25 PARK STREET (BATH) MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 01977934
Status Active
Incorporation Date 15 January 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 one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Katherine Ann Wheatley as a director on 12 November 2015. The most likely internet sites of 25 PARK STREET (BATH) MANAGEMENT COMPANY LIMITED are www.25parkstreetbathmanagementcompany.co.uk, and www.25-park-street-bath-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. 25 Park Street Bath Management Company Limited is a Private Limited Company. The company registration number is 01977934. 25 Park Street Bath Management Company Limited has been working since 15 January 1986. The present status of the company is Active. The registered address of 25 Park Street Bath Management Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. CRAWLEY, Moira Patricia is a Director of the company. SAGAR, Brian Robert is a Director of the company. SHARP, Annette Margaret is a Director of the company. Secretary BUSH, Jean Alma has been resigned. Secretary HILL, Christopher has been resigned. Secretary PERRY, Paul Martin has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Director BUSH, Jean Alma has been resigned. Director BUSH, Raymond Edward has been resigned. Director CHIVERS, Lee has been resigned. Director HILL, Carrie has been resigned. Director HILL, Christopher Berkeley has been resigned. Director HOLSGROVE JONES, Alexandra Lucy has been resigned. Director IRWIN BROWN, Philip Geoffrey has been resigned. Director WHEATLEY, Katherine Ann has been resigned. The company operates in "Residents property management".


Current Directors

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

Director
CRAWLEY, Moira Patricia
Appointed Date: 09 September 2000
71 years old

Director
SAGAR, Brian Robert
Appointed Date: 09 September 2000
57 years old

Director
SHARP, Annette Margaret
Appointed Date: 01 December 2010
73 years old

Resigned Directors

Secretary
BUSH, Jean Alma
Resigned: 01 June 2000

Secretary
HILL, Christopher
Resigned: 05 September 2005
Appointed Date: 05 September 2005

Secretary
PERRY, Paul Martin
Resigned: 31 December 2008
Appointed Date: 01 June 2000

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 20 January 2009

Director
BUSH, Jean Alma
Resigned: 01 June 2000
90 years old

Director
BUSH, Raymond Edward
Resigned: 01 June 2000
93 years old

Director
CHIVERS, Lee
Resigned: 11 July 2008
Appointed Date: 28 June 2007
54 years old

Director
HILL, Carrie
Resigned: 05 September 2005
Appointed Date: 15 March 2005
79 years old

Director
HILL, Christopher Berkeley
Resigned: 28 June 2007
Appointed Date: 05 September 2005
92 years old

Director
HOLSGROVE JONES, Alexandra Lucy
Resigned: 24 August 2012
Appointed Date: 06 July 2007
49 years old

Director
IRWIN BROWN, Philip Geoffrey
Resigned: 06 July 2007
Appointed Date: 28 October 2004
52 years old

Director
WHEATLEY, Katherine Ann
Resigned: 12 November 2015
Appointed Date: 16 November 2012
46 years old

25 PARK STREET (BATH) MANAGEMENT COMPANY LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Mar 2016
Termination of appointment of Katherine Ann Wheatley as a director on 12 November 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 91 more events
16 Mar 1988
Return made up to 15/02/88; no change of members

09 Dec 1987
Return made up to 31/12/86; full list of members

25 Nov 1987
Accounting reference date shortened from 31/03 to 31/12

09 Nov 1987
Accounts made up to 31 December 1986

09 Nov 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors