24-34 CHEPSTOW ROAD (FREEHOLD) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR9 7AX

Company number 03854519
Status Active
Incorporation Date 7 October 1999
Company Type Private Limited Company
Address PMMS LTD, SIDDA HOUSE GROUND FLOOR SIDDA HOUSE, 350 LOWER ADDISCOMBE ROAD, CROYDON, UNITED KINGDOM, CR9 7AX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 7 October 2016 with updates; Appointment of Mr Derek Jonathan Lee as a secretary on 10 February 2016. The most likely internet sites of 24-34 CHEPSTOW ROAD (FREEHOLD) LIMITED are www.2434chepstowroadfreehold.co.uk, and www.24-34-chepstow-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. 24 34 Chepstow Road Freehold Limited is a Private Limited Company. The company registration number is 03854519. 24 34 Chepstow Road Freehold Limited has been working since 07 October 1999. The present status of the company is Active. The registered address of 24 34 Chepstow Road Freehold Limited is Pmms Ltd Sidda House Ground Floor Sidda House 350 Lower Addiscombe Road Croydon United Kingdom Cr9 7ax. . LEE, Derek Jonathan is a Secretary of the company. PICKERING, Lydia Garcia is a Director of the company. SEABROOK, Derry Carrington is a Director of the company. Secretary NELSON, Christopher David John has been resigned. Secretary NOKES, Margaret Elizabeth has been resigned. Director DAVIES, Philip Michael John has been resigned. Director DOYLE, Michelle Anne has been resigned. Director FULCHER, William Robert has been resigned. Director GREENFIELD, Ian James has been resigned. Director MOYLE, Robert Charles Murray has been resigned. Director NELSON, Christopher David John has been resigned. Director RYDER, Philip Laurence has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEE, Derek Jonathan
Appointed Date: 10 February 2016

Director
PICKERING, Lydia Garcia
Appointed Date: 25 May 2009
83 years old

Director
SEABROOK, Derry Carrington
Appointed Date: 25 May 2009
86 years old

Resigned Directors

Secretary
NELSON, Christopher David John
Resigned: 25 May 2009
Appointed Date: 07 October 1999

Secretary
NOKES, Margaret Elizabeth
Resigned: 10 February 2016
Appointed Date: 25 May 2009

Director
DAVIES, Philip Michael John
Resigned: 09 May 2015
Appointed Date: 25 May 2009
47 years old

Director
DOYLE, Michelle Anne
Resigned: 09 May 2015
Appointed Date: 25 May 2009
44 years old

Director
FULCHER, William Robert
Resigned: 19 October 2005
Appointed Date: 07 October 1999
76 years old

Director
GREENFIELD, Ian James
Resigned: 03 July 2009
Appointed Date: 12 May 2008
67 years old

Director
MOYLE, Robert Charles Murray
Resigned: 03 March 2008
Appointed Date: 27 April 2006
71 years old

Director
NELSON, Christopher David John
Resigned: 25 May 2009
Appointed Date: 07 October 1999
78 years old

Director
RYDER, Philip Laurence
Resigned: 27 April 2006
Appointed Date: 19 October 2005
53 years old

Persons With Significant Control

Mrs Lydia Garcia Pickering
Notified on: 7 October 2016
83 years old
Nature of control: Has significant influence or control

Mr Derry Carrington Seabrook
Notified on: 7 October 2016
86 years old
Nature of control: Has significant influence or control

24-34 CHEPSTOW ROAD (FREEHOLD) LIMITED Events

01 Nov 2016
Accounts for a dormant company made up to 31 October 2016
10 Oct 2016
Confirmation statement made on 7 October 2016 with updates
11 Feb 2016
Appointment of Mr Derek Jonathan Lee as a secretary on 10 February 2016
11 Feb 2016
Registered office address changed from 17 Lime Tree Grove Shirley Croydon Surrey CR0 8AY to C/O Pmms Ltd Sidda House Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX on 11 February 2016
11 Feb 2016
Termination of appointment of Margaret Elizabeth Nokes as a secretary on 10 February 2016
...
... and 54 more events
13 Jul 2001
Accounts for a dormant company made up to 31 October 2000
13 Jul 2001
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

16 Oct 2000
Ad 07/10/99-16/12/99 £ si 6@16
10 Oct 2000
Return made up to 07/10/00; full list of members
07 Oct 1999
Incorporation