MACKENROAD MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR9 7AX

Company number 02079709
Status Active
Incorporation Date 2 December 1986
Company Type Private Limited Company
Address 1ST FLOOR SIDDA HOUSE, 350 LOWER ADDISCOMBE ROAD, CROYDON, LONDON, CR9 7AX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 7 . The most likely internet sites of MACKENROAD MANAGEMENT COMPANY LIMITED are www.mackenroadmanagementcompany.co.uk, and www.mackenroad-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Mackenroad Management Company Limited is a Private Limited Company. The company registration number is 02079709. Mackenroad Management Company Limited has been working since 02 December 1986. The present status of the company is Active. The registered address of Mackenroad Management Company Limited is 1st Floor Sidda House 350 Lower Addiscombe Road Croydon London Cr9 7ax. The company`s financial liabilities are £4.08k. It is £0.68k against last year. The cash in hand is £8.24k. It is £5.37k against last year. And the total assets are £8.24k, which is £3.99k against last year. LEE, Derek Jonathan is a Secretary of the company. MILLINGTON, Sara Jane is a Director of the company. Secretary HAYWARDS PROPERTY SERVICES LIMITED has been resigned. Secretary MORGAN, David John has been resigned. Secretary PECK, Wayne Leslie has been resigned. Secretary SMITH, Lucy has been resigned. Secretary TASKFINE MANAGEMENT LIMITED has been resigned. Director GREEN, Debbie Rose has been resigned. Director LANGRIDGE, Stephen Robert has been resigned. Director LAWSON, Christopher has been resigned. Director MOORE, Sylvia Carole has been resigned. Director PECK, Wayne Leslie has been resigned. Director PRICE, Paul Douglas John has been resigned. Director SMITH, Lucy has been resigned. Director TOPLISS, Georgina Lee has been resigned. The company operates in "Residents property management".


mackenroad management company Key Finiance

LIABILITIES £4.08k
+20%
CASH £8.24k
+187%
TOTAL ASSETS £8.24k
+93%
All Financial Figures

Current Directors

Secretary
LEE, Derek Jonathan
Appointed Date: 01 June 2005

Director
MILLINGTON, Sara Jane
Appointed Date: 10 June 2015
56 years old

Resigned Directors

Secretary
HAYWARDS PROPERTY SERVICES LIMITED
Resigned: 01 June 2005
Appointed Date: 01 April 2004

Secretary
MORGAN, David John
Resigned: 11 September 2002
Appointed Date: 01 July 1999

Secretary
PECK, Wayne Leslie
Resigned: 01 March 1996

Secretary
SMITH, Lucy
Resigned: 01 July 1999
Appointed Date: 01 March 1996

Secretary
TASKFINE MANAGEMENT LIMITED
Resigned: 02 April 2004
Appointed Date: 11 September 2002

Director
GREEN, Debbie Rose
Resigned: 20 January 2000
Appointed Date: 07 July 1999
51 years old

Director
LANGRIDGE, Stephen Robert
Resigned: 01 July 1999
Appointed Date: 01 March 1996
61 years old

Director
LAWSON, Christopher
Resigned: 01 March 1996
67 years old

Director
MOORE, Sylvia Carole
Resigned: 11 June 2015
Appointed Date: 27 March 2002
81 years old

Director
PECK, Wayne Leslie
Resigned: 01 March 1996
62 years old

Director
PRICE, Paul Douglas John
Resigned: 27 July 2001
Appointed Date: 01 July 1999
70 years old

Director
SMITH, Lucy
Resigned: 01 July 1999
Appointed Date: 01 March 1996
55 years old

Director
TOPLISS, Georgina Lee
Resigned: 29 January 2001
Appointed Date: 20 January 2000
48 years old

MACKENROAD MANAGEMENT COMPANY LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 7

12 Aug 2015
Total exemption small company accounts made up to 31 March 2015
25 Jun 2015
Appointment of Sara Jane Millington as a director on 10 June 2015
...
... and 91 more events
01 Mar 1991
Director resigned;new director appointed

01 Mar 1991
Director resigned;new director appointed

04 Sep 1990
First Gazette notice for compulsory strike-off

20 Apr 1989
Return made up to 31/12/88; full list of members

02 Dec 1986
Certificate of Incorporation