CYPRESS COURT (2 WATERLOO STREET) MANAGEMENT LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02375763
Status Active
Incorporation Date 25 April 1989
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Appointment of Mr Paul Charles Scott as a director on 7 March 2017; Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 19 January 2017. The most likely internet sites of CYPRESS COURT (2 WATERLOO STREET) MANAGEMENT LIMITED are www.cypresscourt2waterloostreetmanagement.co.uk, and www.cypress-court-2-waterloo-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Cypress Court 2 Waterloo Street Management Limited is a Private Limited Company. The company registration number is 02375763. Cypress Court 2 Waterloo Street Management Limited has been working since 25 April 1989. The present status of the company is Active. The registered address of Cypress Court 2 Waterloo Street Management Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMTED is a Secretary of the company. BROADWAY, Oliver Henry is a Director of the company. DYER, Wendy is a Director of the company. PERRY, David Thomas is a Director of the company. SCOTT, Paul Charles is a Director of the company. Secretary DAVIS, Paul Malcolm has been resigned. Secretary DUKER, Sandra has been resigned. Secretary HAMBLYN, Gary Robert has been resigned. Secretary COUPE PROPERTY CONSULTANTS LTD has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary RESIDENTIAL MANAGEMENT GROUP LIMITED has been resigned. Director BAKER, Scott James has been resigned. Director BREE, Anton Gerard Kudlacek has been resigned. Director COLES, John Robert has been resigned. Director DUKER, Brian James has been resigned. Director DUKER, Sandra has been resigned. Director DYER, Wendy has been resigned. Director HAMBLYN, Gary Robert has been resigned. Director LUCAS, Charles John has been resigned. Director WILLETTS, Gregory Vincent has been resigned. Director WATERGLEN LIMITED has been resigned. Director WOOD MANAGEMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMTED
Appointed Date: 19 January 2017

Director
BROADWAY, Oliver Henry
Appointed Date: 30 January 2014
50 years old

Director
DYER, Wendy
Appointed Date: 04 December 2013
77 years old

Director
PERRY, David Thomas
Appointed Date: 09 June 2016
65 years old

Director
SCOTT, Paul Charles
Appointed Date: 07 March 2017
69 years old

Resigned Directors

Secretary
DAVIS, Paul Malcolm
Resigned: 25 April 2006
Appointed Date: 06 February 1998

Secretary
DUKER, Sandra
Resigned: 02 August 1994

Secretary
HAMBLYN, Gary Robert
Resigned: 06 February 1998
Appointed Date: 31 March 1995

Secretary
COUPE PROPERTY CONSULTANTS LTD
Resigned: 19 January 2017
Appointed Date: 01 August 2014

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 09 May 2014
Appointed Date: 25 April 2008

Secretary
RESIDENTIAL MANAGEMENT GROUP LIMITED
Resigned: 25 April 2008
Appointed Date: 25 April 2006

Director
BAKER, Scott James
Resigned: 06 February 1998
Appointed Date: 31 December 1996
52 years old

Director
BREE, Anton Gerard Kudlacek
Resigned: 31 December 1996
Appointed Date: 31 March 1995
60 years old

Director
COLES, John Robert
Resigned: 31 March 1995
Appointed Date: 02 August 1994
78 years old

Director
DUKER, Brian James
Resigned: 02 August 1994
77 years old

Director
DUKER, Sandra
Resigned: 02 August 1994
79 years old

Director
DYER, Wendy
Resigned: 15 November 2012
Appointed Date: 28 January 2010
77 years old

Director
HAMBLYN, Gary Robert
Resigned: 06 February 1998
Appointed Date: 31 March 1995
60 years old

Director
LUCAS, Charles John
Resigned: 25 April 1995
Appointed Date: 02 August 1994
63 years old

Director
WILLETTS, Gregory Vincent
Resigned: 01 October 2013
Appointed Date: 28 January 2010
78 years old

Director
WATERGLEN LIMITED
Resigned: 25 April 2006
Appointed Date: 06 February 1998

Director
WOOD MANAGEMENTS LIMITED
Resigned: 28 January 2010
Appointed Date: 25 April 2006

CYPRESS COURT (2 WATERLOO STREET) MANAGEMENT LIMITED Events

20 Apr 2017
Total exemption full accounts made up to 31 December 2016
14 Mar 2017
Appointment of Mr Paul Charles Scott as a director on 7 March 2017
19 Jan 2017
Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 19 January 2017
19 Jan 2017
Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017
19 Jan 2017
Appointment of Hml Company Secretarial Services Limted as a secretary on 19 January 2017
...
... and 103 more events
03 Jul 1990
Particulars of mortgage/charge

17 May 1989
Registered office changed on 17/05/89 from: james yard 480 larkshall road london E4 9UA

17 May 1989
Director resigned;new director appointed

17 May 1989
Secretary resigned;new secretary appointed

25 Apr 1989
Incorporation

CYPRESS COURT (2 WATERLOO STREET) MANAGEMENT LIMITED Charges

29 June 1990
Legal charge of whole
Delivered: 3 July 1990
Status: Outstanding
Persons entitled: Bda Holdings PLC
Description: Cypress court, 2, waterloo street, cheltenham, glos. T/no…
28 June 1990
Legal mortgage
Delivered: 4 July 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cypress court aforesaid and the proceeds of sale thereof.…