OSIER HOUSE MANAGEMENT COMPANY (CORNEY REACH) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 0XZ
Company number 03044234
Status Active
Incorporation Date 10 April 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address AIRPORT HOUSE, SUITE 43-45, PURLEY WAY, CROYDON, SURREY, UNITED KINGDOM, CR0 0XZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Ledger Sparks C/O Denis Kee Suite 43-45 Airport House Croydon London CR0 0XY to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 21 November 2016; Annual return made up to 10 April 2016 no member list. The most likely internet sites of OSIER HOUSE MANAGEMENT COMPANY (CORNEY REACH) LIMITED are www.osierhousemanagementcompanycorneyreach.co.uk, and www.osier-house-management-company-corney-reach.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Osier House Management Company Corney Reach Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03044234. Osier House Management Company Corney Reach Limited has been working since 10 April 1995. The present status of the company is Active. The registered address of Osier House Management Company Corney Reach Limited is Airport House Suite 43 45 Purley Way Croydon Surrey United Kingdom Cr0 0xz. . SMITH, Lawrence John is a Secretary of the company. BLACKMORE, Timothy John is a Director of the company. SMITH, Jill Helen is a Director of the company. SMITH, Lawrence John is a Director of the company. SMITH, Philip Lawrence is a Director of the company. Secretary HOLLOWAY, Hedvig Ester Margareta has been resigned. Secretary JSSP LIMITED has been resigned. Secretary SANKEY, Patricia Valerie has been resigned. Secretary SHEARD, Jonathan Ebor Warwick has been resigned. Secretary SWORN, Barrington Clive has been resigned. Director BALLARD, Simon Adrian has been resigned. Director CORDY, Richard Miles has been resigned. Director FOULDS, Eric William has been resigned. Director GREGORY, Joseph Vincent has been resigned. Director LOMAX, Anthony David Morton has been resigned. Director MC HUGH, Paul has been resigned. Director O NEILL, Brendon Hugh has been resigned. Director PUTNAM, Stephen Charles has been resigned. Director SHEARD, Jonathan Ebor Warwick has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SMITH, Lawrence John
Appointed Date: 05 February 2003

Director
BLACKMORE, Timothy John
Appointed Date: 12 August 2004
81 years old

Director
SMITH, Jill Helen
Appointed Date: 06 January 2005
82 years old

Director
SMITH, Lawrence John
Appointed Date: 14 October 2002
84 years old

Director
SMITH, Philip Lawrence
Appointed Date: 24 June 2005
53 years old

Resigned Directors

Secretary
HOLLOWAY, Hedvig Ester Margareta
Resigned: 14 October 2002
Appointed Date: 09 August 1999

Secretary
JSSP LIMITED
Resigned: 07 November 1997
Appointed Date: 14 June 1995

Secretary
SANKEY, Patricia Valerie
Resigned: 14 June 1995
Appointed Date: 10 April 1995

Secretary
SHEARD, Jonathan Ebor Warwick
Resigned: 05 February 2003
Appointed Date: 14 October 2002

Secretary
SWORN, Barrington Clive
Resigned: 09 August 1999
Appointed Date: 08 November 1997

Director
BALLARD, Simon Adrian
Resigned: 06 January 2005
Appointed Date: 06 February 2003
71 years old

Director
CORDY, Richard Miles
Resigned: 29 January 1999
Appointed Date: 10 April 1995
67 years old

Director
FOULDS, Eric William
Resigned: 09 August 1999
Appointed Date: 10 April 1995
78 years old

Director
GREGORY, Joseph Vincent
Resigned: 24 June 2005
Appointed Date: 09 August 1999
84 years old

Director
LOMAX, Anthony David Morton
Resigned: 29 March 1996
Appointed Date: 10 April 1995
76 years old

Director
MC HUGH, Paul
Resigned: 12 August 2004
Appointed Date: 14 October 2002
80 years old

Director
O NEILL, Brendon Hugh
Resigned: 09 August 1999
Appointed Date: 29 January 1999
63 years old

Director
PUTNAM, Stephen Charles
Resigned: 01 July 1997
Appointed Date: 10 April 1995
73 years old

Director
SHEARD, Jonathan Ebor Warwick
Resigned: 05 February 2003
Appointed Date: 14 October 2002
76 years old

OSIER HOUSE MANAGEMENT COMPANY (CORNEY REACH) LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 30 June 2016
21 Nov 2016
Registered office address changed from Ledger Sparks C/O Denis Kee Suite 43-45 Airport House Croydon London CR0 0XY to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 21 November 2016
05 May 2016
Annual return made up to 10 April 2016 no member list
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 May 2015
Annual return made up to 10 April 2015 no member list
...
... and 68 more events
18 Apr 1996
Director resigned
10 Aug 1995
Accounting reference date notified as 30/06
08 Aug 1995
Registered office changed on 08/08/95 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF
08 Aug 1995
Secretary resigned;new secretary appointed
10 Apr 1995
Incorporation