30 DANIEL STREET (BATH) MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB
Company number 01936763
Status Active
Incorporation Date 7 August 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 seven events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Michael John Bagshaw as a director on 21 March 2016. The most likely internet sites of 30 DANIEL STREET (BATH) MANAGEMENT COMPANY LIMITED are www.30danielstreetbathmanagementcompany.co.uk, and www.30-daniel-street-bath-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. 30 Daniel Street Bath Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01936763. 30 Daniel Street Bath Management Company Limited has been working since 07 August 1985. The present status of the company is Active. The registered address of 30 Daniel Street Bath Management Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. BAGSHAW, Michael John is a Director of the company. FRANCIS, Hilary Frances is a Director of the company. Secretary BODOANO, Stephanie Laura has been resigned. Secretary CROCKER, Stephanie Laura has been resigned. Secretary LILLINGTON, Simon has been resigned. Secretary ORZABAL, Margaret has been resigned. Secretary SCOTT-BARRETT, Fiona has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Director BLAIR, Colin James has been resigned. Director BODOANO, Peter Joseph has been resigned. Director BODOANO, Stephanie Laura has been resigned. Director CHEBSEY, Susan Jane has been resigned. Director DEWEY, Rupert Grahame has been resigned. Director DONALD, Stephen Antony has been resigned. Director DOUGLAS, Kim Margaret has been resigned. Director KINGSTON, Jeremy has been resigned. Director LEE, Sarah Elizabeth Noel has been resigned. Director LILLINGTON, Jane Rosina has been resigned. Director LILLINGTON, Simon has been resigned. Director MILES, Timothy John has been resigned. Director OBORNE, Amanda Christine has been resigned. Director ORZABAL, Margaret has been resigned. Director PATTERSON, Ruth has been resigned. Director SCOTT-BARRETT, Fiona has been resigned. Director WAKELEY, Timothy Michael, Dr has been resigned. The company operates in "Residents property management".


30 daniel street (bath) 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
BAGSHAW, Michael John
Appointed Date: 21 March 2016
73 years old

Director
FRANCIS, Hilary Frances
Appointed Date: 20 August 2015
67 years old

Resigned Directors

Secretary
BODOANO, Stephanie Laura
Resigned: 01 October 2014
Appointed Date: 16 September 2006

Secretary
CROCKER, Stephanie Laura
Resigned: 14 August 2007
Appointed Date: 09 September 2002

Secretary
LILLINGTON, Simon
Resigned: 24 August 1995
Appointed Date: 01 November 1992

Secretary
ORZABAL, Margaret
Resigned: 18 January 2002
Appointed Date: 24 August 1995

Secretary
SCOTT-BARRETT, Fiona
Resigned: 01 November 1992

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 16 May 2013

Director
BLAIR, Colin James
Resigned: 27 October 1994
Appointed Date: 16 June 1992
67 years old

Director
BODOANO, Peter Joseph
Resigned: 20 September 2002
Appointed Date: 22 August 1997
79 years old

Director
BODOANO, Stephanie Laura
Resigned: 27 February 2015
Appointed Date: 05 March 2013
71 years old

Director
CHEBSEY, Susan Jane
Resigned: 27 January 2016
Appointed Date: 01 May 2012
69 years old

Director
DEWEY, Rupert Grahame
Resigned: 30 April 2012
Appointed Date: 23 January 2007
72 years old

Director
DONALD, Stephen Antony
Resigned: 30 April 2012
Appointed Date: 16 September 2006
57 years old

Director
DOUGLAS, Kim Margaret
Resigned: 16 June 1992
62 years old

Director
KINGSTON, Jeremy
Resigned: 14 August 2007
Appointed Date: 09 September 2002
53 years old

Director
LEE, Sarah Elizabeth Noel
Resigned: 18 July 2014
Appointed Date: 05 March 2013
68 years old

Director
LILLINGTON, Jane Rosina
Resigned: 22 August 1997
59 years old

Director
LILLINGTON, Simon
Resigned: 22 August 1997
59 years old

Director
MILES, Timothy John
Resigned: 16 August 1992
63 years old

Director
OBORNE, Amanda Christine
Resigned: 14 August 2007
Appointed Date: 09 September 2002
52 years old

Director
ORZABAL, Margaret
Resigned: 18 January 2002
Appointed Date: 24 August 1995
91 years old

Director
PATTERSON, Ruth
Resigned: 09 October 1998
Appointed Date: 27 October 1994
64 years old

Director
SCOTT-BARRETT, Fiona
Resigned: 09 June 1995
71 years old

Director
WAKELEY, Timothy Michael, Dr
Resigned: 30 June 2006
Appointed Date: 09 October 1998
60 years old

Persons With Significant Control

Mr Michael John Bagshaw
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Stephanie Laura Bodoano
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hilary Frances Francis
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

30 DANIEL STREET (BATH) MANAGEMENT COMPANY LIMITED Events

17 Jan 2017
Confirmation statement made on 10 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Appointment of Mr Michael John Bagshaw as a director on 21 March 2016
21 Mar 2016
Termination of appointment of Stephanie Laura Bodoano as a director on 27 February 2015
04 Feb 2016
Termination of appointment of Susan Jane Chebsey as a director on 27 January 2016
...
... and 97 more events
23 Mar 1987
Annual return made up to 19/03/87

10 Mar 1987
Full accounts made up to 31 March 1986

16 Sep 1985
Company name changed\certificate issued on 16/09/85
07 Aug 1985
Incorporation
07 Aug 1985
Incorporation