CHEYNE COURT RESIDENTS ASSOCIATION LTD
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 03070002
Status Active
Incorporation Date 20 June 1995
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-two events have happened. The last three records are Appointment of Hml Company Secretarial Services as a secretary on 1 September 2016; Registered office address changed from C/O Arrow Leasehold Management Limited Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU to 94 Park Lane Croydon Surrey CR0 1JB on 1 November 2016; Micro company accounts made up to 31 December 2015. The most likely internet sites of CHEYNE COURT RESIDENTS ASSOCIATION LTD are www.cheynecourtresidentsassociation.co.uk, and www.cheyne-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Cheyne Court Residents Association Ltd is a Private Limited Company. The company registration number is 03070002. Cheyne Court Residents Association Ltd has been working since 20 June 1995. The present status of the company is Active. The registered address of Cheyne Court Residents Association Ltd is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. The company`s financial liabilities are £3.3k. It is £0k against last year. And the total assets are £3.83k, which is £-1.24k against last year. HML COMPANY SECRETARIAL SERVICES is a Secretary of the company. CARROLL, Edmee Udele is a Director of the company. GARVEY, Mary is a Director of the company. Secretary KITCHING, David Robert has been resigned. Secretary LEE, Derek Jonathan has been resigned. Secretary RIORDAN, Paul John has been resigned. Secretary J J HOMES (PROPERTIES) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAVE, Damien Jonathan Charles has been resigned. Director FARNELL, Michael Holdsworth has been resigned. Director KHAN, Zahir Imran has been resigned. Director KITCHING, David Robert has been resigned. Director ORBE, Ana Rose has been resigned. Director ORBE, Ana has been resigned. Director RIORDAN, Paul John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


cheyne court residents association Key Finiance

LIABILITIES £3.3k
CASH n/a
TOTAL ASSETS £3.83k
-25%
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES
Appointed Date: 01 September 2016

Director
CARROLL, Edmee Udele
Appointed Date: 01 October 2005
58 years old

Director
GARVEY, Mary
Appointed Date: 16 August 2008
74 years old

Resigned Directors

Secretary
KITCHING, David Robert
Resigned: 28 February 1998
Appointed Date: 25 September 1995

Secretary
LEE, Derek Jonathan
Resigned: 04 October 2007
Appointed Date: 16 February 2000

Secretary
RIORDAN, Paul John
Resigned: 16 February 2000
Appointed Date: 28 February 1998

Secretary
J J HOMES (PROPERTIES) LIMITED
Resigned: 25 September 2014
Appointed Date: 04 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 September 1995
Appointed Date: 20 June 1995

Director
CAVE, Damien Jonathan Charles
Resigned: 14 October 1996
Appointed Date: 25 September 1995
60 years old

Director
FARNELL, Michael Holdsworth
Resigned: 25 January 1999
Appointed Date: 14 October 1996
84 years old

Director
KHAN, Zahir Imran
Resigned: 17 May 2002
Appointed Date: 24 January 1999
54 years old

Director
KITCHING, David Robert
Resigned: 28 February 1998
Appointed Date: 25 September 1995
66 years old

Director
ORBE, Ana Rose
Resigned: 01 November 2008
Appointed Date: 01 October 2005
60 years old

Director
ORBE, Ana
Resigned: 01 October 2005
Appointed Date: 08 November 2001
60 years old

Director
RIORDAN, Paul John
Resigned: 02 February 2004
Appointed Date: 28 February 1998
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 September 1995
Appointed Date: 20 June 1995

CHEYNE COURT RESIDENTS ASSOCIATION LTD Events

01 Nov 2016
Appointment of Hml Company Secretarial Services as a secretary on 1 September 2016
01 Nov 2016
Registered office address changed from C/O Arrow Leasehold Management Limited Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU to 94 Park Lane Croydon Surrey CR0 1JB on 1 November 2016
27 Oct 2016
Micro company accounts made up to 31 December 2015
02 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 13

13 Jan 2016
Director's details changed for Miss Mary Garvey on 13 January 2016
...
... and 82 more events
13 Oct 1995
New director appointed
13 Oct 1995
New director appointed
13 Oct 1995
New secretary appointed;new director appointed
13 Oct 1995
Registered office changed on 13/10/95 from: 1 mitchell lane bristol BS1 6BU
20 Jun 1995
Incorporation