CLAIRE COURT MANAGEMENT SUTTON LIMITED
PURLEY SPEED 8812 LIMITED

Hellopages » Greater London » Croydon » CR8 2AZ

Company number 04231856
Status Active
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address FOLIO HOUSE, 65 WHYTECLIFFE ROAD SOUTH, PURLEY, SURREY, CR8 2AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 July 2016 with updates; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 12 . The most likely internet sites of CLAIRE COURT MANAGEMENT SUTTON LIMITED are www.clairecourtmanagementsutton.co.uk, and www.claire-court-management-sutton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Claire Court Management Sutton Limited is a Private Limited Company. The company registration number is 04231856. Claire Court Management Sutton Limited has been working since 11 June 2001. The present status of the company is Active. The registered address of Claire Court Management Sutton Limited is Folio House 65 Whytecliffe Road South Purley Surrey Cr8 2az. . JPW PROPERTY MANAGEMENT LIMITED is a Secretary of the company. GUNN, Amanda Louise is a Director of the company. NOBLE, Celia Ann is a Director of the company. Secretary NOBLE, Celia Ann has been resigned. Secretary J J HOMES (PROPERTIES) LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AYLING, Alison Sarah Helen has been resigned. Director COGHLAN, Lisa Jane has been resigned. Director PURVES, John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JPW PROPERTY MANAGEMENT LIMITED
Appointed Date: 04 April 2009

Director
GUNN, Amanda Louise
Appointed Date: 03 March 2009
49 years old

Director
NOBLE, Celia Ann
Appointed Date: 24 June 2005
82 years old

Resigned Directors

Secretary
NOBLE, Celia Ann
Resigned: 15 April 2009
Appointed Date: 02 July 2001

Secretary
J J HOMES (PROPERTIES) LIMITED
Resigned: 24 June 2005
Appointed Date: 01 March 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 July 2001
Appointed Date: 11 June 2001

Director
AYLING, Alison Sarah Helen
Resigned: 29 April 2005
Appointed Date: 02 July 2001
60 years old

Director
COGHLAN, Lisa Jane
Resigned: 12 March 2009
Appointed Date: 09 May 2006
47 years old

Director
PURVES, John
Resigned: 12 March 2007
Appointed Date: 08 July 2005
92 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 July 2001
Appointed Date: 11 June 2001

CLAIRE COURT MANAGEMENT SUTTON LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 30 June 2016
28 Jul 2016
Confirmation statement made on 7 July 2016 with updates
15 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 12

16 Mar 2016
Secretary's details changed for J J Homes Properties Ltd on 1 March 2016
04 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 49 more events
06 Sep 2001
New director appointed
06 Sep 2001
Director resigned
06 Sep 2001
Secretary resigned
12 Jul 2001
Registered office changed on 12/07/01 from: 6-8 underwood street london N1 7JQ
11 Jun 2001
Incorporation