HALING PARK HOUSING COMPANY LIMITED
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 0BS

Company number 01550365
Status Active
Incorporation Date 12 March 1981
Company Type Private Limited Company
Address C/O THE MCCAY PARTNERSHIP UNIT 24, CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD, SOUTH CROYDON, SURREY, CR2 0BS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 210 . The most likely internet sites of HALING PARK HOUSING COMPANY LIMITED are www.halingparkhousingcompany.co.uk, and www.haling-park-housing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Haling Park Housing Company Limited is a Private Limited Company. The company registration number is 01550365. Haling Park Housing Company Limited has been working since 12 March 1981. The present status of the company is Active. The registered address of Haling Park Housing Company Limited is C O The Mccay Partnership Unit 24 Capital Business Centre 22 Carlton Road South Croydon Surrey Cr2 0bs. . GRAHAM, Susan Rose is a Secretary of the company. DALEY, Gillian is a Director of the company. GOULD, Angela Bernadette is a Director of the company. GRAHAM, Susan Rose is a Director of the company. HAINS, Kevin Iain is a Director of the company. NURSE, Elliott Dean is a Director of the company. RUTHERFORD, Ann is a Director of the company. Director AGAR, George Alan Victor has been resigned. Director AGAR, George Alan Victor has been resigned. Director BLOSS, Frederick Stephen has been resigned. Director DALEY, Anthony Robert has been resigned. Director FARRER, Frank William has been resigned. Director FLETCHER, Karin Helene has been resigned. Director JACKSON, Brian has been resigned. Director LAW, Jonathan has been resigned. Director NICHOLLS, Keith has been resigned. Director NICHOLLS, Keith has been resigned. Director PEARSON, Robert John has been resigned. Director REDDING, Alan George Charles has been resigned. Director RENNIE, Ian has been resigned. Director RUTHERFORD, Ann has been resigned. Director STANLEY, Andrew Francis has been resigned. Director WILSON, Philip has been resigned. Director YING, Paul Egan has been resigned. The company operates in "Residents property management".


Current Directors


Director
DALEY, Gillian
Appointed Date: 30 June 1997
70 years old

Director
GOULD, Angela Bernadette
Appointed Date: 26 July 2003
65 years old

Director
GRAHAM, Susan Rose

80 years old

Director
HAINS, Kevin Iain
Appointed Date: 20 August 2008
61 years old

Director
NURSE, Elliott Dean
Appointed Date: 20 July 2015
48 years old

Director
RUTHERFORD, Ann
Appointed Date: 03 August 2009
82 years old

Resigned Directors

Director
AGAR, George Alan Victor
Resigned: 19 May 2003
Appointed Date: 06 July 1995
90 years old

Director
AGAR, George Alan Victor
Resigned: 17 June 1994
90 years old

Director
BLOSS, Frederick Stephen
Resigned: 08 August 2003
102 years old

Director
DALEY, Anthony Robert
Resigned: 06 July 1995
Appointed Date: 16 June 1994
82 years old

Director
FARRER, Frank William
Resigned: 06 July 1995
Appointed Date: 11 June 1992
62 years old

Director
FLETCHER, Karin Helene
Resigned: 11 June 1992
61 years old

Director
JACKSON, Brian
Resigned: 07 July 2008
Appointed Date: 10 January 2005
65 years old

Director
LAW, Jonathan
Resigned: 19 May 2003
Appointed Date: 31 July 2000
60 years old

Director
NICHOLLS, Keith
Resigned: 16 April 2009
Appointed Date: 26 July 2003
81 years old

Director
NICHOLLS, Keith
Resigned: 06 July 1995
81 years old

Director
PEARSON, Robert John
Resigned: 06 July 1995
Appointed Date: 16 June 1994
60 years old

Director
REDDING, Alan George Charles
Resigned: 31 July 2000
90 years old

Director
RENNIE, Ian
Resigned: 04 October 1993
95 years old

Director
RUTHERFORD, Ann
Resigned: 16 June 1994
82 years old

Director
STANLEY, Andrew Francis
Resigned: 10 January 2005
Appointed Date: 03 July 2002
75 years old

Director
WILSON, Philip
Resigned: 10 January 2005
Appointed Date: 31 July 2000
57 years old

Director
YING, Paul Egan
Resigned: 17 March 2014
Appointed Date: 10 January 2005
66 years old

Persons With Significant Control

Mrs Gillian Daley
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mrs Susan Rose Graham
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Angela Bernadette Gould
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

HALING PARK HOUSING COMPANY LIMITED Events

02 Aug 2016
Confirmation statement made on 1 August 2016 with updates
22 Jun 2016
Total exemption full accounts made up to 31 March 2016
10 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 210

10 Aug 2015
Appointment of Mr Elliott Dean Nurse as a director on 20 July 2015
15 Jun 2015
Total exemption full accounts made up to 31 March 2015
...
... and 100 more events
12 Oct 1987
Full accounts made up to 31 March 1987

13 May 1987
Return made up to 17/07/86; full list of members

13 May 1987
Registered office changed on 13/05/87 from: 104 high street thornton heath surrey CR4 8RY

20 Jan 1987
Full accounts made up to 31 March 1986

20 Jan 1987
Full accounts made up to 31 March 1985