CAMPDEN HILL GATE (FREEHOLD) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 03869539
Status Active
Incorporation Date 27 October 1999
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 ninety-one events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016. The most likely internet sites of CAMPDEN HILL GATE (FREEHOLD) LIMITED are www.campdenhillgatefreehold.co.uk, and www.campden-hill-gate-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Campden Hill Gate Freehold Limited is a Private Limited Company. The company registration number is 03869539. Campden Hill Gate Freehold Limited has been working since 27 October 1999. The present status of the company is Active. The registered address of Campden Hill Gate Freehold Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. AFIA, Peter Maurice is a Director of the company. DE KEYZER, Noel Ides is a Director of the company. ERHMAN, Ralph Rudolph Mathias is a Director of the company. FREEMAN, Robert James is a Director of the company. Secretary ATTORNEY COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary JANE SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director ABADJIAN, Flora Alice has been resigned. Director ASFOUR, Amal, Dr has been resigned. Director BAHARI, Ebadollah, Doctor has been resigned. Director BARKER, Ella Marion has been resigned. Director CAMPBELL, Alastair John Wilson has been resigned. Director CLAYTON, Nigel John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director ELDRIDGE, David has been resigned. Director ERHMAN, Ralph Rudolph Mathias has been resigned. Director FERRAZZI, Marco Maria has been resigned. Director HARRIS, Nina Jane has been resigned. Director LUMSDEN, Jill has been resigned. Director LUMSDEN, Peter James Scott has been resigned. Director RAZNAHAN, Manouchehr Michael has been resigned. Director SERFATY, Jack has been resigned. Director WILLETT, Mary has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 May 2011

Director
AFIA, Peter Maurice
Appointed Date: 06 November 2013
86 years old

Director
DE KEYZER, Noel Ides
Appointed Date: 01 October 2009
67 years old

Director
ERHMAN, Ralph Rudolph Mathias
Appointed Date: 31 July 2001
100 years old

Director
FREEMAN, Robert James
Appointed Date: 24 February 2014
86 years old

Resigned Directors

Secretary
ATTORNEY COMPANY SECRETARIES LIMITED
Resigned: 27 February 2007
Appointed Date: 24 September 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 November 1999
Appointed Date: 27 October 1999

Secretary
JANE SECRETARIAL SERVICES LIMITED
Resigned: 24 September 2001
Appointed Date: 04 November 1999

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 01 January 2011
Appointed Date: 27 February 2007

Director
ABADJIAN, Flora Alice
Resigned: 18 April 2008
Appointed Date: 31 July 2001
107 years old

Director
ASFOUR, Amal, Dr
Resigned: 08 November 2010
Appointed Date: 20 May 2008
60 years old

Director
BAHARI, Ebadollah, Doctor
Resigned: 09 November 2011
Appointed Date: 31 July 2001
95 years old

Director
BARKER, Ella Marion
Resigned: 24 October 2006
Appointed Date: 31 July 2001
107 years old

Director
CAMPBELL, Alastair John Wilson
Resigned: 11 November 2013
Appointed Date: 15 January 2007
78 years old

Director
CLAYTON, Nigel John
Resigned: 19 April 2005
Appointed Date: 10 September 2002
88 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 November 1999
Appointed Date: 27 October 1999
35 years old

Director
ELDRIDGE, David
Resigned: 20 November 2001
Appointed Date: 04 November 1999
86 years old

Director
ERHMAN, Ralph Rudolph Mathias
Resigned: 05 November 2013
Appointed Date: 31 July 2001
100 years old

Director
FERRAZZI, Marco Maria
Resigned: 10 December 2002
Appointed Date: 31 July 2001
76 years old

Director
HARRIS, Nina Jane
Resigned: 11 November 2013
Appointed Date: 21 September 2010
48 years old

Director
LUMSDEN, Jill
Resigned: 25 February 2013
Appointed Date: 01 May 2007
91 years old

Director
LUMSDEN, Peter James Scott
Resigned: 28 November 2006
Appointed Date: 04 November 1999
96 years old

Director
RAZNAHAN, Manouchehr Michael
Resigned: 31 May 2012
Appointed Date: 08 November 2010
79 years old

Director
SERFATY, Jack
Resigned: 13 June 2008
Appointed Date: 31 July 2001
101 years old

Director
WILLETT, Mary
Resigned: 28 April 2014
Appointed Date: 09 August 2005
93 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 November 1999
Appointed Date: 27 October 1999

CAMPDEN HILL GATE (FREEHOLD) LIMITED Events

22 Nov 2016
Confirmation statement made on 13 October 2016 with updates
09 Nov 2016
Total exemption full accounts made up to 31 March 2016
04 Jul 2016
Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016
07 Dec 2015
Total exemption full accounts made up to 31 March 2015
11 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 48

...
... and 81 more events
16 Nov 1999
Secretary resigned;director resigned
16 Nov 1999
New secretary appointed
16 Nov 1999
New director appointed
16 Nov 1999
New director appointed
27 Oct 1999
Incorporation