BUCKLANDS COURT (SYDENHAM HILL) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 03029858
Status Active
Incorporation Date 7 March 1995
Company Type Private Limited Company
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 seventy-six events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a dormant company made up to 24 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 6 . The most likely internet sites of BUCKLANDS COURT (SYDENHAM HILL) LIMITED are www.bucklandscourtsydenhamhill.co.uk, and www.bucklands-court-sydenham-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Bucklands Court Sydenham Hill Limited is a Private Limited Company. The company registration number is 03029858. Bucklands Court Sydenham Hill Limited has been working since 07 March 1995. The present status of the company is Active. The registered address of Bucklands Court Sydenham Hill Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. ARMSTRONG, Graham is a Director of the company. GRIFFIN, Michael is a Director of the company. MASSEY, Patrick Robert Hunter is a Director of the company. Secretary BLOWS, Ashley Mark has been resigned. Secretary GRIFFIN, Michael has been resigned. Secretary HAYWARDS PROPERTY SERVICES LIMITED has been resigned. Secretary MORGAN, David John has been resigned. Secretary TASKFINE MANAGEMENT LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary RESIDENTIAL MANAGEMENT GROUP LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BLOWS, Ashley Mark has been resigned. Director JOHNSON, John has been resigned. Director WALTON, Stephen William has been resigned. Nominee Director SEVERNSIDE NOMINEES 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
ARMSTRONG, Graham
Appointed Date: 30 August 2012
59 years old

Director
GRIFFIN, Michael
Appointed Date: 07 March 1995
71 years old

Director
MASSEY, Patrick Robert Hunter
Appointed Date: 17 April 2008
47 years old

Resigned Directors

Secretary
BLOWS, Ashley Mark
Resigned: 15 December 1998
Appointed Date: 07 March 1995

Secretary
GRIFFIN, Michael
Resigned: 14 September 1999
Appointed Date: 15 December 1998

Secretary
HAYWARDS PROPERTY SERVICES LIMITED
Resigned: 23 May 2006
Appointed Date: 01 April 2004

Secretary
MORGAN, David John
Resigned: 11 September 2002
Appointed Date: 20 December 1999

Secretary
TASKFINE MANAGEMENT LIMITED
Resigned: 02 April 2004
Appointed Date: 11 September 2002

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 01 June 2009
Appointed Date: 10 June 2008

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 10 March 2014
Appointed Date: 01 June 2009

Secretary
RESIDENTIAL MANAGEMENT GROUP LIMITED
Resigned: 10 June 2008
Appointed Date: 23 May 2006

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 07 March 1995
Appointed Date: 07 March 1995

Director
BLOWS, Ashley Mark
Resigned: 15 December 1998
Appointed Date: 07 March 1995
59 years old

Director
JOHNSON, John
Resigned: 27 February 2004
Appointed Date: 23 January 1999
65 years old

Director
WALTON, Stephen William
Resigned: 03 March 1999
Appointed Date: 07 March 1995
62 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 07 March 1995
Appointed Date: 07 March 1995

BUCKLANDS COURT (SYDENHAM HILL) LIMITED Events

13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
14 Jul 2016
Accounts for a dormant company made up to 24 March 2016
07 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6

26 Aug 2015
Accounts for a dormant company made up to 24 March 2015
11 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 6

...
... and 66 more events
16 Mar 1995
New director appointed
16 Mar 1995
Director resigned;new director appointed
16 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
16 Mar 1995
Registered office changed on 16/03/95 from: 193/195 city road london EC1V 1JN
07 Mar 1995
Incorporation