70 HAMPTON PARK MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 04375368
Status Active
Incorporation Date 15 February 2002
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 fifty-seven events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Gary Neil Webber as a director on 3 May 2016. The most likely internet sites of 70 HAMPTON PARK MANAGEMENT COMPANY LIMITED are www.70hamptonparkmanagementcompany.co.uk, and www.70-hampton-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. 70 Hampton Park Management Company Limited is a Private Limited Company. The company registration number is 04375368. 70 Hampton Park Management Company Limited has been working since 15 February 2002. The present status of the company is Active. The registered address of 70 Hampton Park Management Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. CAMERON, Georgina is a Director of the company. CLARK, Deborah Simone is a Director of the company. KWOK, Zara is a Director of the company. WEBBER, Gary Neil is a Director of the company. Secretary DAVIS, James has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CROCKER, Simon James has been resigned. Director LEITH, Nadja Alexandra has been resigned. Director RIDLEY, Paul Andrew has been resigned. Director SILLENLE, Roger John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 December 2009

Director
CAMERON, Georgina
Appointed Date: 15 December 2005
49 years old

Director
CLARK, Deborah Simone
Appointed Date: 01 May 2015
60 years old

Director
KWOK, Zara
Appointed Date: 01 May 2015
37 years old

Director
WEBBER, Gary Neil
Appointed Date: 03 May 2016
68 years old

Resigned Directors

Secretary
DAVIS, James
Resigned: 08 June 2004
Appointed Date: 15 February 2002

Secretary
LAND, Bernard Alan
Resigned: 08 September 2008
Appointed Date: 08 June 2004

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 08 September 2008

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 15 February 2002
Appointed Date: 15 February 2002

Director
CROCKER, Simon James
Resigned: 01 December 2005
Appointed Date: 15 February 2002
54 years old

Director
LEITH, Nadja Alexandra
Resigned: 28 August 2013
Appointed Date: 15 December 2005
48 years old

Director
RIDLEY, Paul Andrew
Resigned: 27 August 2015
Appointed Date: 30 January 2012
44 years old

Director
SILLENLE, Roger John
Resigned: 12 January 2016
Appointed Date: 29 April 2015
48 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 15 February 2002
Appointed Date: 15 February 2002

70 HAMPTON PARK MANAGEMENT COMPANY LIMITED Events

20 Feb 2017
Confirmation statement made on 15 February 2017 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 May 2016
Appointment of Mr Gary Neil Webber as a director on 3 May 2016
15 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5

19 Jan 2016
Termination of appointment of Roger John Sillenle as a director on 12 January 2016
...
... and 47 more events
07 Feb 2003
New secretary appointed
07 Feb 2003
Secretary resigned
07 Feb 2003
Director resigned
13 Dec 2002
Registered office changed on 13/12/02 from: 3 leyton villas redland bristol BS6 6JF
15 Feb 2002
Incorporation