CLARICE COURT RESIDENTS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 03653680
Status Active
Incorporation Date 21 October 1998
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 seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Confirmation statement made on 7 October 2016 with updates; Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016. The most likely internet sites of CLARICE COURT RESIDENTS LIMITED are www.claricecourtresidents.co.uk, and www.clarice-court-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Clarice Court Residents Limited is a Private Limited Company. The company registration number is 03653680. Clarice Court Residents Limited has been working since 21 October 1998. The present status of the company is Active. The registered address of Clarice Court Residents Limited is 94 Park Lane Croydon Surrey Cr0 1jb. The company`s financial liabilities are £0.6k. It is £0k against last year. And the total assets are £0.6k, which is £0k against last year. HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. CHILTON, Trevor John is a Director of the company. WHITE, Jack Howard is a Director of the company. ZIFF, Malcolm Norman is a Director of the company. Secretary COWAN, Joanne Juliette has been resigned. Secretary VENN, Michael has been resigned. Secretary ZIFF, Jennifer Jane has been resigned. Secretary MCS FORMATIONS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRAND, Adam has been resigned. Director COWAN, Joanne Juliette has been resigned. Director FISHER, Matthew Jonathan has been resigned. Director GAN, Elaine Dorothy has been resigned. Director MANNING, Raymond Charles has been resigned. Director TUCKER, Donald Anthony has been resigned. Director WALD, Linda has been resigned. Director WALDEN, Emma Lucie has been resigned. Director WOLFIN, Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


clarice court residents Key Finiance

LIABILITIES £0.6k
CASH n/a
TOTAL ASSETS £0.6k
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 03 January 2014

Director
CHILTON, Trevor John
Appointed Date: 28 August 2013
76 years old

Director
WHITE, Jack Howard
Appointed Date: 30 July 2014
90 years old

Director
ZIFF, Malcolm Norman
Appointed Date: 11 February 2008
82 years old

Resigned Directors

Secretary
COWAN, Joanne Juliette
Resigned: 07 January 2008
Appointed Date: 26 August 2003

Secretary
VENN, Michael
Resigned: 13 August 2000
Appointed Date: 21 October 1998

Secretary
ZIFF, Jennifer Jane
Resigned: 02 September 2003
Appointed Date: 19 November 2000

Secretary
MCS FORMATIONS LIMITED
Resigned: 03 January 2014
Appointed Date: 07 January 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 October 1998
Appointed Date: 21 October 1998

Director
BRAND, Adam
Resigned: 03 March 2003
Appointed Date: 13 August 2000
54 years old

Director
COWAN, Joanne Juliette
Resigned: 04 November 2013
Appointed Date: 26 August 2003
51 years old

Director
FISHER, Matthew Jonathan
Resigned: 07 January 2008
Appointed Date: 13 August 2000
51 years old

Director
GAN, Elaine Dorothy
Resigned: 02 September 2003
Appointed Date: 13 August 2000
68 years old

Director
MANNING, Raymond Charles
Resigned: 13 August 2000
Appointed Date: 21 October 1998
82 years old

Director
TUCKER, Donald Anthony
Resigned: 13 August 2000
Appointed Date: 21 October 1998
70 years old

Director
WALD, Linda
Resigned: 31 March 2005
Appointed Date: 26 August 2003
76 years old

Director
WALDEN, Emma Lucie
Resigned: 07 January 2008
Appointed Date: 13 August 2000
50 years old

Director
WOLFIN, Andrew
Resigned: 28 August 2013
Appointed Date: 18 December 2007
47 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 October 1998
Appointed Date: 21 October 1998

CLARICE COURT RESIDENTS LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 24 June 2016
08 Nov 2016
Confirmation statement made on 7 October 2016 with updates
04 Jul 2016
Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016
23 Feb 2016
Total exemption small company accounts made up to 24 June 2015
26 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 601

...
... and 69 more events
28 Oct 1998
Secretary resigned
28 Oct 1998
New director appointed
28 Oct 1998
New director appointed
28 Oct 1998
New secretary appointed
21 Oct 1998
Incorporation