CHRISNIC COURT MANAGEMENT LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB
Company number 05817109
Status Active
Incorporation Date 15 May 2006
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 fifty events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Total exemption full accounts made up to 24 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 8 . The most likely internet sites of CHRISNIC COURT MANAGEMENT LIMITED are www.chrisniccourtmanagement.co.uk, and www.chrisnic-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Chrisnic Court Management Limited is a Private Limited Company. The company registration number is 05817109. Chrisnic Court Management Limited has been working since 15 May 2006. The present status of the company is Active. The registered address of Chrisnic Court Management Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. GREGORY, Julie is a Director of the company. HALIL, Altan Salahi is a Director of the company. POWER, Michael Andrew is a Director of the company. SPITERI, Christian is a Director of the company. Secretary DALEY, Brendan Nicholas James has been resigned. Secretary POWER, Gillian has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Director COURTIN, Benjamin has been resigned. Director FINCH, Laura has been resigned. Director HALLIDAY, Jennifer Dawn has been resigned. Director HAMILL, Scott Leonard has been resigned. Director HANDEL, Pauline Ann has been resigned. Director PATIENCE, Nicola has been resigned. Director VEGA-ALVAREZ, Hugo has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 December 2009

Director
GREGORY, Julie
Appointed Date: 30 May 2007
52 years old

Director
HALIL, Altan Salahi
Appointed Date: 28 May 2014
65 years old

Director
POWER, Michael Andrew
Appointed Date: 31 May 2007
66 years old

Director
SPITERI, Christian
Appointed Date: 11 January 2016
47 years old

Resigned Directors

Secretary
DALEY, Brendan Nicholas James
Resigned: 08 April 2008
Appointed Date: 15 May 2006

Secretary
POWER, Gillian
Resigned: 01 April 2009
Appointed Date: 16 April 2008

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

Director
COURTIN, Benjamin
Resigned: 22 August 2014
Appointed Date: 02 December 2013
43 years old

Director
FINCH, Laura
Resigned: 08 April 2008
Appointed Date: 15 May 2006
47 years old

Director
HALLIDAY, Jennifer Dawn
Resigned: 05 October 2012
Appointed Date: 10 June 2007
50 years old

Director
HAMILL, Scott Leonard
Resigned: 23 May 2014
Appointed Date: 09 June 2007
50 years old

Director
HANDEL, Pauline Ann
Resigned: 31 August 2015
Appointed Date: 09 June 2007
55 years old

Director
PATIENCE, Nicola
Resigned: 28 March 2011
Appointed Date: 27 May 2007
57 years old

Director
VEGA-ALVAREZ, Hugo
Resigned: 20 May 2013
Appointed Date: 09 June 2007
55 years old

CHRISNIC COURT MANAGEMENT LIMITED Events

22 May 2017
Confirmation statement made on 15 May 2017 with updates
23 Aug 2016
Total exemption full accounts made up to 24 March 2016
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 8

21 Jan 2016
Appointment of Mr Christian Spiteri as a director on 11 January 2016
24 Sep 2015
Accounts for a dormant company made up to 24 March 2015
...
... and 40 more events
16 Jan 2008
New director appointed
16 Jan 2008
New director appointed
16 Jan 2008
New director appointed
09 Jul 2007
Return made up to 15/05/07; full list of members
15 May 2006
Incorporation