HAMBLEDON COURT MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 03350499
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Louise Jayne Harris as a director on 24 February 2017; Total exemption full accounts made up to 24 March 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 12 . The most likely internet sites of HAMBLEDON COURT MANAGEMENT COMPANY LIMITED are www.hambledoncourtmanagementcompany.co.uk, and www.hambledon-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Hambledon Court Management Company Limited is a Private Limited Company. The company registration number is 03350499. Hambledon Court Management Company Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of Hambledon Court Management Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. GODDARD, Michael John is a Director of the company. Secretary ANDERTON, Richard John Bowman has been resigned. Secretary ANDERTONS LIMITED has been resigned. Secretary WOOD, Robert John has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURGESS, Alan Robert has been resigned. Director BYFIELD, Terry Keith has been resigned. Director CHAPMAN, Bruce William has been resigned. Director COATES, Alan John has been resigned. Director COOK, Anita has been resigned. Director DYER, James Duncan has been resigned. Director EDMONDS, Maureen Evelyn has been resigned. Director HARRIS, Louise Jayne has been resigned. Director HATHAWAY, Graham has been resigned. Director KARIM, Bahadurali has been resigned. Director WARREN, Paul has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 December 2009

Director
GODDARD, Michael John
Appointed Date: 12 February 2009
78 years old

Resigned Directors

Secretary
ANDERTON, Richard John Bowman
Resigned: 04 February 2005
Appointed Date: 09 June 1998

Secretary
ANDERTONS LIMITED
Resigned: 01 April 2007
Appointed Date: 04 March 2005

Secretary
WOOD, Robert John
Resigned: 07 September 1998
Appointed Date: 10 April 1997

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 April 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Director
BURGESS, Alan Robert
Resigned: 07 September 1998
Appointed Date: 10 April 1997
72 years old

Director
BYFIELD, Terry Keith
Resigned: 01 December 2006
Appointed Date: 19 July 2000
59 years old

Director
CHAPMAN, Bruce William
Resigned: 04 March 2004
Appointed Date: 03 October 2002
53 years old

Director
COATES, Alan John
Resigned: 12 February 2009
Appointed Date: 15 December 2008
73 years old

Director
COOK, Anita
Resigned: 21 September 2010
Appointed Date: 10 June 2009
55 years old

Director
DYER, James Duncan
Resigned: 12 July 2001
Appointed Date: 09 June 1998
53 years old

Director
EDMONDS, Maureen Evelyn
Resigned: 15 December 2008
Appointed Date: 09 June 1998
82 years old

Director
HARRIS, Louise Jayne
Resigned: 24 February 2017
Appointed Date: 03 August 2009
49 years old

Director
HATHAWAY, Graham
Resigned: 21 August 2002
Appointed Date: 19 July 2000
54 years old

Director
KARIM, Bahadurali
Resigned: 07 September 1998
Appointed Date: 10 April 1997
77 years old

Director
WARREN, Paul
Resigned: 23 August 2000
Appointed Date: 09 June 1998
72 years old

HAMBLEDON COURT MANAGEMENT COMPANY LIMITED Events

08 Mar 2017
Termination of appointment of Louise Jayne Harris as a director on 24 February 2017
20 Jul 2016
Total exemption full accounts made up to 24 March 2016
11 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 12

13 Jul 2015
Accounts for a dormant company made up to 24 March 2015
13 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 12

...
... and 69 more events
06 May 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1997
Accounting reference date shortened from 30/04/98 to 24/03/98
06 May 1997
Ad 10/04/97--------- £ si 2@1=2 £ ic 2/4
17 Apr 1997
Secretary resigned
10 Apr 1997
Incorporation