2 ROYAL CRESCENT (MANAGEMENT) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 03997067
Status Active
Incorporation Date 18 May 2000
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 sixty-one events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 5 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of 2 ROYAL CRESCENT (MANAGEMENT) LIMITED are www.2royalcrescentmanagement.co.uk, and www.2-royal-crescent-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. 2 Royal Crescent Management Limited is a Private Limited Company. The company registration number is 03997067. 2 Royal Crescent Management Limited has been working since 18 May 2000. The present status of the company is Active. The registered address of 2 Royal Crescent Management Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. PROLE, Martin Roland is a Director of the company. TYE, Charles is a Director of the company. Secretary COOPER, Martin Frederick has been resigned. Secretary KENMIR, Stephen John has been resigned. Secretary MORTLOCK PEARCE, Hugh David has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BIRD, John Illing has been resigned. Director EAGLESTONE, Ross David has been resigned. Director HERMAN, Edmund Peter Clinton has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


2 royal crescent (management) 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
PROLE, Martin Roland
Appointed Date: 04 August 2004
77 years old

Director
TYE, Charles
Appointed Date: 15 January 2002
64 years old

Resigned Directors

Secretary
COOPER, Martin Frederick
Resigned: 06 July 2001
Appointed Date: 15 September 2000

Secretary
KENMIR, Stephen John
Resigned: 30 August 2001
Appointed Date: 06 July 2001

Secretary
MORTLOCK PEARCE, Hugh David
Resigned: 01 October 2001
Appointed Date: 30 August 2001

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

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 15 September 2000
Appointed Date: 18 May 2000

Director
BIRD, John Illing
Resigned: 01 June 2002
Appointed Date: 11 January 2002
105 years old

Director
EAGLESTONE, Ross David
Resigned: 25 January 2002
Appointed Date: 15 September 2000
55 years old

Director
HERMAN, Edmund Peter Clinton
Resigned: 20 October 2005
Appointed Date: 11 December 2001
64 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 15 September 2000
Appointed Date: 18 May 2000

2 ROYAL CRESCENT (MANAGEMENT) LIMITED Events

26 Oct 2016
Accounts for a dormant company made up to 31 January 2016
23 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5

02 Sep 2015
Total exemption small company accounts made up to 31 January 2015
27 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5

06 Oct 2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014
...
... and 51 more events
21 Sep 2000
New director appointed
21 Sep 2000
New secretary appointed
21 Sep 2000
Director resigned
21 Sep 2000
Secretary resigned
18 May 2000
Incorporation