CLANDON COURT (SUTTON) MANAGEMENT LIMITED
COULSDON

Hellopages » Greater London » Croydon » CR5 2HS

Company number 05081590
Status Active
Incorporation Date 23 March 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 2, 30 BREAKFIELD, COULSDON, SURREY, UNITED KINGDOM, CR5 2HS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Mortimer Secretaries Limited as a secretary on 30 April 2017; Registered office address changed from C/O John Mortimer Property Mgt Bagshot Road Bagshot Road Bracknell Berkshire RG12 9SE to Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on 15 May 2017; Confirmation statement made on 23 March 2017 with updates. The most likely internet sites of CLANDON COURT (SUTTON) MANAGEMENT LIMITED are www.clandoncourtsuttonmanagement.co.uk, and www.clandon-court-sutton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Clandon Court Sutton Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05081590. Clandon Court Sutton Management Limited has been working since 23 March 2004. The present status of the company is Active. The registered address of Clandon Court Sutton Management Limited is Unit 2 30 Breakfield Coulsdon Surrey United Kingdom Cr5 2hs. . COLLINS, Barrie Mark is a Director of the company. ELSWOOD, Jason Philip George is a Director of the company. GENOUX, Guillaume is a Director of the company. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Secretary J J HOMES PROPERTIES LTD has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary MORTIMER SECRETARIES LIMITED has been resigned. Director ANDREWS, Gordon Alan has been resigned. Director BLACKBURN, Antony has been resigned. Director BUGBY, Philippa Aklexandra has been resigned. Director CREBER, Edward Hamer has been resigned. Director DEVY, Helen has been resigned. Director DOYLE, Kevin John Martin has been resigned. Director FISHER, Deryck John has been resigned. Director FJAEREM, Ben Olaf has been resigned. Director HARRISON, James Alexander has been resigned. Director HOUSTON, Melanie Jane has been resigned. Director HUDSON, Robert Llewellyn has been resigned. Director HUGGETT, David Andrew has been resigned. Director HUGGETT, David Andrew has been resigned. Director JONES, Mark Roger has been resigned. Director KETTERIDGE, Gregory Charles has been resigned. Director LARKIN, Julian Anthony has been resigned. Director MILNE, Graeme has been resigned. Director OSBORNE, Paul Roy has been resigned. Director TAYLOR, Jonathon Clive has been resigned. Director TOWLSON, Neil Croft has been resigned. Director VANSON, Mark Lee has been resigned. The company operates in "Residents property management".


Current Directors

Director
COLLINS, Barrie Mark
Appointed Date: 14 November 2012
75 years old

Director
ELSWOOD, Jason Philip George
Appointed Date: 24 January 2011
56 years old

Director
GENOUX, Guillaume
Appointed Date: 07 October 2015
46 years old

Resigned Directors

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 30 September 2006
Appointed Date: 23 March 2004

Secretary
J J HOMES PROPERTIES LTD
Resigned: 26 October 2012
Appointed Date: 01 December 2010

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 01 February 2011
Appointed Date: 01 March 2007

Secretary
MORTIMER SECRETARIES LIMITED
Resigned: 30 April 2017
Appointed Date: 26 October 2012

Director
ANDREWS, Gordon Alan
Resigned: 30 October 2009
Appointed Date: 05 December 2008
66 years old

Director
BLACKBURN, Antony
Resigned: 12 October 2010
Appointed Date: 19 December 2008
57 years old

Director
BUGBY, Philippa Aklexandra
Resigned: 30 April 2009
Appointed Date: 19 December 2008
61 years old

Director
CREBER, Edward Hamer
Resigned: 06 June 2005
Appointed Date: 23 March 2004
76 years old

Director
DEVY, Helen
Resigned: 07 October 2005
Appointed Date: 06 June 2005
57 years old

Director
DOYLE, Kevin John Martin
Resigned: 25 November 2005
Appointed Date: 06 June 2005
81 years old

Director
FISHER, Deryck John
Resigned: 07 October 2015
Appointed Date: 20 April 2012
79 years old

Director
FJAEREM, Ben Olaf
Resigned: 24 January 2011
Appointed Date: 12 October 2010
53 years old

Director
HARRISON, James Alexander
Resigned: 19 December 2008
Appointed Date: 23 March 2004
57 years old

Director
HOUSTON, Melanie Jane
Resigned: 03 April 2012
Appointed Date: 24 January 2011
58 years old

Director
HUDSON, Robert Llewellyn
Resigned: 06 June 2005
Appointed Date: 23 March 2004
81 years old

Director
HUGGETT, David Andrew
Resigned: 24 January 2011
Appointed Date: 30 November 2010
63 years old

Director
HUGGETT, David Andrew
Resigned: 19 December 2008
Appointed Date: 09 January 2006
63 years old

Director
JONES, Mark Roger
Resigned: 24 January 2011
Appointed Date: 19 December 2008
62 years old

Director
KETTERIDGE, Gregory Charles
Resigned: 30 November 2010
Appointed Date: 19 December 2008
66 years old

Director
LARKIN, Julian Anthony
Resigned: 19 December 2008
Appointed Date: 06 December 2005
57 years old

Director
MILNE, Graeme
Resigned: 20 May 2005
Appointed Date: 23 March 2004
58 years old

Director
OSBORNE, Paul Roy
Resigned: 07 October 2005
Appointed Date: 06 June 2005
63 years old

Director
TAYLOR, Jonathon Clive
Resigned: 06 June 2005
Appointed Date: 23 March 2004
61 years old

Director
TOWLSON, Neil Croft
Resigned: 19 December 2008
Appointed Date: 06 June 2005
69 years old

Director
VANSON, Mark Lee
Resigned: 05 December 2008
Appointed Date: 07 October 2005
57 years old

CLANDON COURT (SUTTON) MANAGEMENT LIMITED Events

15 May 2017
Termination of appointment of Mortimer Secretaries Limited as a secretary on 30 April 2017
15 May 2017
Registered office address changed from C/O John Mortimer Property Mgt Bagshot Road Bagshot Road Bracknell Berkshire RG12 9SE to Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on 15 May 2017
11 Apr 2017
Confirmation statement made on 23 March 2017 with updates
07 Jan 2017
Total exemption full accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 23 March 2016 no member list
...
... and 73 more events
14 Apr 2005
Annual return made up to 23/03/05
23 Sep 2004
Location of register of members
23 Sep 2004
Secretary's particulars changed
08 Apr 2004
Location of register of members
23 Mar 2004
Incorporation