KINGSWAY MANSIONS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 04400252
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2016; Termination of appointment of Rendall and Rittner Limited as a secretary on 1 April 2016. The most likely internet sites of KINGSWAY MANSIONS LIMITED are www.kingswaymansions.co.uk, and www.kingsway-mansions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Kingsway Mansions Limited is a Private Limited Company. The company registration number is 04400252. Kingsway Mansions Limited has been working since 21 March 2002. The present status of the company is Active. The registered address of Kingsway Mansions Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. FORBES, Duncan Scott is a Director of the company. MEFFAN, Lisa Ann Sabrina is a Director of the company. RICOTTINI, Maria-Luisa is a Director of the company. WILLIAMS, Dean Ashley, Dr is a Director of the company. Secretary BROOKE, Rebecca has been resigned. Secretary MORRIS, Adam Martin has been resigned. Secretary MURRAY, Ian has been resigned. Secretary RENDALL AND RITTNER LIMITED has been resigned. Nominee Secretary STL DIRECTORS LTD. has been resigned. Director ALKIN, Harry Israel has been resigned. Director BLANDFORD, Brian, Dr has been resigned. Director CLARKE, Christopher has been resigned. Director DYSON, Jacqueline Ann has been resigned. Director MARTIN, Kim Fiona has been resigned. Director MORRIS, Adam Martin has been resigned. Director RICOTTINI, Maria-Luisa has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Residents property management".


kingsway mansions Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 April 2016

Director
FORBES, Duncan Scott
Appointed Date: 13 October 2010
68 years old

Director
MEFFAN, Lisa Ann Sabrina
Appointed Date: 12 January 2012
47 years old

Director
RICOTTINI, Maria-Luisa
Appointed Date: 13 October 2010
68 years old

Director
WILLIAMS, Dean Ashley, Dr
Appointed Date: 23 November 2011
57 years old

Resigned Directors

Secretary
BROOKE, Rebecca
Resigned: 25 October 2013
Appointed Date: 07 November 2005

Secretary
MORRIS, Adam Martin
Resigned: 28 November 2002
Appointed Date: 21 March 2002

Secretary
MURRAY, Ian
Resigned: 07 November 2005
Appointed Date: 12 February 2003

Secretary
RENDALL AND RITTNER LIMITED
Resigned: 01 April 2016
Appointed Date: 25 October 2013

Nominee Secretary
STL DIRECTORS LTD.
Resigned: 21 March 2002
Appointed Date: 21 March 2002

Director
ALKIN, Harry Israel
Resigned: 30 September 2008
Appointed Date: 21 March 2002
95 years old

Director
BLANDFORD, Brian, Dr
Resigned: 29 October 2012
Appointed Date: 21 March 2002
80 years old

Director
CLARKE, Christopher
Resigned: 06 July 2005
Appointed Date: 12 February 2003
63 years old

Director
DYSON, Jacqueline Ann
Resigned: 31 October 2002
Appointed Date: 21 March 2002
56 years old

Director
MARTIN, Kim Fiona
Resigned: 30 September 2008
Appointed Date: 12 February 2003
54 years old

Director
MORRIS, Adam Martin
Resigned: 28 November 2002
Appointed Date: 21 March 2002
51 years old

Director
RICOTTINI, Maria-Luisa
Resigned: 30 September 2008
Appointed Date: 21 March 2002
66 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 21 March 2002
Appointed Date: 21 March 2002

KINGSWAY MANSIONS LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2016
25 Apr 2016
Termination of appointment of Rendall and Rittner Limited as a secretary on 1 April 2016
25 Apr 2016
Registered office address changed from Rendall and Rittner Limited C/O Portsoken House 155 - 157, Minories London EC3N 1LJ to 94 Park Lane Croydon Surrey CR0 1JB on 25 April 2016
14 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 17

...
... and 56 more events
01 May 2002
New director appointed
01 May 2002
New secretary appointed;new director appointed
01 May 2002
Secretary resigned
01 May 2002
Director resigned
21 Mar 2002
Incorporation