52 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED
COULSDON

Hellopages » Greater London » Croydon » CR5 2HS
Company number 01783987
Status Active
Incorporation Date 18 January 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 2, BREAKFIELD, COULSDON, SURREY, CR5 2HS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of 52 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED are www.52mulgraveroadmanagementcompany.co.uk, and www.52-mulgrave-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. 52 Mulgrave Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01783987. 52 Mulgrave Road Management Company Limited has been working since 18 January 1984. The present status of the company is Active. The registered address of 52 Mulgrave Road Management Company Limited is Unit 2 Breakfield Coulsdon Surrey Cr5 2hs. . CONCEPT PROPERTY MANAGEMENT LTD is a Secretary of the company. FARRANT, David Paul is a Director of the company. KENNEDY, Philip Anthony is a Director of the company. LE MARECHAL, Rebecca Anne, Dr is a Director of the company. Secretary LE MARECHAL, Rebecca Anne, Dr has been resigned. Secretary ROWE, Susan Elliott has been resigned. Secretary ROWE, Susan Elliott has been resigned. Secretary J J HOMES (PROPERTIES) LTD has been resigned. Director BOTTON, Laura Jane has been resigned. Director HOLLAND, Robert James has been resigned. Director KARWAL, Ranjit has been resigned. Director KNOTT, Martin has been resigned. Director ROWE, Susan Elliott has been resigned. Director SMITH, Joanne has been resigned. Director TATTERSALL, Philip Scott has been resigned. Director VAUGHAN, Lucille has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CONCEPT PROPERTY MANAGEMENT LTD
Appointed Date: 01 June 2015

Director
FARRANT, David Paul
Appointed Date: 19 June 1996
59 years old

Director
KENNEDY, Philip Anthony
Appointed Date: 30 July 2007
55 years old

Director
LE MARECHAL, Rebecca Anne, Dr
Appointed Date: 04 September 2002
54 years old

Resigned Directors

Secretary
LE MARECHAL, Rebecca Anne, Dr
Resigned: 11 July 2010
Appointed Date: 04 September 2002

Secretary
ROWE, Susan Elliott
Resigned: 04 September 2002
Appointed Date: 24 November 1998

Secretary
ROWE, Susan Elliott
Resigned: 21 May 1998

Secretary
J J HOMES (PROPERTIES) LTD
Resigned: 01 June 2015
Appointed Date: 01 July 2009

Director
BOTTON, Laura Jane
Resigned: 11 April 1996
Appointed Date: 01 September 1992
60 years old

Director
HOLLAND, Robert James
Resigned: 06 September 2005
Appointed Date: 26 November 2003
50 years old

Director
KARWAL, Ranjit
Resigned: 30 May 2002
Appointed Date: 25 March 1999
57 years old

Director
KNOTT, Martin
Resigned: 16 May 2007
Appointed Date: 10 April 2006
52 years old

Director
ROWE, Susan Elliott
Resigned: 04 September 2002
Appointed Date: 24 November 1998
69 years old

Director
SMITH, Joanne
Resigned: 23 January 1998
Appointed Date: 24 August 1993
66 years old

Director
TATTERSALL, Philip Scott
Resigned: 01 September 1992
57 years old

Director
VAUGHAN, Lucille
Resigned: 01 September 2006
Appointed Date: 24 November 1998
93 years old

Persons With Significant Control

Mr David Paul Farrant
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Philip Anthony Kennedy
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Dr Rebecca Anne Le Marechal
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

52 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED Events

06 Jan 2017
Total exemption full accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 11 July 2016 with updates
12 Jan 2016
Total exemption full accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 11 July 2015 no member list
01 Oct 2015
Termination of appointment of J J Homes (Properties) Ltd as a secretary on 1 June 2015
...
... and 102 more events
20 Feb 1987
Annual return made up to 12/12/86

20 Feb 1987
Director resigned;new director appointed

12 Dec 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

03 May 1986
Registered office changed on 03/05/86 from: chart cottage punchbowl lane dorking surrey

03 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed