BRAEFOOT COURT (RESIDENTS' ASSOCIATION) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 00637288
Status Active
Incorporation Date 16 September 1959
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 twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 29 July 2016 with updates; Micro company accounts made up to 31 December 2014. The most likely internet sites of BRAEFOOT COURT (RESIDENTS' ASSOCIATION) LIMITED are www.braefootcourtresidentsassociation.co.uk, and www.braefoot-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one months. Braefoot Court Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00637288. Braefoot Court Residents Association Limited has been working since 16 September 1959. The present status of the company is Active. The registered address of Braefoot Court Residents Association Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. FERNANDO, Esteves-Lopes is a Director of the company. HARVEY, Christopher Robert is a Director of the company. SALASIDIS, Georgios is a Director of the company. Secretary BALDWIN, Jane Elizabeth Chris has been resigned. Secretary ECK, Sarah Kathleen has been resigned. Secretary HINDE, Robin Neale has been resigned. Secretary KITCHING, Elinor Christine has been resigned. Secretary R N HINDE LTD has been resigned. Secretary SCOTTS has been resigned. Director ARRATOON, Jessie has been resigned. Director BALDWIN, Jane Elizabeth Chris has been resigned. Director BALDWIN, Jane Elizabeth Chris has been resigned. Director ECK, Sarah Kathleen has been resigned. Director ECK, Sarah Kathleen has been resigned. Director ESTEVELOPES, Fernando has been resigned. Director ESTEVES LOPES, Fernando has been resigned. Director HARVEY, Jennifer Elizabeth has been resigned. Director KITCHING, Elinor Christine has been resigned. Director KITCHING, Elinor Christine has been resigned. Director KITCHING, Elinor Christine has been resigned. Director LOPES, Fernando has been resigned. Director LOPES, Fernando Esteves has been resigned. Director RUSTIONI, Edward John has been resigned. Director STOKES, Henry Armstrong Allen has been resigned. Director WIXLEY, Andrew Ryan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 30 December 2014

Director
FERNANDO, Esteves-Lopes
Appointed Date: 04 June 2009
80 years old

Director
HARVEY, Christopher Robert
Appointed Date: 28 June 2011
44 years old

Director
SALASIDIS, Georgios
Appointed Date: 07 July 2014
70 years old

Resigned Directors

Secretary
BALDWIN, Jane Elizabeth Chris
Resigned: 29 January 2009
Appointed Date: 09 June 2005

Secretary
ECK, Sarah Kathleen
Resigned: 08 June 2005
Appointed Date: 26 May 2004

Secretary
HINDE, Robin Neale
Resigned: 05 September 1998

Secretary
KITCHING, Elinor Christine
Resigned: 26 May 2004
Appointed Date: 23 August 2002

Secretary
R N HINDE LTD
Resigned: 30 December 2014
Appointed Date: 29 January 2009

Secretary
SCOTTS
Resigned: 31 May 2002
Appointed Date: 04 September 1998

Director
ARRATOON, Jessie
Resigned: 10 July 2000
Appointed Date: 26 April 1994
113 years old

Director
BALDWIN, Jane Elizabeth Chris
Resigned: 29 April 2010
Appointed Date: 26 May 2004
101 years old

Director
BALDWIN, Jane Elizabeth Chris
Resigned: 26 April 1994
101 years old

Director
ECK, Sarah Kathleen
Resigned: 01 October 2008
Appointed Date: 23 May 2002
114 years old

Director
ECK, Sarah Kathleen
Resigned: 27 April 1993
114 years old

Director
ESTEVELOPES, Fernando
Resigned: 03 May 2006
Appointed Date: 03 March 2003
80 years old

Director
ESTEVES LOPES, Fernando
Resigned: 29 August 1993
Appointed Date: 01 July 1992
80 years old

Director
HARVEY, Jennifer Elizabeth
Resigned: 28 June 2011
Appointed Date: 01 October 2008
80 years old

Director
KITCHING, Elinor Christine
Resigned: 04 June 2009
Appointed Date: 03 May 2006
104 years old

Director
KITCHING, Elinor Christine
Resigned: 26 May 2004
Appointed Date: 05 July 2001
104 years old

Director
KITCHING, Elinor Christine
Resigned: 01 July 1992
104 years old

Director
LOPES, Fernando
Resigned: 23 May 2002
Appointed Date: 01 July 1998
63 years old

Director
LOPES, Fernando Esteves
Resigned: 21 June 1995
33 years old

Director
RUSTIONI, Edward John
Resigned: 26 April 1994
Appointed Date: 27 April 1993
86 years old

Director
STOKES, Henry Armstrong Allen
Resigned: 31 December 2002
Appointed Date: 14 July 1999
51 years old

Director
WIXLEY, Andrew Ryan
Resigned: 25 October 2013
Appointed Date: 03 June 2010
47 years old

BRAEFOOT COURT (RESIDENTS' ASSOCIATION) LIMITED Events

12 Aug 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 29 July 2016 with updates
23 Sep 2015
Micro company accounts made up to 31 December 2014
17 Aug 2015
Annual return made up to 12 August 2015 no member list
17 Jan 2015
Termination of appointment of R N Hinde Ltd as a secretary on 30 December 2014
  • ANNOTATION Clarification The date of termination of the secretary was removed from the TM02 on 16/04/2015 as it was invalid or ineffective.

...
... and 112 more events
02 Nov 1987
Annual return made up to 22/09/87

09 Aug 1986
Full accounts made up to 31 December 1985

09 Aug 1986
Annual return made up to 22/07/86

19 Apr 1986
Secretary resigned;new secretary appointed

16 Sep 1959
Incorporation