16/20 CATHERINE PLACE LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02892869
Status Active
Incorporation Date 31 January 1994
Company Type Private Limited Company
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 sixty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2016. The most likely internet sites of 16/20 CATHERINE PLACE LIMITED are www.1620catherineplace.co.uk, and www.16-20-catherine-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. 16 20 Catherine Place Limited is a Private Limited Company. The company registration number is 02892869. 16 20 Catherine Place Limited has been working since 31 January 1994. The present status of the company is Active. The registered address of 16 20 Catherine Place Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. COXON, Robert is a Director of the company. SARKAR, Susen Prasad is a Director of the company. STOCKDALE, Nicholas James is a Director of the company. WATERS, Charles Frobisher Haselar is a Director of the company. WATERS, Simon Dempster is a Director of the company. Secretary PRINGLE, Sandra has been resigned. Secretary HML HATHAWAYS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARDYMENT, Peter Douglas has been resigned. Director LAMBERT, David has been resigned. Director PRINGLE, Sandra has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 April 2016

Director
COXON, Robert
Appointed Date: 03 July 2013
77 years old

Director
SARKAR, Susen Prasad
Appointed Date: 17 September 2001
64 years old

Director
STOCKDALE, Nicholas James
Appointed Date: 23 July 2014
55 years old

Director
WATERS, Charles Frobisher Haselar
Appointed Date: 31 January 1994
78 years old

Director
WATERS, Simon Dempster
Appointed Date: 15 September 2011
70 years old

Resigned Directors

Secretary
PRINGLE, Sandra
Resigned: 28 July 2014
Appointed Date: 31 January 1994

Secretary
HML HATHAWAYS LIMITED
Resigned: 01 April 2016
Appointed Date: 23 July 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 January 1994
Appointed Date: 31 January 1994

Director
HARDYMENT, Peter Douglas
Resigned: 15 October 2008
Appointed Date: 31 January 1994
81 years old

Director
LAMBERT, David
Resigned: 28 September 2006
Appointed Date: 16 September 2004
69 years old

Director
PRINGLE, Sandra
Resigned: 29 July 2014
Appointed Date: 31 January 1994
77 years old

16/20 CATHERINE PLACE LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2016
16 May 2016
Termination of appointment of Hml Hathaways Limited as a secretary on 1 April 2016
16 May 2016
Registered office address changed from 1st Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE to 94 Park Lane Croydon Surrey CR0 1JB on 16 May 2016
...
... and 59 more events
04 Mar 1996
Return made up to 31/01/96; no change of members
26 Oct 1995
Full accounts made up to 31 January 1995
06 Mar 1995
Return made up to 31/01/95; full list of members

14 Feb 1994
Secretary resigned

31 Jan 1994
Incorporation