25 CAMDEN ROAD (BRISTOL) MANAGEMENT LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 04921085
Status Active
Incorporation Date 3 October 2003
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-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 19 September 2016 with updates; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 6 . The most likely internet sites of 25 CAMDEN ROAD (BRISTOL) MANAGEMENT LIMITED are www.25camdenroadbristolmanagement.co.uk, and www.25-camden-road-bristol-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. 25 Camden Road Bristol Management Limited is a Private Limited Company. The company registration number is 04921085. 25 Camden Road Bristol Management Limited has been working since 03 October 2003. The present status of the company is Active. The registered address of 25 Camden Road Bristol Management Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BURNS, Katherine Mary is a Director of the company. HANCOCK, Emily is a Director of the company. PAGE, Gavin Richard is a Director of the company. ROBSON, Simon is a Director of the company. Nominee Secretary ABC COMPANY SECRETARIES LIMITED has been resigned. Secretary BAVISTER, David Howard has been resigned. Secretary BURROUGHES, Maria has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary HML ANDERTONS COMPANY SECRETARIAL SERVICES has been resigned. Secretary HML ANDERTONS LTD has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Director BAVISTER, David Howard has been resigned. Director COYNE, Michael Patrick has been resigned. Director FINN, Jane has been resigned. Director LEWIS, Terry Noel has been resigned. Nominee Director PROFESSIONAL FORMATIONS LIMITED has been resigned. Director SULLIVAN, Iris Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 December 2009

Director
BURNS, Katherine Mary
Appointed Date: 20 November 2006
63 years old

Director
HANCOCK, Emily
Appointed Date: 22 October 2009
43 years old

Director
PAGE, Gavin Richard
Appointed Date: 07 February 2010
48 years old

Director
ROBSON, Simon
Appointed Date: 18 December 2013
52 years old

Resigned Directors

Nominee Secretary
ABC COMPANY SECRETARIES LIMITED
Resigned: 23 December 2003
Appointed Date: 03 October 2003

Secretary
BAVISTER, David Howard
Resigned: 07 March 2006
Appointed Date: 17 January 2006

Secretary
BURROUGHES, Maria
Resigned: 05 May 2005
Appointed Date: 23 December 2003

Secretary
LAND, Bernard Alan
Resigned: 08 September 2008
Appointed Date: 17 January 2006

Secretary
HML ANDERTONS COMPANY SECRETARIAL SERVICES
Resigned: 08 September 2008
Appointed Date: 08 September 2008

Secretary
HML ANDERTONS LTD
Resigned: 18 December 2009
Appointed Date: 01 October 2009

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 26 August 2009
Appointed Date: 08 September 2008

Director
BAVISTER, David Howard
Resigned: 23 January 2009
Appointed Date: 17 January 2006
44 years old

Director
COYNE, Michael Patrick
Resigned: 05 May 2005
Appointed Date: 23 December 2003
60 years old

Director
FINN, Jane
Resigned: 27 November 2008
Appointed Date: 20 January 2006
58 years old

Director
LEWIS, Terry Noel
Resigned: 26 April 2006
Appointed Date: 17 January 2006
75 years old

Nominee Director
PROFESSIONAL FORMATIONS LIMITED
Resigned: 23 December 2003
Appointed Date: 03 October 2003

Director
SULLIVAN, Iris Margaret
Resigned: 28 January 2008
Appointed Date: 20 January 2006
76 years old

25 CAMDEN ROAD (BRISTOL) MANAGEMENT LIMITED Events

23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
05 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6

17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
09 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 6

...
... and 54 more events
06 Jan 2004
New secretary appointed
06 Jan 2004
Secretary resigned
06 Jan 2004
Director resigned
16 Dec 2003
Registered office changed on 16/12/03 from: 5 rodney place clifton bristol BS8 4HY
03 Oct 2003
Incorporation