CRAMER COURT RESIDENTS COMPANY LIMITED
PURLEY

Hellopages » Greater London » Croydon » CR8 2AZ

Company number 03270757
Status Active
Incorporation Date 29 October 1996
Company Type Private Limited Company
Address FOLIO HOUSE, 65 WHYTECLIFFE ROAD SOUTH, PURLEY, SURREY, CR8 2AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Secretary's details changed for J J Homes Properties Ltd on 1 March 2016. The most likely internet sites of CRAMER COURT RESIDENTS COMPANY LIMITED are www.cramercourtresidentscompany.co.uk, and www.cramer-court-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Cramer Court Residents Company Limited is a Private Limited Company. The company registration number is 03270757. Cramer Court Residents Company Limited has been working since 29 October 1996. The present status of the company is Active. The registered address of Cramer Court Residents Company Limited is Folio House 65 Whytecliffe Road South Purley Surrey Cr8 2az. . JPW PROPERTY MANAGEMENT LTD. is a Secretary of the company. BARTER, Anthony Justin is a Director of the company. Secretary BAINES, Richard has been resigned. Secretary CORLISS, Michael Richard has been resigned. Secretary TKACH, Guy Michael has been resigned. Director BAINES, Richard has been resigned. Director CLARKE, Michelle has been resigned. Director PITTS, Ruth Beatrice has been resigned. Director TKACH, Michael Paul has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JPW PROPERTY MANAGEMENT LTD.
Appointed Date: 11 March 2008

Director
BARTER, Anthony Justin
Appointed Date: 29 November 2002
60 years old

Resigned Directors

Secretary
BAINES, Richard
Resigned: 11 March 2008
Appointed Date: 04 April 2002

Secretary
CORLISS, Michael Richard
Resigned: 01 January 2000
Appointed Date: 10 April 1997

Secretary
TKACH, Guy Michael
Resigned: 10 April 1997
Appointed Date: 29 October 1996

Director
BAINES, Richard
Resigned: 11 March 2008
Appointed Date: 10 April 1997
71 years old

Director
CLARKE, Michelle
Resigned: 19 November 2003
Appointed Date: 18 July 2002
62 years old

Director
PITTS, Ruth Beatrice
Resigned: 31 December 2001
Appointed Date: 08 November 2000
65 years old

Director
TKACH, Michael Paul
Resigned: 10 April 1997
Appointed Date: 29 October 1996
83 years old

CRAMER COURT RESIDENTS COMPANY LIMITED Events

28 Oct 2016
Confirmation statement made on 28 October 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 31 October 2015
16 Mar 2016
Secretary's details changed for J J Homes Properties Ltd on 1 March 2016
04 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 140

22 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 61 more events
26 Feb 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/02/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Feb 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/02/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Feb 1997
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 14/02/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Feb 1997
Ad 17/02/97-18/02/97 £ si 10@10=100 £ ic 2/102
29 Oct 1996
Incorporation