COLINDALE GARDENS (NO.2) RESIDENTS COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02143631
Status Active
Incorporation Date 1 July 1987
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 one hundred and forty-two events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016. The most likely internet sites of COLINDALE GARDENS (NO.2) RESIDENTS COMPANY LIMITED are www.colindalegardensno2residentscompany.co.uk, and www.colindale-gardens-no-2-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Colindale Gardens No 2 Residents Company Limited is a Private Limited Company. The company registration number is 02143631. Colindale Gardens No 2 Residents Company Limited has been working since 01 July 1987. The present status of the company is Active. The registered address of Colindale Gardens No 2 Residents Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. The company`s financial liabilities are £0.18k. It is £0k against last year. And the total assets are £0.18k, which is £0k against last year. HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. ALIYYE, Karasu is a Director of the company. DUNK, Roderick is a Director of the company. SANDLER, Raymond is a Director of the company. Secretary LEE, Derek Jonathan has been resigned. Secretary WREN, Douglas William has been resigned. Secretary BLR PROPERTY MANAGEMENT LTD has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Secretary GOLDFIELD PROPERTIES LIMITED has been resigned. Secretary MICHAEL LAURIE MAGAR LIMITED has been resigned. Secretary PARKWOOD MANAGEMENT COMPANY LONDON LIMITED has been resigned. Director BYRNE, Sandra has been resigned. Director CHARALAMBOUS, Paul has been resigned. Director CORRIGAN, Sarah Caroline Helen has been resigned. Director DSILVA, Steven Mark has been resigned. Director ELLISON, Jane Elizabeth has been resigned. Director FROST, Peggy has been resigned. Director GARUBA, Blossom,Olusegun has been resigned. Director HURST, Julian Christopher has been resigned. Director LIFFORD, Colin has been resigned. Director O DONNELL, Anthony Bernard has been resigned. Director ORPHANOS, Anthony has been resigned. Director ORPHANOS, Margarita has been resigned. Director QUARTEY, Julie Ann Kwale has been resigned. Director VALENTINE, Michelle Amanda has been resigned. Director VARSANYI, Csaba Peter has been resigned. Director WATERS, Karen Debra has been resigned. Director WREN, Douglas William has been resigned. The company operates in "Residents property management".


colindale gardens (no.2) residents company Key Finiance

LIABILITIES £0.18k
CASH n/a
TOTAL ASSETS £0.18k
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 01 April 2011

Director
ALIYYE, Karasu
Appointed Date: 18 April 2016
59 years old

Director
DUNK, Roderick
Appointed Date: 28 March 2011
69 years old

Director
SANDLER, Raymond
Appointed Date: 28 March 2011
93 years old

Resigned Directors

Secretary
LEE, Derek Jonathan
Resigned: 26 February 2006
Appointed Date: 21 June 1993

Secretary
WREN, Douglas William
Resigned: 21 June 1993

Secretary
BLR PROPERTY MANAGEMENT LTD
Resigned: 11 November 2009
Appointed Date: 01 April 2007

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 11 April 2007
Appointed Date: 01 September 2006

Secretary
GOLDFIELD PROPERTIES LIMITED
Resigned: 01 September 2006
Appointed Date: 27 February 2006

Secretary
MICHAEL LAURIE MAGAR LIMITED
Resigned: 11 November 2009
Appointed Date: 10 July 2009

Secretary
PARKWOOD MANAGEMENT COMPANY LONDON LIMITED
Resigned: 01 April 2011
Appointed Date: 11 November 2009

Director
BYRNE, Sandra
Resigned: 16 March 1995
64 years old

Director
CHARALAMBOUS, Paul
Resigned: 02 November 1998
Appointed Date: 16 March 1995
55 years old

Director
CORRIGAN, Sarah Caroline Helen
Resigned: 24 March 1994
Appointed Date: 27 March 1992
61 years old

Director
DSILVA, Steven Mark
Resigned: 20 October 1992
64 years old

Director
ELLISON, Jane Elizabeth
Resigned: 07 November 2006
61 years old

Director
FROST, Peggy
Resigned: 26 March 2009
Appointed Date: 07 November 2006
70 years old

Director
GARUBA, Blossom,Olusegun
Resigned: 11 November 2009
Appointed Date: 21 July 1997
69 years old

Director
HURST, Julian Christopher
Resigned: 17 May 2004
62 years old

Director
LIFFORD, Colin
Resigned: 13 September 1999
Appointed Date: 21 July 1997
64 years old

Director
O DONNELL, Anthony Bernard
Resigned: 21 July 1997
Appointed Date: 27 March 1992
59 years old

Director
ORPHANOS, Anthony
Resigned: 16 June 2004
Appointed Date: 24 March 1994
79 years old

Director
ORPHANOS, Margarita
Resigned: 29 April 2013
Appointed Date: 13 June 2005
77 years old

Director
QUARTEY, Julie Ann Kwale
Resigned: 19 March 2007
Appointed Date: 22 May 2001
49 years old

Director
VALENTINE, Michelle Amanda
Resigned: 10 November 2004
Appointed Date: 07 February 2000
52 years old

Director
VARSANYI, Csaba Peter
Resigned: 18 April 2016
Appointed Date: 03 May 2013
45 years old

Director
WATERS, Karen Debra
Resigned: 27 March 1992
60 years old

Director
WREN, Douglas William
Resigned: 27 November 1995
63 years old

COLINDALE GARDENS (NO.2) RESIDENTS COMPANY LIMITED Events

27 Feb 2017
Confirmation statement made on 13 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016
25 Apr 2016
Appointment of Karasu Aliyye as a director on 18 April 2016
18 Apr 2016
Termination of appointment of Csaba Peter Varsanyi as a director on 18 April 2016
...
... and 132 more events
19 Apr 1989
Secretary resigned;new secretary appointed

29 Oct 1987
Director resigned;new director appointed

29 Oct 1987
Secretary resigned;new secretary appointed

29 Oct 1987
Registered office changed on 29/10/87 from: 110 whitchurch road cardiff CF4 3LY

01 Jul 1987
Incorporation