EDGECUMBE COURT LTD
CROYDON

Hellopages » Greater London » Croydon » CR0 6AQ

Company number 02530524
Status Active
Incorporation Date 13 August 1990
Company Type Private Limited Company
Address 12 EDGECUMBE COURT, 12, EDGECUMBE COURT, ASHBURTON ROAD, CROYDON, SURREY, CR0 6AQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Micro company accounts made up to 25 December 2015; Micro company accounts made up to 25 December 2014. The most likely internet sites of EDGECUMBE COURT LTD are www.edgecumbecourt.co.uk, and www.edgecumbe-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Edgecumbe Court Ltd is a Private Limited Company. The company registration number is 02530524. Edgecumbe Court Ltd has been working since 13 August 1990. The present status of the company is Active. The registered address of Edgecumbe Court Ltd is 12 Edgecumbe Court 12 Edgecumbe Court Ashburton Road Croydon Surrey Cr0 6aq. . BOYD, Katherine Margaret Mary is a Director of the company. LAKKOJU, Suresh is a Director of the company. MUNIREDDIGARI, Venugopal Reddy is a Director of the company. Secretary ADDISON, Andrea Jacqueline has been resigned. Secretary BOYD, Katherine Margaret Mary has been resigned. Secretary LEE, Derek Jonathan has been resigned. Director BARRS, Francis Jack has been resigned. Director BOYD, Katherine Margaret Mary has been resigned. Director GARDNER, Paul has been resigned. Director KOGON, Mireille has been resigned. Director MCPHAIL, Arthur James has been resigned. Director TUCKER, Stephen John has been resigned. Director WILLIAMS, Leonora Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Director
BOYD, Katherine Margaret Mary
Appointed Date: 01 October 2010
71 years old

Director
LAKKOJU, Suresh
Appointed Date: 01 October 2010
54 years old

Director
MUNIREDDIGARI, Venugopal Reddy
Appointed Date: 01 October 2010
58 years old

Resigned Directors

Secretary
ADDISON, Andrea Jacqueline
Resigned: 14 April 1992

Secretary
BOYD, Katherine Margaret Mary
Resigned: 22 April 1992
Appointed Date: 22 April 1992

Secretary
LEE, Derek Jonathan
Resigned: 31 August 2012
Appointed Date: 28 March 2001

Director
BARRS, Francis Jack
Resigned: 10 March 2004
Appointed Date: 21 March 2001
111 years old

Director
BOYD, Katherine Margaret Mary
Resigned: 22 April 1992
71 years old

Director
GARDNER, Paul
Resigned: 22 May 2013
Appointed Date: 20 October 2004
49 years old

Director
KOGON, Mireille
Resigned: 30 September 2012
101 years old

Director
MCPHAIL, Arthur James
Resigned: 30 September 2004
Appointed Date: 21 March 2001
85 years old

Director
TUCKER, Stephen John
Resigned: 19 August 1992
76 years old

Director
WILLIAMS, Leonora Margaret
Resigned: 21 March 2001
108 years old

EDGECUMBE COURT LTD Events

29 Jan 2017
Confirmation statement made on 13 August 2016 with updates
25 Sep 2016
Micro company accounts made up to 25 December 2015
25 Sep 2015
Micro company accounts made up to 25 December 2014
13 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-13
  • GBP 120

25 Sep 2014
Total exemption small company accounts made up to 25 December 2013
...
... and 74 more events
11 Jun 1991
Ad 03/05/91-01/06/91 £ si 118@1=118 £ ic 2/120

12 Oct 1990
New secretary appointed;new director appointed

17 Aug 1990
Registered office changed on 17/08/90 from: crown house 2 crown dale london SE19 3NQ

17 Aug 1990
Secretary resigned;director resigned

13 Aug 1990
Incorporation