LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02524627
Status Active
Incorporation Date 23 July 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 ninety-one events have happened. The last three records are Appointment of Hml Company Secretarial Services Ltd as a secretary on 25 May 2016; Termination of appointment of Stephen Eric Tomlinson as a secretary on 25 May 2016; Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ to 94 Park Lane Croydon Surrey CR0 1JB on 19 August 2016. The most likely internet sites of LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED are www.longacrewhetstonemanagementcompany.co.uk, and www.long-acre-whetstone-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Long Acre Whetstone Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02524627. Long Acre Whetstone Management Company Limited has been working since 23 July 1990. The present status of the company is Active. The registered address of Long Acre Whetstone Management Company Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. MASTERS, Phillip Barry is a Director of the company. Secretary BAILEY, Peter Clifford has been resigned. Secretary DUNSMORE, James has been resigned. Secretary TOMLETT MANAGEMENT has been resigned. Secretary TOMLINSON, Stephen Eric has been resigned. Director BAILEY, Peter Clifford has been resigned. Director DUNSMORE, James has been resigned. Director HARRIS, Melanie Rachel has been resigned. Director LI, Jimmy has been resigned. Director MASTERS, Phillip Barry has been resigned. Director MORRIS, Jacqui has been resigned. Director TOMLETT MANAGEMENT has been resigned. Director TYLER, Robert has been resigned. Director VARIAN, Michelle has been resigned. Director WALKER, Michael Frederick John has been resigned. Director WALKER, Violet has been resigned. Director WALKER, Violet has been resigned. Director WILTSHIRE, Paul David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 25 May 2016

Director
MASTERS, Phillip Barry
Appointed Date: 22 September 2010
68 years old

Resigned Directors

Secretary
BAILEY, Peter Clifford
Resigned: 01 February 1993

Secretary
DUNSMORE, James
Resigned: 30 September 1996
Appointed Date: 01 February 1993

Secretary
TOMLETT MANAGEMENT
Resigned: 01 October 1996
Appointed Date: 01 October 1996

Secretary
TOMLINSON, Stephen Eric
Resigned: 25 May 2016
Appointed Date: 01 October 1996

Director
BAILEY, Peter Clifford
Resigned: 01 February 1993
87 years old

Director
DUNSMORE, James
Resigned: 01 October 1996
Appointed Date: 01 February 1993
83 years old

Director
HARRIS, Melanie Rachel
Resigned: 09 June 1999
Appointed Date: 01 October 1996
64 years old

Director
LI, Jimmy
Resigned: 27 June 2007
Appointed Date: 22 September 2004
71 years old

Director
MASTERS, Phillip Barry
Resigned: 22 September 2004
Appointed Date: 27 April 2000
68 years old

Director
MORRIS, Jacqui
Resigned: 22 October 2009
Appointed Date: 27 June 2007
73 years old

Director
TOMLETT MANAGEMENT
Resigned: 01 October 1996
Appointed Date: 01 October 1996

Director
TYLER, Robert
Resigned: 01 October 1996
Appointed Date: 01 February 1993
78 years old

Director
VARIAN, Michelle
Resigned: 17 October 2006
Appointed Date: 26 June 2002
68 years old

Director
WALKER, Michael Frederick John
Resigned: 30 June 2016
Appointed Date: 22 October 2009
72 years old

Director
WALKER, Violet
Resigned: 08 December 2008
Appointed Date: 17 October 2006
67 years old

Director
WALKER, Violet
Resigned: 26 June 2002
Appointed Date: 22 October 1997
67 years old

Director
WILTSHIRE, Paul David
Resigned: 01 February 1993
81 years old

LONG ACRE (WHETSTONE) MANAGEMENT COMPANY LIMITED Events

19 Aug 2016
Appointment of Hml Company Secretarial Services Ltd as a secretary on 25 May 2016
19 Aug 2016
Termination of appointment of Stephen Eric Tomlinson as a secretary on 25 May 2016
19 Aug 2016
Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ to 94 Park Lane Croydon Surrey CR0 1JB on 19 August 2016
01 Aug 2016
Confirmation statement made on 7 July 2016 with updates
05 Jul 2016
Termination of appointment of Michael Frederick John Walker as a director on 30 June 2016
...
... and 81 more events
23 Sep 1992
Full accounts made up to 30 September 1991

14 Sep 1992
Annual return made up to 23/07/92

02 Feb 1992
Annual return made up to 23/07/91

14 Mar 1991
Accounting reference date extended from 31/03 to 30/09

23 Jul 1990
Incorporation