16 BAYHAM ROAD (BLOCK 1) SEVENOAKS FLAT MAINTENANCE LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB
Company number 01429943
Status Active
Incorporation Date 15 June 1979
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, 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 Confirmation statement made on 22 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of 16 BAYHAM ROAD (BLOCK 1) SEVENOAKS FLAT MAINTENANCE LIMITED are www.16bayhamroadblock1sevenoaksflatmaintenance.co.uk, and www.16-bayham-road-block-1-sevenoaks-flat-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. 16 Bayham Road Block 1 Sevenoaks Flat Maintenance Limited is a Private Limited Company. The company registration number is 01429943. 16 Bayham Road Block 1 Sevenoaks Flat Maintenance Limited has been working since 15 June 1979. The present status of the company is Active. The registered address of 16 Bayham Road Block 1 Sevenoaks Flat Maintenance Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BISHOP, James Anthony William is a Director of the company. HATT, Brian is a Director of the company. TRITTON, Jane is a Director of the company. WATERS, Patricia is a Director of the company. Secretary BENNETT, Denis Frank has been resigned. Secretary BENNETT, Denis Frank has been resigned. Secretary BIRCH, David Thomas has been resigned. Secretary CLARK, Adrian Paul has been resigned. Secretary DAVEY, Patricia Muriel has been resigned. Secretary DICKINSON, Anne Marie has been resigned. Secretary PARKIN, Anthea Lynn has been resigned. Director AYLING, Marion Jill has been resigned. Director BENNETT, Denis Frank has been resigned. Director BENNETT, Thelma Lillian has been resigned. Director BIRCH, David Thomas has been resigned. Director BISHOP, Christine Mary has been resigned. Director BLANCHARD, Russell has been resigned. Director CLARK, Adrian Paul has been resigned. Director DAINTY, Kevin Terence has been resigned. Director DICKINSON, Anne Marie has been resigned. Director MORRELL, Jason Keith has been resigned. Director OVERTON-FOX, Robert Michael has been resigned. Director PEARCE, Isabel Mary has been resigned. Director WARD, Sarah Josephine has been resigned. Director WOLFSON, Geoffrey Mark has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 March 2010

Director
BISHOP, James Anthony William
Appointed Date: 19 March 2004
60 years old

Director
HATT, Brian
Appointed Date: 16 August 2006
64 years old

Director
TRITTON, Jane
Appointed Date: 16 November 2014
62 years old

Director
WATERS, Patricia
Appointed Date: 05 June 2014
87 years old

Resigned Directors

Secretary
BENNETT, Denis Frank
Resigned: 08 March 1996
Appointed Date: 01 August 1993

Secretary
BENNETT, Denis Frank
Resigned: 01 March 1991

Secretary
BIRCH, David Thomas
Resigned: 01 July 1993
Appointed Date: 01 March 1991

Secretary
CLARK, Adrian Paul
Resigned: 28 July 1998
Appointed Date: 10 June 1995

Secretary
DAVEY, Patricia Muriel
Resigned: 01 February 2010
Appointed Date: 01 March 2001

Secretary
DICKINSON, Anne Marie
Resigned: 31 December 2007
Appointed Date: 25 January 2007

Secretary
PARKIN, Anthea Lynn
Resigned: 31 December 2000
Appointed Date: 28 July 1998

Director
AYLING, Marion Jill
Resigned: 29 July 1998
89 years old

Director
BENNETT, Denis Frank
Resigned: 06 June 1996
108 years old

Director
BENNETT, Thelma Lillian
Resigned: 25 September 2005
Appointed Date: 02 May 1998
106 years old

Director
BIRCH, David Thomas
Resigned: 10 August 2006
71 years old

Director
BISHOP, Christine Mary
Resigned: 26 March 2004
Appointed Date: 12 April 2001
87 years old

Director
BLANCHARD, Russell
Resigned: 16 August 2002
Appointed Date: 29 July 1998
52 years old

Director
CLARK, Adrian Paul
Resigned: 03 March 1999
Appointed Date: 01 February 1993
60 years old

Director
DAINTY, Kevin Terence
Resigned: 10 January 2001
Appointed Date: 05 March 1999
63 years old

Director
DICKINSON, Anne Marie
Resigned: 22 September 2011
Appointed Date: 25 January 2007
57 years old

Director
MORRELL, Jason Keith
Resigned: 28 May 1999
Appointed Date: 28 May 1999
53 years old

Director
OVERTON-FOX, Robert Michael
Resigned: 28 May 1999
95 years old

Director
PEARCE, Isabel Mary
Resigned: 19 March 2014
Appointed Date: 19 November 1998
79 years old

Director
WARD, Sarah Josephine
Resigned: 21 September 2006
Appointed Date: 01 September 2002
51 years old

Director
WOLFSON, Geoffrey Mark
Resigned: 19 November 1998
90 years old

16 BAYHAM ROAD (BLOCK 1) SEVENOAKS FLAT MAINTENANCE LIMITED Events

27 Mar 2017
Confirmation statement made on 22 March 2017 with updates
13 Mar 2017
Accounts for a dormant company made up to 31 December 2016
20 Jun 2016
Accounts for a dormant company made up to 31 December 2015
29 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 31

25 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 109 more events
12 Aug 1987
Secretary resigned;new secretary appointed

24 Mar 1987
Return made up to 12/02/87; full list of members

27 Feb 1987
Registered office changed on 27/02/87 from: 96 high street sevenoaks kent TN13 1LP

14 Feb 1987
Full accounts made up to 31 December 1986

15 Jun 1979
Incorporation