CROFTON COURT LIMITED
SOUTH NORWOOD CROFTON COURT LEASEHOLDERS ASSOCIATION LIMITED

Hellopages » Greater London » Croydon » SE25 4BB
Company number 04491205
Status Active
Incorporation Date 22 July 2002
Company Type Private Limited Company
Address 7 CROFTON COURT, CYPRESS ROAD, SOUTH NORWOOD, SE25 4BB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of CROFTON COURT LIMITED are www.croftoncourt.co.uk, and www.crofton-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Bickley Rail Station is 5.5 miles; to Battersea Park Rail Station is 5.6 miles; to Barbican Rail Station is 7.8 miles; to Brondesbury Park Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crofton Court Limited is a Private Limited Company. The company registration number is 04491205. Crofton Court Limited has been working since 22 July 2002. The present status of the company is Active. The registered address of Crofton Court Limited is 7 Crofton Court Cypress Road South Norwood Se25 4bb. . CRAWFORD, Ian is a Secretary of the company. KEITH-JOPP, James is a Director of the company. Secretary COOPER TAYLOR, Jon has been resigned. Secretary SANFORD, Elizabeth Joan has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director CASEY, Dereck Noel Sean has been resigned. Director COOPER TAYLOR, Jon has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LOCKYER, Tracey has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CRAWFORD, Ian
Appointed Date: 08 June 2014

Director
KEITH-JOPP, James
Appointed Date: 29 July 2002
67 years old

Resigned Directors

Secretary
COOPER TAYLOR, Jon
Resigned: 23 June 2006
Appointed Date: 29 July 2002

Secretary
SANFORD, Elizabeth Joan
Resigned: 27 May 2008
Appointed Date: 19 July 2006

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 29 July 2002
Appointed Date: 22 July 2002

Director
CASEY, Dereck Noel Sean
Resigned: 10 January 2008
Appointed Date: 29 July 2002
82 years old

Director
COOPER TAYLOR, Jon
Resigned: 23 June 2006
Appointed Date: 29 July 2002
80 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 29 July 2002
Appointed Date: 22 July 2002

Director
LOCKYER, Tracey
Resigned: 08 June 2014
Appointed Date: 29 July 2002
59 years old

Persons With Significant Control

Mr James Keith-Jopp
Notified on: 22 July 2016
67 years old
Nature of control: Has significant influence or control

CROFTON COURT LIMITED Events

02 May 2017
Total exemption full accounts made up to 31 July 2016
22 Jul 2016
Confirmation statement made on 22 July 2016 with updates
09 May 2016
Total exemption full accounts made up to 31 July 2015
28 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 8

06 May 2015
Total exemption full accounts made up to 31 July 2014
...
... and 40 more events
12 Aug 2002
Registered office changed on 12/08/02 from: 76 whitchurch road cardiff CF14 3LX
12 Aug 2002
New director appointed
12 Aug 2002
New director appointed
29 Jul 2002
Company name changed crofton court leaseholders assoc iation LIMITED\certificate issued on 29/07/02
22 Jul 2002
Incorporation