ARAN DRIVE MANAGEMENT LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 00977709
Status Active
Incorporation Date 22 April 1970
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 forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ARAN DRIVE MANAGEMENT LIMITED are www.arandrivemanagement.co.uk, and www.aran-drive-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. Aran Drive Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00977709. Aran Drive Management Limited has been working since 22 April 1970. The present status of the company is Active. The registered address of Aran Drive Management Limited is 94 Park Lane Croydon Surrey Cr0 1jb. The company`s financial liabilities are £1.83k. It is £0k against last year. The cash in hand is £0.11k. It is £0.11k against last year. And the total assets are £0.14k, which is £0.12k against last year. HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. GUPTA, Malina is a Director of the company. MCCATHIE, Edit Gizella is a Director of the company. RUPARELIA, Kishorchandra Vrajdas is a Director of the company. YOUNG, Sharon is a Director of the company. Secretary KAYE, Alan has been resigned. Secretary MAUNDER TAYLOR, Bruce Roderick has been resigned. Secretary SHORT, Geoff, Dr has been resigned. Secretary AMP MGMT LTD has been resigned. Secretary SKYLON LIMITED has been resigned. Secretary TRUST PROPERTY MANAGEMENT LIMITED has been resigned. Director AMEET, Kothary has been resigned. Director BAKER, Philip John has been resigned. Director CHATRATH, Indu Bhushan has been resigned. Director DAVID, David Ezekiel has been resigned. Director FELLERMAN, Jerrold Joseph has been resigned. Director FOX, Emma has been resigned. Director FRANCIS, Dorothy May has been resigned. Director FRANKS, Gerald has been resigned. Director FRANKS, Gerald has been resigned. Director FRANKS, Hilary Louise has been resigned. Director JOSEPH, Peter has been resigned. Director KERNER, Edna has been resigned. Director LEVENE, Karen Demise has been resigned. Director MCCATHIE, Edit Gizella has been resigned. Director MCCATHIE, Roy has been resigned. Director MEHTA, Ritan, Dr has been resigned. Director NEEDHAM, Stephen Clive has been resigned. Director PIERCE, Celia has been resigned. Director ROGERS, Ronald Roger has been resigned. Director ROMM, Monya Michael has been resigned. Director SANGHANI, Bijal has been resigned. Director SIMS, David has been resigned. Director TARI ANAVI, Beril has been resigned. Director TIBBER, Alan Samuel has been resigned. Director VYNER, Helen Diane has been resigned. Director WEBER, Margaret Elisabeth has been resigned. The company operates in "Residents property management".


aran drive management Key Finiance

LIABILITIES £1.83k
CASH £0.11k
TOTAL ASSETS £0.14k
+414%
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 26 March 2015

Director
GUPTA, Malina
Appointed Date: 08 February 2010
48 years old

Director
MCCATHIE, Edit Gizella
Appointed Date: 27 November 2008
79 years old

Director
RUPARELIA, Kishorchandra Vrajdas
Appointed Date: 27 November 2008
85 years old

Director
YOUNG, Sharon
Appointed Date: 17 September 2013
78 years old

Resigned Directors

Secretary
KAYE, Alan
Resigned: 31 December 2009
Appointed Date: 24 February 2009

Secretary
MAUNDER TAYLOR, Bruce Roderick
Resigned: 01 January 2006
Appointed Date: 11 April 2001

Secretary
SHORT, Geoff, Dr
Resigned: 30 September 1996

Secretary
AMP MGMT LTD
Resigned: 26 March 2015
Appointed Date: 25 February 2011

Secretary
SKYLON LIMITED
Resigned: 31 December 2000
Appointed Date: 30 September 1996

Secretary
TRUST PROPERTY MANAGEMENT LIMITED
Resigned: 24 February 2009
Appointed Date: 01 January 2006

Director
AMEET, Kothary
Resigned: 02 July 2012
Appointed Date: 27 November 2008
50 years old

Director
BAKER, Philip John
Resigned: 09 October 2001
Appointed Date: 02 July 1998
78 years old

Director
CHATRATH, Indu Bhushan
Resigned: 01 February 2011
Appointed Date: 27 November 2008
83 years old

Director
DAVID, David Ezekiel
Resigned: 19 March 2014
Appointed Date: 30 May 2012
92 years old

Director
FELLERMAN, Jerrold Joseph
Resigned: 18 July 1999
Appointed Date: 02 July 1998
101 years old

Director
FOX, Emma
Resigned: 31 March 2010
Appointed Date: 10 May 2006
46 years old

Director
FRANCIS, Dorothy May
Resigned: 08 July 1992
109 years old

Director
FRANKS, Gerald
Resigned: 22 August 2007
Appointed Date: 02 July 1998
102 years old

Director
FRANKS, Gerald
Resigned: 03 July 1996
102 years old

Director
FRANKS, Hilary Louise
Resigned: 17 August 2004
Appointed Date: 17 July 2000
60 years old

Director
JOSEPH, Peter
Resigned: 17 July 2000
107 years old

Director
KERNER, Edna
Resigned: 17 July 2000
Appointed Date: 02 July 1998
100 years old

Director
LEVENE, Karen Demise
Resigned: 10 January 1996
Appointed Date: 10 May 1994
63 years old

Director
MCCATHIE, Edit Gizella
Resigned: 20 February 2007
Appointed Date: 02 July 1998
79 years old

Director
MCCATHIE, Roy
Resigned: 13 July 1999
92 years old

Director
MEHTA, Ritan, Dr
Resigned: 24 May 2011
Appointed Date: 01 August 2008
46 years old

Director
NEEDHAM, Stephen Clive
Resigned: 28 October 2009
Appointed Date: 10 December 2008
79 years old

Director
PIERCE, Celia
Resigned: 25 March 2002
Appointed Date: 17 July 2000
98 years old

Director
ROGERS, Ronald Roger
Resigned: 02 July 1998
101 years old

Director
ROMM, Monya Michael
Resigned: 16 June 1993
Appointed Date: 08 July 1992
110 years old

Director
SANGHANI, Bijal
Resigned: 30 June 2015
Appointed Date: 30 May 2012
50 years old

Director
SIMS, David
Resigned: 22 August 2007
Appointed Date: 14 March 2005
44 years old

Director
TARI ANAVI, Beril
Resigned: 31 January 2014
Appointed Date: 30 May 2012
43 years old

Director
TIBBER, Alan Samuel
Resigned: 16 July 2008
Appointed Date: 10 May 2006
48 years old

Director
VYNER, Helen Diane
Resigned: 06 August 2004
Appointed Date: 17 July 2000
79 years old

Director
WEBER, Margaret Elisabeth
Resigned: 15 March 1994
104 years old

ARAN DRIVE MANAGEMENT LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 6 July 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Jul 2015
Termination of appointment of Bijal Sanghani as a director on 30 June 2015
06 Jul 2015
Annual return made up to 6 July 2015 no member list
...
... and 137 more events
11 Aug 1987
Full accounts made up to 31 March 1987

11 Aug 1987
Annual return made up to 17/07/87

16 Jul 1986
Full accounts made up to 31 March 1986

16 Jul 1986
Annual return made up to 16/07/86

22 Apr 1970
Incorporation