MATTHIAS COURT (FREEHOLD) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB
Company number 03259402
Status Active
Incorporation Date 4 October 1996
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 one hundred and twelve events have happened. The last three records are Termination of appointment of Josaphine Andrews as a director on 7 November 2016; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MATTHIAS COURT (FREEHOLD) LIMITED are www.matthiascourtfreehold.co.uk, and www.matthias-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Matthias Court Freehold Limited is a Private Limited Company. The company registration number is 03259402. Matthias Court Freehold Limited has been working since 04 October 1996. The present status of the company is Active. The registered address of Matthias Court Freehold Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. The company`s financial liabilities are £1.06k. It is £-0.03k against last year. The cash in hand is £1.22k. It is £0.02k against last year. And the total assets are £1.22k, which is £-0.07k against last year. HML COMPANY SECRETARIAL SERVICES is a Secretary of the company. CRANDON GILL, Raymond Nicholas is a Director of the company. HALE, Barbara Lorraine is a Director of the company. HICKS, Christopher Henry is a Director of the company. HILL, Adrian is a Director of the company. KENNEDY, Adrian Stuart is a Director of the company. Nominee Secretary CREDITREFORM LIMITED has been resigned. Secretary HOLDAWAY, Roger Alan has been resigned. Secretary MCCLOY, Graham Robert has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Secretary GEM ESTATE MANAGEMENT LIMITED has been resigned. Secretary MARQUIS & CO has been resigned. Director ANDREWS, Josaphine has been resigned. Director BACON, Hanna has been resigned. Director CIPRINI, Paul has been resigned. Nominee Director CREDITREFORM (ENGLAND) LIMITED has been resigned. Director GRIFFITH, Paul Anthony has been resigned. Director HICKS, Christopher Henry has been resigned. Director KELLY, Peggy has been resigned. Director KENNEDY, Adrian Stuart has been resigned. Director MCCLOY, Patrick Joseph has been resigned. Director SUKAN, Huseyin Burak has been resigned. Director TARNEY, Oliver has been resigned. Director TARNEY, Oliver has been resigned. Director TEHRANI, Masoodeh has been resigned. Director VAUGHAN JONES, Megan has been resigned. The company operates in "Residents property management".


matthias court (freehold) Key Finiance

LIABILITIES £1.06k
-3%
CASH £1.22k
+1%
TOTAL ASSETS £1.22k
-6%
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES
Appointed Date: 01 July 2016

Director
CRANDON GILL, Raymond Nicholas
Appointed Date: 22 March 2016
77 years old

Director
HALE, Barbara Lorraine
Appointed Date: 22 March 2016
75 years old

Director
HICKS, Christopher Henry
Appointed Date: 24 September 2014
76 years old

Director
HILL, Adrian
Appointed Date: 14 February 2014
49 years old

Director
KENNEDY, Adrian Stuart
Appointed Date: 22 May 2014
85 years old

Resigned Directors

Nominee Secretary
CREDITREFORM LIMITED
Resigned: 16 October 1996
Appointed Date: 04 October 1996

Secretary
HOLDAWAY, Roger Alan
Resigned: 31 March 2003
Appointed Date: 12 August 2002

Secretary
MCCLOY, Graham Robert
Resigned: 12 August 2002
Appointed Date: 16 October 1996

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 02 June 2011
Appointed Date: 31 May 2003

Secretary
GEM ESTATE MANAGEMENT LIMITED
Resigned: 31 July 2012
Appointed Date: 02 June 2011

Secretary
MARQUIS & CO
Resigned: 01 July 2016
Appointed Date: 28 November 2012

Director
ANDREWS, Josaphine
Resigned: 07 November 2016
Appointed Date: 23 October 2001
81 years old

Director
BACON, Hanna
Resigned: 06 September 2012
Appointed Date: 23 August 2006
107 years old

Director
CIPRINI, Paul
Resigned: 28 August 1998
Appointed Date: 01 May 1998
66 years old

Nominee Director
CREDITREFORM (ENGLAND) LIMITED
Resigned: 16 October 1996
Appointed Date: 04 October 1996

Director
GRIFFITH, Paul Anthony
Resigned: 16 April 2002
Appointed Date: 01 May 1998
61 years old

Director
HICKS, Christopher Henry
Resigned: 16 April 2002
Appointed Date: 01 May 1998
76 years old

Director
KELLY, Peggy
Resigned: 12 July 2002
Appointed Date: 16 April 2002
110 years old

Director
KENNEDY, Adrian Stuart
Resigned: 23 October 2001
Appointed Date: 01 May 1998
85 years old

Director
MCCLOY, Patrick Joseph
Resigned: 01 May 1998
Appointed Date: 16 October 1996
71 years old

Director
SUKAN, Huseyin Burak
Resigned: 22 March 2016
Appointed Date: 30 June 2007
73 years old

Director
TARNEY, Oliver
Resigned: 25 August 2015
Appointed Date: 24 September 2014
55 years old

Director
TARNEY, Oliver
Resigned: 16 May 2014
Appointed Date: 02 December 2013
49 years old

Director
TEHRANI, Masoodeh
Resigned: 01 November 2006
Appointed Date: 27 March 2003
64 years old

Director
VAUGHAN JONES, Megan
Resigned: 01 October 2009
Appointed Date: 16 April 2002
96 years old

MATTHIAS COURT (FREEHOLD) LIMITED Events

21 Nov 2016
Termination of appointment of Josaphine Andrews as a director on 7 November 2016
15 Nov 2016
Confirmation statement made on 2 November 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Appointment of Barbara Lorraine Hale as a director on 22 March 2016
04 Jul 2016
Termination of appointment of Marquis & Co as a secretary on 1 July 2016
...
... and 102 more events
23 Oct 1996
New secretary appointed
18 Oct 1996
Director resigned
18 Oct 1996
Secretary resigned
16 Oct 1996
Company name changed progo LIMITED\certificate issued on 16/10/96
04 Oct 1996
Incorporation