BUCKINGHAM COURT (SUFFOLK CLOSE) RESIDENTS COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 04384110
Status Active
Incorporation Date 28 February 2002
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 fifty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 28 February 2016 no member list. The most likely internet sites of BUCKINGHAM COURT (SUFFOLK CLOSE) RESIDENTS COMPANY LIMITED are www.buckinghamcourtsuffolkcloseresidentscompany.co.uk, and www.buckingham-court-suffolk-close-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Buckingham Court Suffolk Close Residents Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04384110. Buckingham Court Suffolk Close Residents Company Limited has been working since 28 February 2002. The present status of the company is Active. The registered address of Buckingham Court Suffolk Close Residents Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. AMES, Alastair is a Director of the company. BROWNSELL, Annette Mary is a Director of the company. READING, Graham James is a Director of the company. Secretary ALI, Sophia Zeenat has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary HAWKSWORTH MANAGEMENT LIMITED has been resigned. Secretary PITSEC LIMITED has been resigned. Director BARHAM, Ian has been resigned. Director HEDLEY, Anthony William has been resigned. Director CASTLE NOTORNIS 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
AMES, Alastair
Appointed Date: 17 May 2004
53 years old

Director
BROWNSELL, Annette Mary
Appointed Date: 12 May 2008
72 years old

Director
READING, Graham James
Appointed Date: 17 May 2004
55 years old

Resigned Directors

Secretary
ALI, Sophia Zeenat
Resigned: 31 March 2005
Appointed Date: 17 May 2004

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 April 2006

Secretary
HAWKSWORTH MANAGEMENT LIMITED
Resigned: 01 April 2006
Appointed Date: 01 April 2005

Secretary
PITSEC LIMITED
Resigned: 17 May 2004
Appointed Date: 28 February 2002

Director
BARHAM, Ian
Resigned: 17 May 2004
Appointed Date: 13 March 2002
70 years old

Director
HEDLEY, Anthony William
Resigned: 17 May 2004
Appointed Date: 13 March 2002
71 years old

Director
CASTLE NOTORNIS LIMITED
Resigned: 13 March 2002
Appointed Date: 28 February 2002

BUCKINGHAM COURT (SUFFOLK CLOSE) RESIDENTS COMPANY LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
09 Feb 2017
Micro company accounts made up to 31 May 2016
08 Mar 2016
Annual return made up to 28 February 2016 no member list
15 Oct 2015
Total exemption full accounts made up to 31 May 2015
03 Mar 2015
Annual return made up to 28 February 2015 no member list
...
... and 43 more events
19 Mar 2002
New director appointed
19 Mar 2002
New director appointed
19 Mar 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Mar 2002
Resolutions
  • ELRES ‐ Elective resolution

28 Feb 2002
Incorporation