CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB
Company number 04973547
Status Active
Incorporation Date 24 November 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 sixty-two events have happened. The last three records are Appointment of Mr Wayne Joseph Johnson as a director on 1 May 2017; Confirmation statement made on 24 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED are www.clarendoncottagesstyalmanagementcompany.co.uk, and www.clarendon-cottages-styal-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Clarendon Cottages Styal Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04973547. Clarendon Cottages Styal Management Company Limited has been working since 24 November 2003. The present status of the company is Active. The registered address of Clarendon Cottages Styal Management Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . RAWLINGS, Nigel Keith is a Secretary of the company. GALE, Daniel Luke is a Director of the company. JOHNSON, Wayne Joseph is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director DUNN, Nicholas Martin has been resigned. Director GRAY, James has been resigned. Director JOHNSON, Wayne Joseph has been resigned. Director LAWDAY, Paul Philip has been resigned. Director LYNSDALE, John Michael has been resigned. Director NOVAK, Christopher John has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RAWLINGS, Nigel Keith
Appointed Date: 06 February 2007

Director
GALE, Daniel Luke
Appointed Date: 27 September 2012
51 years old

Director
JOHNSON, Wayne Joseph
Appointed Date: 01 May 2017
67 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 06 February 2007
Appointed Date: 24 November 2003

Director
DUNN, Nicholas Martin
Resigned: 08 July 2011
Appointed Date: 06 February 2007
66 years old

Director
GRAY, James
Resigned: 06 February 2013
Appointed Date: 18 February 2011
77 years old

Director
JOHNSON, Wayne Joseph
Resigned: 01 December 2014
Appointed Date: 06 February 2007
67 years old

Director
LAWDAY, Paul Philip
Resigned: 05 November 2007
Appointed Date: 06 February 2007
71 years old

Director
LYNSDALE, John Michael
Resigned: 23 February 2012
Appointed Date: 06 February 2007
56 years old

Director
NOVAK, Christopher John
Resigned: 19 June 2015
Appointed Date: 13 September 2012
51 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 06 February 2007
Appointed Date: 24 November 2003

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 06 February 2007
Appointed Date: 24 November 2003

CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED Events

10 May 2017
Appointment of Mr Wayne Joseph Johnson as a director on 1 May 2017
05 Dec 2016
Confirmation statement made on 24 November 2016 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
30 Nov 2015
Annual return made up to 24 November 2015 no member list
30 Sep 2015
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015
...
... and 52 more events
20 Jan 2006
Annual return made up to 24/11/05
09 Nov 2005
Full accounts made up to 31 December 2004
22 Feb 2005
Annual return made up to 24/11/04
  • 363(287) ‐ Registered office changed on 22/02/05

10 Jun 2004
Accounting reference date extended from 30/11/04 to 31/12/04
24 Nov 2003
Incorporation