18 CATHERINE PLACE (BATH) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 01499288
Status Active
Incorporation Date 30 May 1980
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 four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Hot Springs Property Llp as a director on 27 October 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 5 . The most likely internet sites of 18 CATHERINE PLACE (BATH) LIMITED are www.18catherineplacebath.co.uk, and www.18-catherine-place-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. 18 Catherine Place Bath Limited is a Private Limited Company. The company registration number is 01499288. 18 Catherine Place Bath Limited has been working since 30 May 1980. The present status of the company is Active. The registered address of 18 Catherine Place Bath Limited is 94 Park Lane Croydon Surrey Cr0 1jb. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. COOK, Fiona Stewart is a Director of the company. WEST, Wendy Anna is a Director of the company. Secretary BALL, Antonia Louise has been resigned. Secretary LINDSAY SMITH, James has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Director BALL, Antonia Louise has been resigned. Director COUBROUGH, Anne Margaret Eleine has been resigned. Director FULLER, Margie Ann has been resigned. Director HUTTON, Anina Mary has been resigned. Director JENNINGS, Martyn Peter has been resigned. Director KIRKUP, Clare Estelle has been resigned. Director LINDSAY SMITH, James has been resigned. Director LINDSAY SMITH, Zelma Gabrielle has been resigned. Director ROBERTSON, Martin Bruce has been resigned. Director SHEPHERDSON, Douglas has been resigned. Director SHEPHERDSON, Nancy Bruce has been resigned. Director SMITH, Alison Gabrielle has been resigned. Director SMITHIES, Kenneth, His Honour has been resigned. Director HOT SPRINGS PROPERTY LLP has been resigned. The company operates in "Residents property management".


18 catherine place (bath) Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 01 October 2014

Director
COOK, Fiona Stewart

74 years old

Director
WEST, Wendy Anna

88 years old

Resigned Directors

Secretary
BALL, Antonia Louise
Resigned: 01 December 2001
Appointed Date: 28 September 2001

Secretary
LINDSAY SMITH, James
Resigned: 01 December 2001

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 01 December 2001

Director
BALL, Antonia Louise
Resigned: 20 September 2002
Appointed Date: 28 September 2001
52 years old

Director
COUBROUGH, Anne Margaret Eleine
Resigned: 17 April 1996
98 years old

Director
FULLER, Margie Ann
Resigned: 04 July 2014
Appointed Date: 20 September 2002
86 years old

Director
HUTTON, Anina Mary
Resigned: 11 March 2002
Appointed Date: 15 July 1998
70 years old

Director
JENNINGS, Martyn Peter
Resigned: 31 May 2011
Appointed Date: 26 June 2008
69 years old

Director
KIRKUP, Clare Estelle
Resigned: 28 September 2001
Appointed Date: 29 June 2001
70 years old

Director
LINDSAY SMITH, James
Resigned: 28 September 2001
101 years old

Director
LINDSAY SMITH, Zelma Gabrielle
Resigned: 28 September 2001
97 years old

Director
ROBERTSON, Martin Bruce
Resigned: 11 March 2002
Appointed Date: 15 July 1998
81 years old

Director
SHEPHERDSON, Douglas
Resigned: 01 March 1997
Appointed Date: 17 June 1996
119 years old

Director
SHEPHERDSON, Nancy Bruce
Resigned: 11 March 2002
Appointed Date: 17 June 1996
113 years old

Director
SMITH, Alison Gabrielle
Resigned: 28 September 2001
Appointed Date: 29 June 2001
66 years old

Director
SMITHIES, Kenneth, His Honour
Resigned: 26 June 2008
Appointed Date: 14 August 2002
98 years old

Director
HOT SPRINGS PROPERTY LLP
Resigned: 27 October 2016
Appointed Date: 01 June 2011

18 CATHERINE PLACE (BATH) LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Termination of appointment of Hot Springs Property Llp as a director on 27 October 2016
04 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 5

20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Oct 2015
Current accounting period shortened from 31 July 2016 to 31 March 2016
...
... and 94 more events
15 Jan 1988
Accounts made up to 31 July 1987

16 Nov 1987
Return made up to 23/07/87; full list of members

18 Feb 1987
Director resigned;new director appointed

03 Jan 1987
Accounts for a small company made up to 31 July 1986

20 Dec 1986
Return made up to 30/07/86; full list of members