2 GREAT STANHOPE STREET (BATH) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02025672
Status Active
Incorporation Date 5 June 1986
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 ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 29 November 2016 with updates; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 5 . The most likely internet sites of 2 GREAT STANHOPE STREET (BATH) LIMITED are www.2greatstanhopestreetbath.co.uk, and www.2-great-stanhope-street-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. 2 Great Stanhope Street Bath Limited is a Private Limited Company. The company registration number is 02025672. 2 Great Stanhope Street Bath Limited has been working since 05 June 1986. The present status of the company is Active. The registered address of 2 Great Stanhope Street Bath Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. PREW, Jeremy Edward is a Director of the company. Secretary BERNERS PRICE, Angela Sybille has been resigned. Secretary CLACK, Jane has been resigned. Secretary GRIFFITH, Julia has been resigned. Secretary HOLDSWORTH, Simon Paul has been resigned. Secretary LEY, Gillian Clare has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Director ALVIS, Paul Francis has been resigned. Director BERNERS PRICE, Angela Sybille has been resigned. Director BERNERS PRICE, Angela Sybille has been resigned. Director BESFORD, Sarah Ann has been resigned. Director CLACK, Boyd Daniel has been resigned. Director DIVE, Sally Jane has been resigned. Director LEY, Stephen Vawdry has been resigned. Director OLIVER, Philadelphia Jo has been resigned. Director ROBINSON, Richard Edward Greenwood has been resigned. Director UNWIN, Charles has been resigned. The company operates in "Residents property management".


2 great stanhope street (bath) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

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

Director
PREW, Jeremy Edward
Appointed Date: 19 November 2008
63 years old

Resigned Directors

Secretary
BERNERS PRICE, Angela Sybille
Resigned: 12 February 2003
Appointed Date: 12 July 2001

Secretary
CLACK, Jane
Resigned: 05 October 1994
Appointed Date: 22 August 1992

Secretary
GRIFFITH, Julia
Resigned: 12 July 2001
Appointed Date: 19 December 1996

Secretary
HOLDSWORTH, Simon Paul
Resigned: 19 December 1996
Appointed Date: 05 October 1994

Secretary
LEY, Gillian Clare
Resigned: 21 August 1992

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 12 February 2003

Director
ALVIS, Paul Francis
Resigned: 28 July 1997
Appointed Date: 20 January 1997
59 years old

Director
BERNERS PRICE, Angela Sybille
Resigned: 20 November 2008
Appointed Date: 22 February 2006
79 years old

Director
BERNERS PRICE, Angela Sybille
Resigned: 12 July 2001
Appointed Date: 21 August 2000
79 years old

Director
BESFORD, Sarah Ann
Resigned: 21 August 2000
Appointed Date: 28 July 1997
57 years old

Director
CLACK, Boyd Daniel
Resigned: 16 November 1994
Appointed Date: 14 February 1994
74 years old

Director
DIVE, Sally Jane
Resigned: 14 March 1994
64 years old

Director
LEY, Stephen Vawdry
Resigned: 25 August 1994
69 years old

Director
OLIVER, Philadelphia Jo
Resigned: 29 September 2005
Appointed Date: 05 May 2001
53 years old

Director
ROBINSON, Richard Edward Greenwood
Resigned: 20 January 1997
Appointed Date: 25 August 1994
82 years old

Director
UNWIN, Charles
Resigned: 15 November 2007
Appointed Date: 29 September 2005
45 years old

2 GREAT STANHOPE STREET (BATH) LIMITED Events

21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 29 November 2016 with updates
30 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 5

02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
15 Jan 2015
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 5

...
... and 88 more events
05 Feb 1989
Full accounts made up to 31 March 1987

05 Feb 1989
Return made up to 31/07/87; full list of members

05 Feb 1989
Full accounts made up to 31 March 1988

05 Feb 1989
Return made up to 31/10/88; full list of members

05 Jun 1986
Certificate of Incorporation