CONWAY HOUSE FREEHOLD LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 07622060
Status Active
Incorporation Date 4 May 2011
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 3 . The most likely internet sites of CONWAY HOUSE FREEHOLD LIMITED are www.conwayhousefreehold.co.uk, and www.conway-house-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Conway House Freehold Limited is a Private Limited Company. The company registration number is 07622060. Conway House Freehold Limited has been working since 04 May 2011. The present status of the company is Active. The registered address of Conway House Freehold Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BUSH, Charles Martin Peter is a Director of the company. RAMJI, Al-Karim Gulamali Abdulla is a Director of the company. ZALT, May is a Director of the company. Secretary STEPHENSON, John Matthew has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEERE, Liam James has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director HOLLAND-HIBBERT, James, The Hon has been resigned. Director LAWRENCE, Lucinda Gay has been resigned. Director TAYLOR, Daniel James Breden has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 25 March 2016

Director
BUSH, Charles Martin Peter
Appointed Date: 11 May 2011
73 years old

Director
RAMJI, Al-Karim Gulamali Abdulla
Appointed Date: 11 May 2011
66 years old

Director
ZALT, May
Appointed Date: 29 January 2014
58 years old

Resigned Directors

Secretary
STEPHENSON, John Matthew
Resigned: 25 March 2016
Appointed Date: 04 May 2011

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 May 2011
Appointed Date: 04 May 2011

Director
BEERE, Liam James
Resigned: 31 May 2015
Appointed Date: 04 May 2011
58 years old

Director
DAVIES, Dunstana Adeshola
Resigned: 04 May 2011
Appointed Date: 04 May 2011
70 years old

Director
HOLLAND-HIBBERT, James, The Hon
Resigned: 31 May 2015
Appointed Date: 11 May 2011
58 years old

Director
LAWRENCE, Lucinda Gay
Resigned: 31 May 2015
Appointed Date: 11 May 2011
78 years old

Director
TAYLOR, Daniel James Breden
Resigned: 11 March 2014
Appointed Date: 04 May 2011
66 years old

CONWAY HOUSE FREEHOLD LIMITED Events

08 May 2017
Confirmation statement made on 4 May 2017 with updates
24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3

04 Apr 2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 25 March 2016
04 Apr 2016
Termination of appointment of John Matthew Stephenson as a secretary on 25 March 2016
...
... and 22 more events
13 May 2011
Appointment of John Matthew Stephenson as a secretary
12 May 2011
Appointment of Mr Daniel James Breden Taylor as a director
09 May 2011
Termination of appointment of Waterlow Secretaries Limited as a secretary
09 May 2011
Termination of appointment of Dunstana Davies as a director
04 May 2011
Incorporation