigned: 11 April 2013
Appointed Date: 26 April 2002
63 years old

Director
REBBECK, Thomas Claud Hall
Resigned: 20 January 2011
Appointed Date: 24 June 2001
59 years old

Director
SHEPHERD, Andrew James
Resigned: 02 December 2005
Appointed Date: 24 June 2001
51 years old

Director
WELHAM, Alexia Vaccari
Resigned: 25 June 2002
Appointed Date: 24 June 2001
57 years old

Director
WILLS, Paula Katherine, Lady
Resigned: 26 April 2002
Appointed Date: 24 June 2001
72 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 26 April 2001
Appointed Date: 23 April 2001

13 WEST MALL CLIFTON MANAGEMENT COMPANY LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Dec 2016
Registered office address changed from Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ to 94 Park Lane Croydon Surrey CR0 1JB on 8 December 2016
08 Dec 2016
Termination of appointment of Crown Leasehold Management Ltd as a secretary on 8 December 2016
08 Dec 2016
Appointment of Hml Company Secretarial Services as a secretary on 8 December 2016
29 Apr 2016
Annual return made up to 23 April 2016 no member list
...
... and 63 more events
11 Jul 2001
Registered office changed on 11/07/01 from: feeny & co solicitors 179 whiteladies road clifton bristol BS8 2RY
09 May 2001
Secretary resigned
09 May 2001
Director resigned
30 Apr 2001
Registered office changed on 30/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN
23 Apr 2001
Incorporation