63/65 HARCOURT TERRACE FREEHOLD LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 03477423
Status Active
Incorporation Date 8 December 1997
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 eighty-two events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Confirmation statement made on 8 December 2016 with updates; Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016. The most likely internet sites of 63/65 HARCOURT TERRACE FREEHOLD LIMITED are www.6365harcourtterracefreehold.co.uk, and www.63-65-harcourt-terrace-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. 63 65 Harcourt Terrace Freehold Limited is a Private Limited Company. The company registration number is 03477423. 63 65 Harcourt Terrace Freehold Limited has been working since 08 December 1997. The present status of the company is Active. The registered address of 63 65 Harcourt Terrace Freehold Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. AKHRASS, Nada is a Director of the company. MCGOWAN, Lynette Jane is a Director of the company. PORTER, Leila is a Director of the company. Secretary CHRISTENSEN, Jesper Michael has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary R N HINDE LIMITED has been resigned. Secretary SCOTTS has been resigned. Director ANDERS, Manuel Rolf has been resigned. Director CARRIER, Frederique has been resigned. Director CHRISTENSEN, Jesper Michael has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GERSZEWSKI, David James has been resigned. Director HARMAN, Theresa has been resigned. Director HORNE, Steven Robert has been resigned. Director PAVITT, Simon has been resigned. Director PIERI, Paolo George has been resigned. Director STEPHENSON, John Matthew has been resigned. Director WERTH, Wendy has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


63/65 harcourt terrace freehold Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 14 December 2014

Director
AKHRASS, Nada
Appointed Date: 02 November 2011
63 years old

Director
MCGOWAN, Lynette Jane
Appointed Date: 11 September 2000
67 years old

Director
PORTER, Leila
Appointed Date: 02 November 2011
66 years old

Resigned Directors

Secretary
CHRISTENSEN, Jesper Michael
Resigned: 11 September 2000
Appointed Date: 15 December 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 December 1997
Appointed Date: 08 December 1997

Secretary
R N HINDE LIMITED
Resigned: 14 December 2014
Appointed Date: 28 June 2003

Secretary
SCOTTS
Resigned: 02 July 2003
Appointed Date: 11 September 2000

Director
ANDERS, Manuel Rolf
Resigned: 25 August 2006
Appointed Date: 30 March 1999
47 years old

Director
CARRIER, Frederique
Resigned: 28 April 2003
Appointed Date: 30 March 1999
59 years old

Director
CHRISTENSEN, Jesper Michael
Resigned: 11 September 2000
Appointed Date: 15 December 1997
60 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 December 1997
Appointed Date: 08 December 1997
35 years old

Director
GERSZEWSKI, David James
Resigned: 31 October 2002
Appointed Date: 11 September 2000
56 years old

Director
HARMAN, Theresa
Resigned: 28 May 2007
Appointed Date: 30 March 1999
54 years old

Director
HORNE, Steven Robert
Resigned: 27 May 2011
Appointed Date: 13 November 2003
52 years old

Director
PAVITT, Simon
Resigned: 28 June 2011
Appointed Date: 10 December 2003
60 years old

Director
PIERI, Paolo George
Resigned: 01 October 2009
Appointed Date: 07 December 2004
53 years old

Director
STEPHENSON, John Matthew
Resigned: 11 September 2000
Appointed Date: 15 December 1997
67 years old

Director
WERTH, Wendy
Resigned: 13 April 2004
Appointed Date: 21 January 2002
79 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 December 1997
Appointed Date: 08 December 1997

63/65 HARCOURT TERRACE FREEHOLD LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 24 March 2016
12 Dec 2016
Confirmation statement made on 8 December 2016 with updates
04 Jul 2016
Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016
08 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000

10 Aug 2015
Total exemption full accounts made up to 24 March 2015
...
... and 72 more events
31 Dec 1997
Registered office changed on 31/12/97 from: crwys house 33 crwys road cardiff CF2 4YF
31 Dec 1997
New director appointed
31 Dec 1997
Secretary resigned;director resigned
31 Dec 1997
Director resigned
08 Dec 1997
Incorporation