DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED
350 LOWER ADDISCOMBE ROAD

Hellopages » Greater London » Croydon » CR9 7AX
Company number 02167557
Status Active
Incorporation Date 21 September 1987
Company Type Private Limited Company
Address C/O PROPERTY M`TNCE & MGT SRVS, 1ST FLOOR SIDDA HOUSE, 350 LOWER ADDISCOMBE ROAD, CROYDON, CR9 7AX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED are www.deansbrookburntoakno3residentscompany.co.uk, and www.deansbrook-burnt-oak-no-3-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Deansbrook Burnt Oak No 3 Residents Company Limited is a Private Limited Company. The company registration number is 02167557. Deansbrook Burnt Oak No 3 Residents Company Limited has been working since 21 September 1987. The present status of the company is Active. The registered address of Deansbrook Burnt Oak No 3 Residents Company Limited is C O Property M Tnce Mgt Srvs 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Cr9 7ax. . LEE, Derek Jonathan is a Secretary of the company. LEE, Valerie Kay is a Director of the company. Secretary BAXTER, Derek Arthur has been resigned. Secretary SALTER, Gerard Robin has been resigned. Director BARBER, Charles Joseph has been resigned. Director BATES, Joanne Karen has been resigned. Director COURTS, Ian has been resigned. Director CURTIS, Sara has been resigned. Director EDWARDS, John has been resigned. Director GRAHAM, Gillian has been resigned. Director HEALEY, Paul Ernest has been resigned. Director HOLLAND, Stephen William has been resigned. Director JONES, Ian Henry Drummond has been resigned. Director KEANE, Liam Robert has been resigned. Director MCGRATH, Anthony Paul has been resigned. Director PATEL, Rajendra has been resigned. Director SEYMOUR, Colin George has been resigned. Director SHARP, Mary Elizabeth has been resigned. Director TOWELL, Jacqueline has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEE, Derek Jonathan
Appointed Date: 04 June 1993

Director
LEE, Valerie Kay
Appointed Date: 22 December 2005
67 years old

Resigned Directors

Secretary
BAXTER, Derek Arthur
Resigned: 04 June 1993
Appointed Date: 04 September 1991

Secretary
SALTER, Gerard Robin
Resigned: 28 November 1990

Director
BARBER, Charles Joseph
Resigned: 13 February 1991
76 years old

Director
BATES, Joanne Karen
Resigned: 06 May 1994
Appointed Date: 06 March 1993
55 years old

Director
COURTS, Ian
Resigned: 13 February 1991
76 years old

Director
CURTIS, Sara
Resigned: 27 June 1997
Appointed Date: 27 February 1995
60 years old

Director
EDWARDS, John
Resigned: 13 February 1991
68 years old

Director
GRAHAM, Gillian
Resigned: 25 October 2001
Appointed Date: 27 February 1995
60 years old

Director
HEALEY, Paul Ernest
Resigned: 13 February 1991
76 years old

Director
HOLLAND, Stephen William
Resigned: 13 February 1991
71 years old

Director
JONES, Ian Henry Drummond
Resigned: 13 February 1991
92 years old

Director
KEANE, Liam Robert
Resigned: 11 November 1992
58 years old

Director
MCGRATH, Anthony Paul
Resigned: 21 November 2003
Appointed Date: 12 February 1993
62 years old

Director
PATEL, Rajendra
Resigned: 03 February 1997
Appointed Date: 27 February 1995
77 years old

Director
SEYMOUR, Colin George
Resigned: 13 February 1991
71 years old

Director
SHARP, Mary Elizabeth
Resigned: 26 September 1994
66 years old

Director
TOWELL, Jacqueline
Resigned: 22 December 2005
Appointed Date: 13 August 2002
59 years old

Persons With Significant Control

Mrs Valerie Kay Lee
Notified on: 4 July 2016
67 years old
Nature of control: Right to appoint and remove directors

DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 30 June 2016
12 Jul 2016
Confirmation statement made on 4 July 2016 with updates
02 Nov 2015
Total exemption small company accounts made up to 30 June 2015
17 Aug 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 180

27 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 112 more events
29 Oct 1987
Director resigned;new director appointed

29 Oct 1987
Secretary resigned;new secretary appointed

29 Oct 1987
Registered office changed on 29/10/87 from: 110 whitchurch road cardiff CF4 3LY

21 Sep 1987
Incorporation
21 Sep 1987
Incorporation