KENTISH GARDENS ESTATE MANAGEMENT LTD
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 06593569
Status Active
Incorporation Date 14 May 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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-two events have happened. The last three records are Appointment of Mr Mark Bon as a director on 19 October 2016; Total exemption full accounts made up to 31 December 2015; Termination of appointment of Paul Douglas Coggins as a director on 6 June 2016. The most likely internet sites of KENTISH GARDENS ESTATE MANAGEMENT LTD are www.kentishgardensestatemanagement.co.uk, and www.kentish-gardens-estate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Kentish Gardens Estate Management Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06593569. Kentish Gardens Estate Management Ltd has been working since 14 May 2008. The present status of the company is Active. The registered address of Kentish Gardens Estate Management Ltd is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BON, Mark is a Director of the company. FRY, Robert Stanley is a Director of the company. JACKSON, Sharon is a Director of the company. MORTLEY, Christopher John is a Director of the company. READMAN, Peter James is a Director of the company. WOODS, Catherine Anne is a Director of the company. Secretary ANTILL, David has been resigned. Secretary HALL, John Charles has been resigned. Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Secretary SAFA, Paul has been resigned. Secretary TUMBRIDGE, Linda has been resigned. Director ANTILL, Pamela Joyce has been resigned. Director COGGINS, Paul Douglas has been resigned. Director COGGINS, Sharon Jane has been resigned. Director FRY, Robert Stanley has been resigned. Director HALL, John Charles has been resigned. Director HASLAM, Eamonn Joseph has been resigned. Director HASLAM, Eamonn Joseph has been resigned. Director JACKSON, Sharon has been resigned. Director JONES, Antony David has been resigned. Director PICKEN, Nichola Jane has been resigned. Director SAFA, Paul has been resigned. Director TUMBRIDGE, Linda has been resigned. Director WOODBRIDGE, Ian Douglas has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 October 2010

Director
BON, Mark
Appointed Date: 19 October 2016
62 years old

Director
FRY, Robert Stanley
Appointed Date: 10 March 2014
69 years old

Director
JACKSON, Sharon
Appointed Date: 29 June 2015
70 years old

Director
MORTLEY, Christopher John
Appointed Date: 17 April 2012
81 years old

Director
READMAN, Peter James
Appointed Date: 17 April 2012
40 years old

Director
WOODS, Catherine Anne
Appointed Date: 17 April 2012
58 years old

Resigned Directors

Secretary
ANTILL, David
Resigned: 01 October 2010
Appointed Date: 25 May 2009

Secretary
HALL, John Charles
Resigned: 26 May 2009
Appointed Date: 29 January 2009

Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 14 May 2008
Appointed Date: 14 May 2008

Secretary
SAFA, Paul
Resigned: 29 January 2009
Appointed Date: 14 May 2008

Secretary
TUMBRIDGE, Linda
Resigned: 29 January 2009
Appointed Date: 23 July 2008

Director
ANTILL, Pamela Joyce
Resigned: 17 April 2012
Appointed Date: 07 October 2010
73 years old

Director
COGGINS, Paul Douglas
Resigned: 06 June 2016
Appointed Date: 31 December 2012
65 years old

Director
COGGINS, Sharon Jane
Resigned: 31 December 2012
Appointed Date: 17 April 2012
63 years old

Director
FRY, Robert Stanley
Resigned: 26 February 2013
Appointed Date: 17 April 2012
69 years old

Director
HALL, John Charles
Resigned: 26 May 2009
Appointed Date: 29 January 2009
57 years old

Director
HASLAM, Eamonn Joseph
Resigned: 17 April 2012
Appointed Date: 19 October 2009
61 years old

Director
HASLAM, Eamonn Joseph
Resigned: 29 January 2009
Appointed Date: 14 May 2008
61 years old

Director
JACKSON, Sharon
Resigned: 09 June 2014
Appointed Date: 17 April 2012
70 years old

Director
JONES, Antony David
Resigned: 09 June 2014
Appointed Date: 17 April 2012
62 years old

Director
PICKEN, Nichola Jane
Resigned: 09 June 2014
Appointed Date: 17 April 2012
46 years old

Director
SAFA, Paul
Resigned: 23 July 2008
Appointed Date: 14 May 2008
53 years old

Director
TUMBRIDGE, Linda
Resigned: 10 November 2009
Appointed Date: 25 May 2009
73 years old

Director
WOODBRIDGE, Ian Douglas
Resigned: 07 September 2015
Appointed Date: 17 April 2012
60 years old

KENTISH GARDENS ESTATE MANAGEMENT LTD Events

19 Oct 2016
Appointment of Mr Mark Bon as a director on 19 October 2016
06 Jul 2016
Total exemption full accounts made up to 31 December 2015
27 Jun 2016
Termination of appointment of Paul Douglas Coggins as a director on 6 June 2016
02 Jun 2016
Appointment of Mrs Sharon Jackson as a director on 29 June 2015
17 May 2016
Annual return made up to 11 May 2016 no member list
...
... and 62 more events
28 Jul 2008
Secretary appointed linda tumbridge
28 Jul 2008
Appointment terminated director paul safa
22 Jul 2008
Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association

14 May 2008
Appointment terminated secretary incorporate secretariat LIMITED
14 May 2008
Incorporation

KENTISH GARDENS ESTATE MANAGEMENT LTD Charges

18 September 2009
Legal mortgage (customer's account)
Delivered: 30 September 2009
Status: Satisfied on 3 April 2012
Persons entitled: Clydesdale Bank PLC
Description: Car port 9 kentish gardens broadwater down tunbridge wells…
18 September 2009
Legal mortgage (customer's account)
Delivered: 30 September 2009
Status: Satisfied on 3 April 2012
Persons entitled: Clydesdale Bank PLC
Description: Car port 8 kentish gardens broadwater down tunbridge wells…
18 September 2009
Legal mortgage (customer's account)
Delivered: 30 September 2009
Status: Satisfied on 3 April 2012
Persons entitled: Clydesdale Bank PLC
Description: Car port 7 kentish gardens broadwater down tunbridge wells…
18 September 2009
Legal mortgage (customer's account)
Delivered: 30 September 2009
Status: Satisfied on 3 April 2012
Persons entitled: Clydesdale Bank PLC
Description: Car port 6 kentish gardens broadwater down tunbridge wells…
18 September 2009
Legal mortgage (customer's account)
Delivered: 30 September 2009
Status: Satisfied on 3 April 2012
Persons entitled: Clydesdale Bank PLC
Description: Car port 5 kentish gardens broadwater down tunbridge wells…