HURST LEA COURT MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 04304560
Status Active
Incorporation Date 15 October 2001
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-three events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 15 October 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of HURST LEA COURT MANAGEMENT COMPANY LIMITED are www.hurstleacourtmanagementcompany.co.uk, and www.hurst-lea-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Hurst Lea Court Management Company Limited is a Private Limited Company. The company registration number is 04304560. Hurst Lea Court Management Company Limited has been working since 15 October 2001. The present status of the company is Active. The registered address of Hurst Lea Court Management Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARY SERVICES is a Secretary of the company. BROOMBY, Michael Graham is a Director of the company. PARRY, Ellis Ivor is a Director of the company. SEDDON, Derek is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary GUTHRIE, Charles Alex has been resigned. Secretary HML GUTHRIE, Hml Guthrie has been resigned. Secretary PARRY, Ellis Ivor has been resigned. Secretary PREMIER ESTATES LIMITED has been resigned. Director BROOKS, Blanche Joy has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director SEDDON, Christine has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARY SERVICES
Appointed Date: 12 May 2014

Director
BROOMBY, Michael Graham
Appointed Date: 15 October 2001
77 years old

Director
PARRY, Ellis Ivor
Appointed Date: 17 September 2005
53 years old

Director
SEDDON, Derek
Appointed Date: 06 November 2002
89 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 15 October 2001
Appointed Date: 15 October 2001

Secretary
GUTHRIE, Charles Alex
Resigned: 30 August 2013
Appointed Date: 05 November 2012

Secretary
HML GUTHRIE, Hml Guthrie
Resigned: 12 May 2014
Appointed Date: 30 August 2013

Secretary
PARRY, Ellis Ivor
Resigned: 05 November 2012
Appointed Date: 31 October 2005

Secretary
PREMIER ESTATES LIMITED
Resigned: 31 October 2005
Appointed Date: 15 October 2001

Director
BROOKS, Blanche Joy
Resigned: 18 October 2010
Appointed Date: 15 October 2001
105 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 15 October 2001
Appointed Date: 15 October 2001

Director
SEDDON, Christine
Resigned: 06 November 2002
Appointed Date: 15 October 2001
81 years old

HURST LEA COURT MANAGEMENT COMPANY LIMITED Events

25 Jan 2017
Total exemption full accounts made up to 30 June 2016
17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
20 Jan 2016
Total exemption full accounts made up to 30 June 2015
06 Jan 2016
Director's details changed for Mr Ellis Ivor Parry on 6 January 2016
06 Jan 2016
Director's details changed for Mr Michael Graham Broomby on 6 January 2016
...
... and 63 more events
25 Oct 2001
New director appointed
25 Oct 2001
New director appointed
25 Oct 2001
New director appointed
25 Oct 2001
Registered office changed on 25/10/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR
15 Oct 2001
Incorporation