CROHAM MANOR MANAGEMENT LIMITED
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 7EL

Company number 03100156
Status Active
Incorporation Date 8 September 1995
Company Type Private Limited Company
Address 11C SPENCER ROAD, SOUTH CROYDON, SURREY, CR2 7EL
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 seventy-one events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-10-11 GBP 4 . The most likely internet sites of CROHAM MANOR MANAGEMENT LIMITED are www.crohammanormanagement.co.uk, and www.croham-manor-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Croham Manor Management Limited is a Private Limited Company. The company registration number is 03100156. Croham Manor Management Limited has been working since 08 September 1995. The present status of the company is Active. The registered address of Croham Manor Management Limited is 11c Spencer Road South Croydon Surrey Cr2 7el. The company`s financial liabilities are £2.26k. It is £0.23k against last year. And the total assets are £2.46k, which is £0.23k against last year. GILES, Lee is a Director of the company. MAFFEY, Neil James Francis is a Director of the company. SULTANA, Mark James is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary REYNOLDS, Mark has been resigned. Secretary SHAFI, Yousaf has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director DODD, John has been resigned. Director HARLOW, David George has been resigned. Director LAU HING FAN, Caroline has been resigned. Director PAYNE, Dudley has been resigned. Director REYNOLDS, Mark has been resigned. Director SHAFI, Yousaf has been resigned. Director STUART, Jacqueline has been resigned. Director WARWICK, Henry John Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


croham manor management Key Finiance

LIABILITIES £2.26k
+11%
CASH n/a
TOTAL ASSETS £2.46k
+10%
All Financial Figures

Current Directors

Director
GILES, Lee
Appointed Date: 01 May 2002
49 years old

Director
MAFFEY, Neil James Francis
Appointed Date: 16 November 2012
39 years old

Director
SULTANA, Mark James
Appointed Date: 02 May 2001
57 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 08 September 1995
Appointed Date: 08 September 1995

Secretary
REYNOLDS, Mark
Resigned: 30 April 2006
Appointed Date: 19 March 2001

Secretary
SHAFI, Yousaf
Resigned: 19 March 2001
Appointed Date: 11 September 1995

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 08 September 1995
Appointed Date: 08 September 1995

Director
DODD, John
Resigned: 16 November 2012
Appointed Date: 09 October 2009
54 years old

Director
HARLOW, David George
Resigned: 16 May 2001
Appointed Date: 11 September 1995
55 years old

Director
LAU HING FAN, Caroline
Resigned: 30 April 2002
Appointed Date: 02 May 2001
46 years old

Director
PAYNE, Dudley
Resigned: 15 May 2009
Appointed Date: 19 March 2001
52 years old

Director
REYNOLDS, Mark
Resigned: 30 April 2006
Appointed Date: 19 March 2001
61 years old

Director
SHAFI, Yousaf
Resigned: 30 March 2001
Appointed Date: 11 September 1995
62 years old

Director
STUART, Jacqueline
Resigned: 30 March 2001
Appointed Date: 11 September 1995
58 years old

Director
WARWICK, Henry John Paul
Resigned: 30 March 2001
Appointed Date: 08 September 1995
66 years old

Persons With Significant Control

Mr Mark Sultana
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROHAM MANOR MANAGEMENT LIMITED Events

14 Sep 2016
Confirmation statement made on 8 September 2016 with updates
25 Jun 2016
Micro company accounts made up to 30 September 2015
11 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 4

25 Jun 2015
Micro company accounts made up to 30 September 2014
26 Oct 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 4

...
... and 61 more events
21 Sep 1995
New director appointed
21 Sep 1995
Registered office changed on 21/09/95 from: 44 upper belgrave road clifton bristol BS8 2XN
15 Sep 1995
Director resigned
15 Sep 1995
Secretary resigned
08 Sep 1995
Incorporation