BRIARLEAS (CRANHAM) RESIDENTS ASSOCIATION LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 00977910
Status Active
Incorporation Date 23 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 six events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 24 June 2015. The most likely internet sites of BRIARLEAS (CRANHAM) RESIDENTS ASSOCIATION LIMITED are www.briarleascranhamresidentsassociation.co.uk, and www.briarleas-cranham-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. Briarleas Cranham Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00977910. Briarleas Cranham Residents Association Limited has been working since 23 April 1970. The present status of the company is Active. The registered address of Briarleas Cranham Residents Association Limited is 94 Park Lane Croydon Surrey Cr0 1jb. The company`s financial liabilities are £69.61k. It is £-15.83k against last year. The cash in hand is £75.36k. It is £-10.97k against last year. And the total assets are £76.78k, which is £-10.77k against last year. HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. STARCK-HIGGINS, Robert is a Director of the company. STERN, Martin Jonathan is a Director of the company. WOODWARD, Christine Anne is a Director of the company. Secretary BILTON, Sandra has been resigned. Secretary CHATER, Andrew George has been resigned. Secretary DALLISON, Pamela has been resigned. Secretary GILES, Michael has been resigned. Secretary NORTON, Deirdre Anne has been resigned. Secretary THACKER, Alice has been resigned. Secretary WOODWARD, Christine Anne has been resigned. Secretary WOODWARD, Christine Anne has been resigned. Director BALL, Christopher Roger has been resigned. Director BEAL, Christopher has been resigned. Director CARR, Ronald has been resigned. Director DALLISON, Pamela has been resigned. Director DAWSON, Philip Edward has been resigned. Director DAWSON, Philip Edward has been resigned. Director KEEVIL, Mark has been resigned. Director LADD, Sylvia has been resigned. Director MERRITT, Kelly David John has been resigned. Director ROTHOFF, Nicholas has been resigned. Director SAUNDERS, Fredrick Thomass has been resigned. Director SOMERSET, William has been resigned. Director THACKER, Alice has been resigned. The company operates in "Residents property management".


briarleas (cranham) residents association Key Finiance

LIABILITIES £69.61k
-19%
CASH £75.36k
-13%
TOTAL ASSETS £76.78k
-13%
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 22 July 2014

Director
STARCK-HIGGINS, Robert
Appointed Date: 28 February 2008
72 years old

Director
STERN, Martin Jonathan
Appointed Date: 28 May 2015
72 years old

Director
WOODWARD, Christine Anne
Appointed Date: 02 September 2013
72 years old

Resigned Directors

Secretary
BILTON, Sandra
Resigned: 25 July 1994
Appointed Date: 16 February 1993

Secretary
CHATER, Andrew George
Resigned: 22 July 2014
Appointed Date: 02 September 2013

Secretary
DALLISON, Pamela
Resigned: 25 June 1995
Appointed Date: 25 July 1994

Secretary
GILES, Michael
Resigned: 16 February 1993

Secretary
NORTON, Deirdre Anne
Resigned: 01 October 2003
Appointed Date: 01 October 2003

Secretary
THACKER, Alice
Resigned: 07 December 1998
Appointed Date: 25 June 1995

Secretary
WOODWARD, Christine Anne
Resigned: 02 September 2013
Appointed Date: 28 February 2008

Secretary
WOODWARD, Christine Anne
Resigned: 02 September 2013
Appointed Date: 07 December 1998

Director
BALL, Christopher Roger
Resigned: 20 April 1993
84 years old

Director
BEAL, Christopher
Resigned: 20 April 1993

Director
CARR, Ronald
Resigned: 07 December 1998
Appointed Date: 25 June 1995
105 years old

Director
DALLISON, Pamela
Resigned: 25 June 1995
90 years old

Director
DAWSON, Philip Edward
Resigned: 11 August 2003
Appointed Date: 07 December 1998
95 years old

Director
DAWSON, Philip Edward
Resigned: 25 July 1994
95 years old

Director
KEEVIL, Mark
Resigned: 31 January 1999
Appointed Date: 25 June 1995
64 years old

Director
LADD, Sylvia
Resigned: 01 June 1995
92 years old

Director
MERRITT, Kelly David John
Resigned: 31 May 1996
Appointed Date: 25 June 1995
56 years old

Director
ROTHOFF, Nicholas
Resigned: 24 June 1995
70 years old

Director
SAUNDERS, Fredrick Thomass
Resigned: 01 October 2001
Appointed Date: 07 December 1998
88 years old

Director
SOMERSET, William
Resigned: 14 April 1995
111 years old

Director
THACKER, Alice
Resigned: 08 May 2015
Appointed Date: 25 June 1995
83 years old

BRIARLEAS (CRANHAM) RESIDENTS ASSOCIATION LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 24 June 2016
09 Aug 2016
Confirmation statement made on 30 July 2016 with updates
12 Dec 2015
Total exemption small company accounts made up to 24 June 2015
17 Aug 2015
Annual return made up to 13 August 2015 no member list
02 Jun 2015
Appointment of Martin Jonathan Stern as a director on 28 May 2015
...
... and 96 more events
06 May 1987
Full accounts made up to 24 June 1986

06 May 1987
Annual return made up to 15/01/87

06 May 1987
Registered office changed on 06/05/87 from: 63 briarleas gdns cranham upminster essex RM14 1LP

13 Aug 1986
Full accounts made up to 24 June 1985

23 Apr 1970
Incorporation