NEW KING STREET MANAGEMENT LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02949501
Status Active
Incorporation Date 15 July 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 15 July 2015 no member list. The most likely internet sites of NEW KING STREET MANAGEMENT LIMITED are www.newkingstreetmanagement.co.uk, and www.new-king-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. New King Street Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02949501. New King Street Management Limited has been working since 15 July 1994. The present status of the company is Active. The registered address of New King Street Management Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. WALLACE, Stephen David is a Director of the company. Secretary LYE, Stephen Jon has been resigned. Secretary PROSSER, Lisa Jayne has been resigned. Secretary SPENCER, Katherine has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director GREEN, Michael Bernard Baron has been resigned. Director KELSEY, Jocasta has been resigned. Director LYE, Penelope Anne has been resigned. Director MUSHAT, William John has been resigned. Director PERKINS, Christine Yvonne Winifred has been resigned. Director PROSSER, Lisa Jayne has been resigned. Director SPENCER, John Martin has been resigned. Director SPENCER, Katherine has been resigned. Director WESTWOOD, Edward James has been resigned. Director WESTWOOD, Edward James has been resigned. Nominee Director VELOCITY COMPANY (HOLDINGS) LIMITED has been resigned. The company operates in "Residents property management".


new king street management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 01 October 2014

Director
WALLACE, Stephen David
Appointed Date: 30 November 2012
66 years old

Resigned Directors

Secretary
LYE, Stephen Jon
Resigned: 22 November 2002
Appointed Date: 19 June 2001

Secretary
PROSSER, Lisa Jayne
Resigned: 02 June 2001
Appointed Date: 23 June 1996

Secretary
SPENCER, Katherine
Resigned: 23 June 1996
Appointed Date: 23 May 1995

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 03 February 2003

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 21 March 1995
Appointed Date: 15 July 1994

Director
GREEN, Michael Bernard Baron
Resigned: 05 October 2012
Appointed Date: 22 September 2010
71 years old

Director
KELSEY, Jocasta
Resigned: 22 September 2010
Appointed Date: 01 March 2003
51 years old

Director
LYE, Penelope Anne
Resigned: 22 November 2002
Appointed Date: 21 February 1999
55 years old

Director
MUSHAT, William John
Resigned: 08 September 1999
Appointed Date: 23 July 1997
63 years old

Director
PERKINS, Christine Yvonne Winifred
Resigned: 14 June 1996
Appointed Date: 21 March 1995
82 years old

Director
PROSSER, Lisa Jayne
Resigned: 19 June 2001
Appointed Date: 21 March 1995
56 years old

Director
SPENCER, John Martin
Resigned: 04 September 1998
Appointed Date: 21 March 1995
79 years old

Director
SPENCER, Katherine
Resigned: 04 September 1998
Appointed Date: 23 May 1995
60 years old

Director
WESTWOOD, Edward James
Resigned: 28 March 2003
Appointed Date: 20 January 2003
56 years old

Director
WESTWOOD, Edward James
Resigned: 05 July 2002
Appointed Date: 08 September 1999
56 years old

Nominee Director
VELOCITY COMPANY (HOLDINGS) LIMITED
Resigned: 21 March 1995
Appointed Date: 15 July 1994

NEW KING STREET MANAGEMENT LIMITED Events

18 Jul 2016
Confirmation statement made on 1 July 2016 with updates
22 Apr 2016
Accounts for a dormant company made up to 31 July 2015
17 Jul 2015
Annual return made up to 15 July 2015 no member list
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
07 Oct 2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014
...
... and 69 more events
24 Mar 1995
New director appointed
24 Mar 1995
New director appointed
24 Mar 1995
Director resigned
24 Mar 1995
Registered office changed on 24/03/95 from: orchard court orchard lane bristol avon BS1 5DS
15 Jul 1994
Incorporation