37 CROHAM PARK AVENUE MANAGEMENT LIMITED
SURREY

Hellopages » Greater London » Croydon » CR2 7HN

Company number 04725428
Status Active
Incorporation Date 7 April 2003
Company Type Private Limited Company
Address 37C CROHAM PARK AVENUE, CROYDON, SURREY, CR2 7HN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 3 . The most likely internet sites of 37 CROHAM PARK AVENUE MANAGEMENT LIMITED are www.37crohamparkavenuemanagement.co.uk, and www.37-croham-park-avenue-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. 37 Croham Park Avenue Management Limited is a Private Limited Company. The company registration number is 04725428. 37 Croham Park Avenue Management Limited has been working since 07 April 2003. The present status of the company is Active. The registered address of 37 Croham Park Avenue Management Limited is 37c Croham Park Avenue Croydon Surrey Cr2 7hn. The company`s financial liabilities are £19.65k. It is £2.09k against last year. . CORCORAN, Jennifer is a Secretary of the company. CORCORAN, Jennifer is a Director of the company. CORCORAN, Michael is a Director of the company. DUNCAN-SHAKES, Kane is a Director of the company. TOWERS, Patricia Joan is a Director of the company. WILLIAMS, Simone is a Director of the company. Secretary BROOME, David Michael has been resigned. Secretary MACLENNAN, Kirsty Eliza has been resigned. Secretary PATTISON, Tom has been resigned. Nominee Secretary ARM SECRETARIES LIMITED has been resigned. Director BLOOM, Siobhan has been resigned. Director CHARTSEC LIMITED has been resigned. Director FUDGER, David John has been resigned. Director ISA, Letitia Kartini has been resigned. Director LOCKHART, Ian Andrew, Dr has been resigned. Nominee Director MILNE, Alan Robert has been resigned. Director PATTISON, Tom has been resigned. The company operates in "Other business support service activities n.e.c.".


37 croham park avenue management Key Finiance

LIABILITIES £19.65k
+11%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CORCORAN, Jennifer
Appointed Date: 20 February 2013

Director
CORCORAN, Jennifer
Appointed Date: 20 February 2013
51 years old

Director
CORCORAN, Michael
Appointed Date: 20 February 2013
54 years old

Director
DUNCAN-SHAKES, Kane
Appointed Date: 18 March 2016
40 years old

Director
TOWERS, Patricia Joan
Appointed Date: 07 April 2003
74 years old

Director
WILLIAMS, Simone
Appointed Date: 18 March 2016
39 years old

Resigned Directors

Secretary
BROOME, David Michael
Resigned: 26 April 2005
Appointed Date: 07 April 2003

Secretary
MACLENNAN, Kirsty Eliza
Resigned: 31 July 2009
Appointed Date: 26 April 2005

Secretary
PATTISON, Tom
Resigned: 20 February 2013
Appointed Date: 28 August 2009

Nominee Secretary
ARM SECRETARIES LIMITED
Resigned: 07 April 2003
Appointed Date: 07 April 2003

Director
BLOOM, Siobhan
Resigned: 01 June 2011
Appointed Date: 28 August 2009
42 years old

Director
CHARTSEC LIMITED
Resigned: 07 April 2003
Appointed Date: 07 April 2003

Director
FUDGER, David John
Resigned: 18 March 2016
Appointed Date: 07 April 2003
72 years old

Director
ISA, Letitia Kartini
Resigned: 26 April 2005
Appointed Date: 07 April 2003
58 years old

Director
LOCKHART, Ian Andrew, Dr
Resigned: 31 July 2009
Appointed Date: 26 April 2005
58 years old

Nominee Director
MILNE, Alan Robert
Resigned: 07 April 2003
Appointed Date: 07 April 2003
84 years old

Director
PATTISON, Tom
Resigned: 20 February 2013
Appointed Date: 28 August 2009
42 years old

Persons With Significant Control

Patricia Towers
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

37 CROHAM PARK AVENUE MANAGEMENT LIMITED Events

10 Apr 2017
Confirmation statement made on 7 April 2017 with updates
26 May 2016
Total exemption small company accounts made up to 30 April 2016
13 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3

13 Apr 2016
Director's details changed for Patricia Joan Towers on 18 March 2016
13 Apr 2016
Appointment of Mr Kane Duncan-Shakes as a director on 18 March 2016
...
... and 60 more events
17 May 2003
New director appointed
17 May 2003
New secretary appointed
17 May 2003
Ad 07/04/03--------- £ si 2@1=2 £ ic 1/3
18 Apr 2003
Director resigned
07 Apr 2003
Incorporation