3 ALFRED STREET MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 01973493
Status Active
Incorporation Date 20 December 1985
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-one events have happened. The last three records are Accounts for a dormant company made up to 24 June 2016; Previous accounting period shortened from 30 June 2016 to 24 June 2016; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of 3 ALFRED STREET MANAGEMENT COMPANY LIMITED are www.3alfredstreetmanagementcompany.co.uk, and www.3-alfred-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. 3 Alfred Street Management Company Limited is a Private Limited Company. The company registration number is 01973493. 3 Alfred Street Management Company Limited has been working since 20 December 1985. The present status of the company is Active. The registered address of 3 Alfred Street Management Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. HAGGER, Clifford Stuart Leyland is a Director of the company. TIMSON, Joanne Helen is a Director of the company. Secretary PERRY, Paul Patrick Fletcher has been resigned. Secretary PHILLISKIRK, Mary Patricia has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Director BUSH, Cary Thomas has been resigned. Director CASTON, Christine Mary has been resigned. Director KIBBLES, Charlotte has been resigned. The company operates in "Residents property management".


3 alfred street management company 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

Director
TIMSON, Joanne Helen
Appointed Date: 18 August 2000
51 years old

Resigned Directors

Secretary
PERRY, Paul Patrick Fletcher
Resigned: 01 February 2001
Appointed Date: 08 December 1994

Secretary
PHILLISKIRK, Mary Patricia
Resigned: 08 December 1994

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

Director
BUSH, Cary Thomas
Resigned: 30 May 2003
Appointed Date: 23 October 2000
71 years old

Director
CASTON, Christine Mary
Resigned: 27 October 2011
Appointed Date: 14 July 1999
79 years old

Director
KIBBLES, Charlotte
Resigned: 29 November 2006
Appointed Date: 30 May 2003
41 years old

3 ALFRED STREET MANAGEMENT COMPANY LIMITED Events

02 Mar 2017
Accounts for a dormant company made up to 24 June 2016
22 Sep 2016
Previous accounting period shortened from 30 June 2016 to 24 June 2016
11 Jul 2016
Confirmation statement made on 3 July 2016 with updates
02 Dec 2015
Accounts for a dormant company made up to 30 June 2015
05 Aug 2015
Director's details changed for Joanne Helen Timsom on 5 August 2015
...
... and 81 more events
26 Nov 1987
Secretary resigned;new secretary appointed

11 Nov 1987
Return made up to 09/09/87; full list of members

10 Nov 1987
Accounting reference date extended from 31/03 to 30/06

02 May 1987
Secretary resigned;new secretary appointed

28 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed