ASHLEY COURT (ST.JOHNS) MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JE

Company number 02257039
Status Active
Incorporation Date 12 May 1988
Company Type Private Limited Company
Address C/O 94 PARK LANE, CROYDON, SURREY, CR0 1JE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Miss Rebecca Mullins as a director on 30 April 2017; Appointment of Miss Louise Mary Elizabeth Pepe as a director on 1 March 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of ASHLEY COURT (ST.JOHNS) MANAGEMENT COMPANY LIMITED are www.ashleycourtstjohnsmanagementcompany.co.uk, and www.ashley-court-st-johns-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Ashley Court St Johns Management Company Limited is a Private Limited Company. The company registration number is 02257039. Ashley Court St Johns Management Company Limited has been working since 12 May 1988. The present status of the company is Active. The registered address of Ashley Court St Johns Management Company Limited is C O 94 Park Lane Croydon Surrey Cr0 1je. The company`s financial liabilities are £4.5k. It is £0.59k against last year. And the total assets are £5.16k, which is £1.26k against last year. HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. GRAY, Alexandra Judith is a Director of the company. MULLINS, Rebecca is a Director of the company. PEPE, Louise Mary Elizabeth is a Director of the company. SCHISTER, Simon Ruben is a Director of the company. Secretary GOODGE, Mike has been resigned. Secretary HUGHES, Douglas George has been resigned. Secretary KAVANAGH, Paul Anthony has been resigned. Secretary KIMBER-BATES, David has been resigned. Secretary OPIOLA, Deana Lorraine has been resigned. Secretary WARE, Jane has been resigned. Director COLE, Jason Charles has been resigned. Director OAKLEY, Claire has been resigned. Director OPIOLA, Deana Lorraine has been resigned. Director ROW, Marcus Peter has been resigned. Director WUNDERLEY, Clare Elizabeth Oakley has been resigned. Director WUNDERLY, Nicholas Alan Paul has been resigned. The company operates in "Residents property management".


ashley court (st.johns) management company Key Finiance

LIABILITIES £4.5k
+15%
CASH n/a
TOTAL ASSETS £5.16k
+32%
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 01 April 2016

Director
GRAY, Alexandra Judith
Appointed Date: 04 April 2016
56 years old

Director
MULLINS, Rebecca
Appointed Date: 30 April 2017
39 years old

Director
PEPE, Louise Mary Elizabeth
Appointed Date: 01 March 2017
39 years old

Director
SCHISTER, Simon Ruben
Appointed Date: 04 April 2016
57 years old

Resigned Directors

Secretary
GOODGE, Mike
Resigned: 23 September 1995
Appointed Date: 01 November 1994

Secretary
HUGHES, Douglas George
Resigned: 01 November 1994

Secretary
KAVANAGH, Paul Anthony
Resigned: 01 September 1991

Secretary
KIMBER-BATES, David
Resigned: 04 April 2016
Appointed Date: 01 January 2011

Secretary
OPIOLA, Deana Lorraine
Resigned: 01 January 2011
Appointed Date: 21 May 1999

Secretary
WARE, Jane
Resigned: 21 May 1999
Appointed Date: 23 September 1995

Director
COLE, Jason Charles
Resigned: 14 July 1999
56 years old

Director
OAKLEY, Claire
Resigned: 09 November 2000
Appointed Date: 14 July 1999
56 years old

Director
OPIOLA, Deana Lorraine
Resigned: 04 April 2016
Appointed Date: 01 January 2011
51 years old

Director
ROW, Marcus Peter
Resigned: 27 February 2002
Appointed Date: 09 November 2000
53 years old

Director
WUNDERLEY, Clare Elizabeth Oakley
Resigned: 10 November 2008
Appointed Date: 27 February 2002
56 years old

Director
WUNDERLY, Nicholas Alan Paul
Resigned: 10 October 2009
Appointed Date: 10 November 2008
53 years old

ASHLEY COURT (ST.JOHNS) MANAGEMENT COMPANY LIMITED Events

09 May 2017
Appointment of Miss Rebecca Mullins as a director on 30 April 2017
08 May 2017
Appointment of Miss Louise Mary Elizabeth Pepe as a director on 1 March 2017
22 Dec 2016
Total exemption full accounts made up to 31 March 2016
20 Jul 2016
Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 April 2016
12 Jul 2016
Registered office address changed from 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to C/O 94 Park Lane Croydon Surrey CR0 1JE on 12 July 2016
...
... and 85 more events
06 Jun 1990
Return made up to 04/06/90; full list of members

18 May 1990
Accounts made up to 31 March 1990

18 May 1990
Accounts made up to 31 March 1989

18 May 1990
Return made up to 31/12/89; full list of members

12 May 1988
Incorporation