FIVE COLWORTH ROAD MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 7AD

Company number 03659773
Status Active
Incorporation Date 30 October 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 COLWORTH ROAD, CROYDON, SURREY, CR0 7AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 October 2015 no member list. The most likely internet sites of FIVE COLWORTH ROAD MANAGEMENT COMPANY LIMITED are www.fivecolworthroadmanagementcompany.co.uk, and www.five-colworth-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Five Colworth Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03659773. Five Colworth Road Management Company Limited has been working since 30 October 1998. The present status of the company is Active. The registered address of Five Colworth Road Management Company Limited is 5 Colworth Road Croydon Surrey Cr0 7ad. . FRANCIS, Susan is a Secretary of the company. ALVES, Vanessa is a Director of the company. FRANCIS, Susan is a Director of the company. LIASIDES, Jason is a Director of the company. Secretary BAKER, Clifford John has been resigned. Secretary JONES, Lavine Lewis, Apn42aoq has been resigned. Secretary OAKES, Suzanna Grace has been resigned. Secretary REILLY, Nicolette has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAKER, Clifford John has been resigned. Director DRAKE, Nicholas Michael has been resigned. Director JONES, Lavine Lewis, Apn42aoq has been resigned. Director MORGAN, Darren Lee has been resigned. Director REILLY, Nicolette has been resigned. Director RODRIQUES, Darren has been resigned. Director TICKNER, John Howard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FRANCIS, Susan
Appointed Date: 29 January 2015

Director
ALVES, Vanessa
Appointed Date: 12 March 2015
35 years old

Director
FRANCIS, Susan
Appointed Date: 28 October 2005
57 years old

Director
LIASIDES, Jason
Appointed Date: 12 March 2015
40 years old

Resigned Directors

Secretary
BAKER, Clifford John
Resigned: 28 October 2005
Appointed Date: 08 April 2000

Secretary
JONES, Lavine Lewis, Apn42aoq
Resigned: 09 December 2007
Appointed Date: 28 October 2005

Secretary
OAKES, Suzanna Grace
Resigned: 08 April 2000
Appointed Date: 30 October 1998

Secretary
REILLY, Nicolette
Resigned: 28 January 2015
Appointed Date: 09 February 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 October 1998
Appointed Date: 30 October 1998

Director
BAKER, Clifford John
Resigned: 28 October 2005
Appointed Date: 15 June 1999
53 years old

Director
DRAKE, Nicholas Michael
Resigned: 01 February 2002
Appointed Date: 15 May 2000
51 years old

Director
JONES, Lavine Lewis, Apn42aoq
Resigned: 09 December 2007
Appointed Date: 28 November 2003
46 years old

Director
MORGAN, Darren Lee
Resigned: 28 November 2003
Appointed Date: 01 February 2002
52 years old

Director
REILLY, Nicolette
Resigned: 28 January 2015
Appointed Date: 09 February 2008
51 years old

Director
RODRIQUES, Darren
Resigned: 31 July 2000
Appointed Date: 30 October 1998
58 years old

Director
TICKNER, John Howard
Resigned: 16 April 1999
Appointed Date: 30 October 1998
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 October 1998
Appointed Date: 30 October 1998

Persons With Significant Control

Mr Jason Liasides
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Vanessa Alves
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Susan Francis
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIVE COLWORTH ROAD MANAGEMENT COMPANY LIMITED Events

12 Nov 2016
Confirmation statement made on 30 October 2016 with updates
24 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Nov 2015
Annual return made up to 30 October 2015 no member list
27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
01 May 2015
Termination of appointment of Nicolette Reilly as a director on 28 January 2015
...
... and 57 more events
25 Nov 1998
New secretary appointed
25 Nov 1998
Director resigned
25 Nov 1998
New director appointed
25 Nov 1998
New director appointed
30 Oct 1998
Incorporation