ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 01866958
Status Active
Incorporation Date 28 November 1984
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 twenty-three events have happened. The last three records are Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2017; Termination of appointment of Johanne Coupe as a secretary on 19 January 2017; Appointment of Hml Company Secretarial Services Limited as a secretary on 19 January 2016. The most likely internet sites of ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED are www.elthamlawncheltenhammanagementcompany.co.uk, and www.eltham-lawn-cheltenham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Eltham Lawn Cheltenham Management Company Limited is a Private Limited Company. The company registration number is 01866958. Eltham Lawn Cheltenham Management Company Limited has been working since 28 November 1984. The present status of the company is Active. The registered address of Eltham Lawn Cheltenham Management Company Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. MARSTON, Angela Mary Ellis is a Director of the company. WINFIELD, Ian Robert is a Director of the company. Secretary ADKINS, Joanne has been resigned. Secretary COOPER, Jane has been resigned. Secretary COUPE, Johanne has been resigned. Secretary LAVIS, Ilse has been resigned. Secretary MARSTON, Angela Mary Ellis has been resigned. Secretary MITCHELL, Nicholas James has been resigned. Secretary ODONNELL, Eugene Oliver has been resigned. Secretary COUPE PROPERTY CONSULTANTS LTD has been resigned. Secretary DAISY ESTATE MANAGERS has been resigned. Secretary JM ACCOUNTING SERVICES LIMITED has been resigned. Secretary MITCHELLS SECRETARIAL SERVICES LIMITED has been resigned. Secretary THS ACCOUNTANTS LIMITED has been resigned. Director BELL, Michael John Hunter has been resigned. Director BINDING, Frances Kathleen has been resigned. Director BINDING, Frances Kathleen has been resigned. Director CLUCAS, Arthur William has been resigned. Director CLUCAS, Clarice Olive has been resigned. Director DAVIDSON, Kenneth Boyne has been resigned. Director FISHER, Joanne Cordelia has been resigned. Director HAMMILL, William Stanley has been resigned. Director LAING, Audrey has been resigned. Director LAVIS, Ilse has been resigned. Director ODONNELL, Eugene Oliver has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 19 January 2016

Director
MARSTON, Angela Mary Ellis
Appointed Date: 20 September 2005
69 years old

Director
WINFIELD, Ian Robert
Appointed Date: 14 April 2008
62 years old

Resigned Directors

Secretary
ADKINS, Joanne
Resigned: 29 January 2013
Appointed Date: 04 August 2011

Secretary
COOPER, Jane
Resigned: 19 May 1999
Appointed Date: 17 April 1998

Secretary
COUPE, Johanne
Resigned: 19 January 2017
Appointed Date: 29 January 2013

Secretary
LAVIS, Ilse
Resigned: 17 December 1997
Appointed Date: 07 August 1997

Secretary
MARSTON, Angela Mary Ellis
Resigned: 05 December 2005
Appointed Date: 20 September 2005

Secretary
MITCHELL, Nicholas James
Resigned: 01 May 2001
Appointed Date: 19 May 1999

Secretary
ODONNELL, Eugene Oliver
Resigned: 01 July 1997

Secretary
COUPE PROPERTY CONSULTANTS LTD
Resigned: 19 January 2017
Appointed Date: 01 July 2013

Secretary
DAISY ESTATE MANAGERS
Resigned: 04 August 2011
Appointed Date: 29 July 2011

Secretary
JM ACCOUNTING SERVICES LIMITED
Resigned: 29 July 2011
Appointed Date: 18 May 2009

Secretary
MITCHELLS SECRETARIAL SERVICES LIMITED
Resigned: 30 September 2005
Appointed Date: 01 May 2001

Secretary
THS ACCOUNTANTS LIMITED
Resigned: 18 May 2009
Appointed Date: 01 November 2006

Director
BELL, Michael John Hunter
Resigned: 06 April 2002
Appointed Date: 05 April 2001
48 years old

Director
BINDING, Frances Kathleen
Resigned: 05 April 2001
Appointed Date: 14 May 2000
110 years old

Director
BINDING, Frances Kathleen
Resigned: 19 May 1999
110 years old

Director
CLUCAS, Arthur William
Resigned: 10 February 1998
106 years old

Director
CLUCAS, Clarice Olive
Resigned: 03 November 2005
Appointed Date: 05 April 2001
104 years old

Director
DAVIDSON, Kenneth Boyne
Resigned: 30 August 2005
Appointed Date: 25 September 2002
54 years old

Director
FISHER, Joanne Cordelia
Resigned: 29 July 2011
Appointed Date: 14 April 2008
42 years old

Director
HAMMILL, William Stanley
Resigned: 14 May 2000
Appointed Date: 10 February 1998
76 years old

Director
LAING, Audrey
Resigned: 05 April 2001
Appointed Date: 14 May 2000
113 years old

Director
LAVIS, Ilse
Resigned: 17 December 1997
Appointed Date: 07 August 1997
105 years old

Director
ODONNELL, Eugene Oliver
Resigned: 01 July 1997
102 years old

ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED Events

20 Jan 2017
Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2017
20 Jan 2017
Termination of appointment of Johanne Coupe as a secretary on 19 January 2017
20 Jan 2017
Appointment of Hml Company Secretarial Services Limited as a secretary on 19 January 2016
20 Jan 2017
Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017
05 Jan 2017
Confirmation statement made on 17 December 2016 with updates
...
... and 113 more events
28 Feb 1987
Full accounts made up to 30 September 1986

30 Aug 1986
Director's particulars changed

25 Jun 1986
Accounting reference date shortened from 31/03 to 30/09

31 May 1986
Full accounts made up to 30 September 1985

06 May 1986
Return made up to 25/04/86; full list of members