MARTIN'S COURT RESIDENTS' ASSOCIATION LIMITED
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 7EA

Company number 01662313
Status Active
Incorporation Date 7 September 1982
Company Type Private Limited Company
Address MARTIN'S COURT, 36 BIRDHURST ROAD, SOUTH CROYDON, SUUREY, CR2 7EA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption full accounts made up to 24 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 8 . The most likely internet sites of MARTIN'S COURT RESIDENTS' ASSOCIATION LIMITED are www.martinscourtresidentsassociation.co.uk, and www.martin-s-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Martin S Court Residents Association Limited is a Private Limited Company. The company registration number is 01662313. Martin S Court Residents Association Limited has been working since 07 September 1982. The present status of the company is Active. The registered address of Martin S Court Residents Association Limited is Martin S Court 36 Birdhurst Road South Croydon Suurey Cr2 7ea. . FOX, Michael Lawrence is a Secretary of the company. BUCKRIDGE, Stuart Karl is a Director of the company. Secretary BAKER, Christopher Robert has been resigned. Secretary BUCKRIDGE, Stuart Karl has been resigned. Secretary PAGE, Andrew John has been resigned. Secretary RICHINGS, Patricia Mary has been resigned. Director BAKER, Christopher Robert has been resigned. Director BUCKRIDGE, Stuart Karl has been resigned. Director FOX, Yvonne has been resigned. Director KEMBLE, John William has been resigned. Director NEVITT, Georgina Clare has been resigned. Director PAGE, Andrew John has been resigned. Director RICHINGS, Patricia Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FOX, Michael Lawrence
Appointed Date: 25 October 2001

Director
BUCKRIDGE, Stuart Karl
Appointed Date: 06 March 2012
79 years old

Resigned Directors

Secretary
BAKER, Christopher Robert
Resigned: 06 October 1995

Secretary
BUCKRIDGE, Stuart Karl
Resigned: 25 October 2001
Appointed Date: 16 July 1999

Secretary
PAGE, Andrew John
Resigned: 16 July 1999
Appointed Date: 06 October 1997

Secretary
RICHINGS, Patricia Mary
Resigned: 23 May 1997
Appointed Date: 06 October 1995

Director
BAKER, Christopher Robert
Resigned: 06 October 1995
65 years old

Director
BUCKRIDGE, Stuart Karl
Resigned: 16 July 1999
Appointed Date: 16 July 1999
79 years old

Director
FOX, Yvonne
Resigned: 25 October 2001
Appointed Date: 16 July 1999
92 years old

Director
KEMBLE, John William
Resigned: 06 March 2012
Appointed Date: 25 October 2001
88 years old

Director
NEVITT, Georgina Clare
Resigned: 16 July 1999
Appointed Date: 06 October 1997
55 years old

Director
PAGE, Andrew John
Resigned: 16 July 1999
Appointed Date: 04 October 1995
62 years old

Director
RICHINGS, Patricia Mary
Resigned: 23 May 1997
77 years old

Persons With Significant Control

Mr Michael Lawrence Fox
Notified on: 31 October 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARTIN'S COURT RESIDENTS' ASSOCIATION LIMITED Events

09 Feb 2017
Confirmation statement made on 31 October 2016 with updates
13 Apr 2016
Total exemption full accounts made up to 24 December 2015
09 Dec 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 8

04 Mar 2015
Total exemption full accounts made up to 24 December 2014
21 Nov 2014
Annual return made up to 31 October 2014
Statement of capital on 2014-11-21
  • GBP 8

...
... and 80 more events
25 Sep 1987
01/01/00 amend

26 Jun 1987
New secretary appointed;director resigned;new director appointed

26 Jun 1987
Secretary resigned;director resigned;new director appointed

09 Dec 1986
Full accounts made up to 24 December 1985

20 May 1986
Director resigned

MARTIN'S COURT RESIDENTS' ASSOCIATION LIMITED Charges

21 November 1983
Legal charge
Delivered: 26 January 1984
Status: Outstanding
Persons entitled: Ryeford Homes Limited
Description: Martin's court, 36 birdhurst road, croydon, surrey title…