CEDAR COURT (CHELTENHAM) RESIDENTS ASSOCIATION LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 01942946
Status Active
Incorporation Date 29 August 1985
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Termination of appointment of Johanne Coupe as a secretary on 19 January 2017; Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 19 January 2017. The most likely internet sites of CEDAR COURT (CHELTENHAM) RESIDENTS ASSOCIATION LIMITED are www.cedarcourtcheltenhamresidentsassociation.co.uk, and www.cedar-court-cheltenham-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Cedar Court Cheltenham Residents Association Limited is a Private Limited Company. The company registration number is 01942946. Cedar Court Cheltenham Residents Association Limited has been working since 29 August 1985. The present status of the company is Active. The registered address of Cedar Court Cheltenham Residents Association Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMTED is a Secretary of the company. DUNN, Gillian Moraig is a Director of the company. WINFIELD, Ian Robert is a Director of the company. Secretary ADKINS, Joanne has been resigned. Secretary COUPE, Johanne has been resigned. Secretary SANKSON, Jonathan Mark has been resigned. Secretary WILLS, John Stephen has been resigned. Secretary WILLS, John Stephen has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary COUPE PROPERTY CONSULTANTS LTD has been resigned. Secretary DAISY ESTATE MANAGERS has been resigned. Director COOPER, David Keith has been resigned. Director GIDDY, Sarah Elizabeth has been resigned. Director GORDON, Anne Evelyn has been resigned. Director HOWELLS, James Robert has been resigned. Director SANKSON, Jonathan Mark has been resigned. Director WILLS, John Stephen has been resigned. Director WILLS, John Stephen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMTED
Appointed Date: 19 January 2017

Director
DUNN, Gillian Moraig
Appointed Date: 14 July 2004
53 years old

Director
WINFIELD, Ian Robert
Appointed Date: 04 April 2007
62 years old

Resigned Directors

Secretary
ADKINS, Joanne
Resigned: 29 January 2013
Appointed Date: 04 August 2011

Secretary
COUPE, Johanne
Resigned: 19 January 2017
Appointed Date: 29 January 2013

Secretary
SANKSON, Jonathan Mark
Resigned: 02 June 1999
Appointed Date: 23 February 1993

Secretary
WILLS, John Stephen
Resigned: 18 December 2010
Appointed Date: 20 April 1999

Secretary
WILLS, John Stephen
Resigned: 19 February 1993

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 01 August 2010
Appointed Date: 01 February 2009

Secretary
COUPE PROPERTY CONSULTANTS LTD
Resigned: 19 January 2017
Appointed Date: 01 July 2013

Secretary
DAISY ESTATE MANAGERS
Resigned: 04 August 2011
Appointed Date: 18 December 2010

Director
COOPER, David Keith
Resigned: 09 September 2000
83 years old

Director
GIDDY, Sarah Elizabeth
Resigned: 16 December 2002
Appointed Date: 09 September 2000
54 years old

Director
GORDON, Anne Evelyn
Resigned: 15 July 2004
Appointed Date: 06 June 2001
74 years old

Director
HOWELLS, James Robert
Resigned: 20 December 2010
Appointed Date: 08 September 2009
46 years old

Director
SANKSON, Jonathan Mark
Resigned: 02 June 1999
Appointed Date: 23 February 1993
60 years old

Director
WILLS, John Stephen
Resigned: 18 December 2010
Appointed Date: 20 April 1999
83 years old

Director
WILLS, John Stephen
Resigned: 19 December 1992
83 years old

CEDAR COURT (CHELTENHAM) RESIDENTS ASSOCIATION LIMITED Events

13 Feb 2017
Confirmation statement made on 9 February 2017 with updates
19 Jan 2017
Termination of appointment of Johanne Coupe as a secretary on 19 January 2017
19 Jan 2017
Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 19 January 2017
19 Jan 2017
Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017
19 Jan 2017
Appointment of Hml Company Secretarial Services Limted as a secretary on 19 January 2017
...
... and 89 more events
22 Jul 1988
Return made up to 08/02/88; full list of members

17 Jul 1987
Return made up to 28/01/87; full list of members

31 Mar 1987
Accounting reference date shortened from 31/03 to 30/09

17 Mar 1987
Full accounts made up to 30 September 1986

29 Aug 1985
Incorporation