HARKNESS CLOSE (HAROLD HILL) MANAGEMENT LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 01588780
Status Active
Incorporation Date 1 October 1981
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 one hundred and twenty-five events have happened. The last three records are Appointment of Tony George Mcnicholl as a director on 9 August 2016; Confirmation statement made on 12 December 2016 with updates; Appointment of Darren David Pavitt as a director on 1 September 2016. The most likely internet sites of HARKNESS CLOSE (HAROLD HILL) MANAGEMENT LIMITED are www.harknesscloseharoldhillmanagement.co.uk, and www.harkness-close-harold-hill-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Harkness Close Harold Hill Management Limited is a Private Limited Company. The company registration number is 01588780. Harkness Close Harold Hill Management Limited has been working since 01 October 1981. The present status of the company is Active. The registered address of Harkness Close Harold Hill Management Limited is 94 Park Lane Croydon Surrey Cr0 1jb. The company`s financial liabilities are £0.04k. It is £0k against last year. The cash in hand is £0.04k. It is £0k against last year. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BAKER, Toni Mary is a Director of the company. MCNICHOLL, Tony George is a Director of the company. PAVITT, Darren David is a Director of the company. SCAMMELL, Kieron Bon-Scott is a Director of the company. Secretary HARRIS, John Edward has been resigned. Secretary SCANLAN, Roy James has been resigned. Secretary SIMM, Lee Mark, Dr has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BERWICK, Paul has been resigned. Director CLARKE, Margaret has been resigned. Director CORTI, Terence Robert has been resigned. Director HARRIS, John Edward has been resigned. Director HARRIS, John Edward has been resigned. Director HARRIS, John Edward has been resigned. Director HARRISON, Deborah has been resigned. Director HICKS, Pauline Kay has been resigned. Director HICKS, Pauline Kay has been resigned. Director HICKS, Terence Michael has been resigned. Director PRAVITT, Susan has been resigned. Director SALTER, Jennifer has been resigned. Director SCANLAN, Roy James has been resigned. Director SCANLAN, Roy James has been resigned. Director SCANLAN, Roy James has been resigned. Director SCANLAN, Roy James has been resigned. Director SIMM, Lee Mark, Dr has been resigned. Director SNACKLADY, Rob has been resigned. Director VALLANCE, David has been resigned. The company operates in "Residents property management".


harkness close (harold hill) management Key Finiance

LIABILITIES £0.04k
CASH £0.04k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 07 October 2010

Director
BAKER, Toni Mary
Appointed Date: 25 September 2014
38 years old

Director
MCNICHOLL, Tony George
Appointed Date: 09 August 2016
48 years old

Director
PAVITT, Darren David
Appointed Date: 01 September 2016
59 years old

Director
SCAMMELL, Kieron Bon-Scott
Appointed Date: 25 September 2014
45 years old

Resigned Directors

Secretary
HARRIS, John Edward
Resigned: 14 May 1998

Secretary
SCANLAN, Roy James
Resigned: 11 March 2004
Appointed Date: 14 May 1998

Secretary
SIMM, Lee Mark, Dr
Resigned: 02 October 2010
Appointed Date: 11 March 2004

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 07 October 2010
Appointed Date: 07 October 2010

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 15 December 2010
Appointed Date: 07 October 2010

Director
BERWICK, Paul
Resigned: 24 March 1999
Appointed Date: 08 October 1997
55 years old

Director
CLARKE, Margaret
Resigned: 30 June 2001
Appointed Date: 14 May 1998
77 years old

Director
CORTI, Terence Robert
Resigned: 31 July 2016
Appointed Date: 15 April 2015
69 years old

Director
HARRIS, John Edward
Resigned: 14 February 2015
Appointed Date: 01 September 2010
79 years old

Director
HARRIS, John Edward
Resigned: 05 August 2009
Appointed Date: 01 April 2004
79 years old

Director
HARRIS, John Edward
Resigned: 14 May 1998
79 years old

Director
HARRISON, Deborah
Resigned: 04 May 2016
Appointed Date: 15 April 2015
66 years old

Director
HICKS, Pauline Kay
Resigned: 02 July 2013
Appointed Date: 17 August 2010
78 years old

Director
HICKS, Pauline Kay
Resigned: 16 February 2010
Appointed Date: 01 April 2004
78 years old

Director
HICKS, Terence Michael
Resigned: 14 February 2015
Appointed Date: 02 July 2013
77 years old

Director
PRAVITT, Susan
Resigned: 01 September 1993
62 years old

Director
SALTER, Jennifer
Resigned: 15 September 2010
Appointed Date: 01 April 2004
69 years old

Director
SCANLAN, Roy James
Resigned: 14 February 2015
Appointed Date: 02 July 2013
80 years old

Director
SCANLAN, Roy James
Resigned: 15 October 2012
Appointed Date: 30 August 2010
80 years old

Director
SCANLAN, Roy James
Resigned: 22 February 2010
Appointed Date: 01 April 2004
80 years old

Director
SCANLAN, Roy James
Resigned: 11 March 2004
Appointed Date: 01 January 1993
80 years old

Director
SIMM, Lee Mark, Dr
Resigned: 01 April 2004
Appointed Date: 11 March 2004
63 years old

Director
SNACKLADY, Rob
Resigned: 01 June 1992
65 years old

Director
VALLANCE, David
Resigned: 31 March 2006
Appointed Date: 01 January 2004
53 years old

HARKNESS CLOSE (HAROLD HILL) MANAGEMENT LIMITED Events

15 Mar 2017
Appointment of Tony George Mcnicholl as a director on 9 August 2016
20 Dec 2016
Confirmation statement made on 12 December 2016 with updates
27 Sep 2016
Appointment of Darren David Pavitt as a director on 1 September 2016
01 Aug 2016
Termination of appointment of Terence Robert Corti as a director on 31 July 2016
10 May 2016
Termination of appointment of Deborah Harrison as a director on 4 May 2016
...
... and 115 more events
03 Nov 1987
Director resigned;new director appointed

03 Nov 1987
Registered office changed on 03/11/87 from: 26 high street great baddow chelmsford essex CM2 7LD

03 Nov 1987
Accounting reference date shortened from 31/03 to 31/10

15 Jun 1987
Accounts made up to 31 October 1986

01 Oct 1981
Incorporation