LEVEAN RESIDENTS ASSOCIATION LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 0YN

Company number 02544435
Status Active
Incorporation Date 1 October 1990
Company Type Private Limited Company
Address 3RD FLOOR SUFFOLK HOUSE, GEORGE STREET, CROYDON, CR0 0YN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mr Stephen Gerald Pettyfer as a director on 6 October 2016; Confirmation statement made on 1 October 2016 with updates; Amended total exemption full accounts made up to 31 October 2015. The most likely internet sites of LEVEAN RESIDENTS ASSOCIATION LIMITED are www.leveanresidentsassociation.co.uk, and www.levean-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Levean Residents Association Limited is a Private Limited Company. The company registration number is 02544435. Levean Residents Association Limited has been working since 01 October 1990. The present status of the company is Active. The registered address of Levean Residents Association Limited is 3rd Floor Suffolk House George Street Croydon Cr0 0yn. The company`s financial liabilities are £1.64k. It is £-0.99k against last year. The cash in hand is £1.06k. It is £0.27k against last year. And the total assets are £5.22k, which is £-1.31k against last year. LOUND, Margot Mary is a Director of the company. PETTYFER, Stephen Gerald is a Director of the company. Secretary ASKEW, Anthony Edward has been resigned. Secretary KING, Victoria has been resigned. Director AMIN, Shradha Pankaj has been resigned. Director EDWARDS, Guy Richard Goronwy has been resigned. Director FARMCROFT INVESTMENTS LIMITED has been resigned. Director HILTON, Zelie has been resigned. Director HOHENLOHE, Xenia has been resigned. Director NORRIE, George Willoughby Moke, Lord has been resigned. Director SLEE, Bernadette has been resigned. Director VERNON-JONES, Mary Elisabeth has been resigned. Director VON-TWICKEL, Johan Freiherr has been resigned. Director WALERAN, Valentine, The Rt Honourable Baroness has been resigned. The company operates in "Residents property management".


levean residents association Key Finiance

LIABILITIES £1.64k
-38%
CASH £1.06k
+33%
TOTAL ASSETS £5.22k
-21%
All Financial Figures

Current Directors

Director
LOUND, Margot Mary
Appointed Date: 22 July 2006
64 years old

Director
PETTYFER, Stephen Gerald
Appointed Date: 06 October 2016
61 years old

Resigned Directors

Secretary
ASKEW, Anthony Edward
Resigned: 01 January 2014
Appointed Date: 02 April 1996

Secretary
KING, Victoria
Resigned: 02 April 1996

Director
AMIN, Shradha Pankaj
Resigned: 22 July 2006
66 years old

Director
EDWARDS, Guy Richard Goronwy
Resigned: 02 April 1997
82 years old

Director
FARMCROFT INVESTMENTS LIMITED
Resigned: 31 July 1997
Appointed Date: 05 July 1995

Director
HILTON, Zelie
Resigned: 22 July 2006
Appointed Date: 17 March 1999
77 years old

Director
HOHENLOHE, Xenia
Resigned: 01 April 2005
Appointed Date: 01 April 2003
53 years old

Director
NORRIE, George Willoughby Moke, Lord
Resigned: 12 December 2002
Appointed Date: 06 March 2002
89 years old

Director
SLEE, Bernadette
Resigned: 26 April 2014
Appointed Date: 22 July 2006
64 years old

Director
VERNON-JONES, Mary Elisabeth
Resigned: 16 December 1994
78 years old

Director
VON-TWICKEL, Johan Freiherr
Resigned: 01 April 2003
85 years old

Director
WALERAN, Valentine, The Rt Honourable Baroness
Resigned: 27 September 1998
103 years old

LEVEAN RESIDENTS ASSOCIATION LIMITED Events

03 Nov 2016
Appointment of Mr Stephen Gerald Pettyfer as a director on 6 October 2016
01 Nov 2016
Confirmation statement made on 1 October 2016 with updates
17 Oct 2016
Amended total exemption full accounts made up to 31 October 2015
21 Jul 2016
Total exemption full accounts made up to 31 October 2015
28 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

...
... and 86 more events
16 Feb 1991
Registered office changed on 16/02/91 from: 3RD floor, essex house essex street strand london WC2R 3AQ

07 Feb 1991
Director resigned;new director appointed

25 Jan 1991
Secretary resigned;new secretary appointed

25 Jan 1991
Registered office changed on 25/01/91 from: 110 whitchurch road cardiff CF4 3LY

01 Oct 1990
Incorporation