GODSTONE ROAD (NO 28) LESSEES LIMITED
PURLEY

Hellopages » Greater London » Croydon » CR8 2JY

Company number 00669906
Status Active
Incorporation Date 13 September 1960
Company Type Private Limited Company
Address 2 LISTER COURT, 28 GODSTONE ROAD, PURLEY, SURREY, CR8 2JY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of GODSTONE ROAD (NO 28) LESSEES LIMITED are www.godstoneroadno28lessees.co.uk, and www.godstone-road-no-28-lessees.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and one months. Godstone Road No 28 Lessees Limited is a Private Limited Company. The company registration number is 00669906. Godstone Road No 28 Lessees Limited has been working since 13 September 1960. The present status of the company is Active. The registered address of Godstone Road No 28 Lessees Limited is 2 Lister Court 28 Godstone Road Purley Surrey Cr8 2jy. The company`s financial liabilities are £25.1k. It is £1.32k against last year. The cash in hand is £6.54k. It is £0.4k against last year. And the total assets are £26.06k, which is £0.43k against last year. ATHERTON, Hayley Clare is a Director of the company. JOWETT, Raymond James Ashley is a Director of the company. SOLOMONS, John Melvin is a Director of the company. TAYLOR, Hugh Darynth is a Director of the company. Secretary CARMICHAEL, Marjorie Lilian has been resigned. Secretary SNELL, Renee Amelia has been resigned. Secretary TOWNSIN, Rachel has been resigned. Director BIRD, Brenda Patricia has been resigned. Director BROWN, Jamie Alexander has been resigned. Director CARMICHAEL, Marjorie Lilian has been resigned. Director CASSIDY, Michael Joseph William has been resigned. Director HALL, Colette Margaret has been resigned. Director HUDSON, Vicente has been resigned. Director LABRUM, Emma Jane has been resigned. Director MACKLIN, Alison Karin has been resigned. Director MACMILLAN, Phillip John has been resigned. Director ROCHFORD, Mary Ann has been resigned. Director SNELL, Renee Amelia has been resigned. Director TAMKIN, Patricia Carolyn has been resigned. Director TOWNSIN, Rachel has been resigned. The company operates in "Residents property management".


godstone road (no 28) lessees Key Finiance

LIABILITIES £25.1k
+5%
CASH £6.54k
+6%
TOTAL ASSETS £26.06k
+1%
All Financial Figures

Current Directors

Director
ATHERTON, Hayley Clare
Appointed Date: 19 June 2015
45 years old

Director
JOWETT, Raymond James Ashley
Appointed Date: 07 December 2014
44 years old

Director
SOLOMONS, John Melvin
Appointed Date: 14 May 2013
68 years old

Director
TAYLOR, Hugh Darynth
Appointed Date: 22 December 2014
93 years old

Resigned Directors

Secretary
CARMICHAEL, Marjorie Lilian
Resigned: 23 September 1994

Secretary
SNELL, Renee Amelia
Resigned: 27 July 2014
Appointed Date: 22 February 1999

Secretary
TOWNSIN, Rachel
Resigned: 22 February 1999
Appointed Date: 23 September 1994

Director
BIRD, Brenda Patricia
Resigned: 23 February 1998
Appointed Date: 21 February 1994
86 years old

Director
BROWN, Jamie Alexander
Resigned: 14 May 2013
Appointed Date: 12 July 2010
45 years old

Director
CARMICHAEL, Marjorie Lilian
Resigned: 23 September 1994
106 years old

Director
CASSIDY, Michael Joseph William
Resigned: 13 February 2007
Appointed Date: 19 February 1996
82 years old

Director
HALL, Colette Margaret
Resigned: 19 February 2001
Appointed Date: 22 February 1999
54 years old

Director
HUDSON, Vicente
Resigned: 12 July 2010
Appointed Date: 19 February 2001
65 years old

Director
LABRUM, Emma Jane
Resigned: 29 July 2015
Appointed Date: 19 July 2011
42 years old

Director
MACKLIN, Alison Karin
Resigned: 19 July 2011
Appointed Date: 12 February 2008
45 years old

Director
MACMILLAN, Phillip John
Resigned: 12 July 2010
Appointed Date: 13 February 2007
51 years old

Director
ROCHFORD, Mary Ann
Resigned: 12 February 2008
Appointed Date: 20 February 1995
74 years old

Director
SNELL, Renee Amelia
Resigned: 27 July 2014
Appointed Date: 23 February 1998
97 years old

Director
TAMKIN, Patricia Carolyn
Resigned: 21 February 1994
116 years old

Director
TOWNSIN, Rachel
Resigned: 22 February 1999
103 years old

GODSTONE ROAD (NO 28) LESSEES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 30 September 2016
24 Oct 2016
Confirmation statement made on 6 October 2016 with updates
05 May 2016
Total exemption small company accounts made up to 30 September 2015
11 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 180

12 Aug 2015
Termination of appointment of Emma Jane Labrum as a director on 29 July 2015
...
... and 89 more events
10 Mar 1988
Full accounts made up to 30 September 1987

10 Mar 1988
Return made up to 07/03/88; full list of members

04 Mar 1987
Full accounts made up to 30 September 1986

04 Mar 1987
Return made up to 09/03/87; full list of members

04 Mar 1987
Director resigned;new director appointed