PARADES PROPERTY (BATH) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 03628384
Status Active
Incorporation Date 8 September 1998
Company Type Private Limited Company
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 events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 4 . The most likely internet sites of PARADES PROPERTY (BATH) LIMITED are www.paradespropertybath.co.uk, and www.parades-property-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Parades Property Bath Limited is a Private Limited Company. The company registration number is 03628384. Parades Property Bath Limited has been working since 08 September 1998. The present status of the company is Active. The registered address of Parades Property Bath Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. BILLINGTON, Janet is a Director of the company. STAFFORD, David Valentine is a Director of the company. UBOGU, Victor Eriakpo is a Director of the company. Secretary BURTON, Gary Lee has been resigned. Secretary CARPENTER, Paul Julian has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CROALL, Jonathan Stuart has been resigned. Director LE MARE, Carol has been resigned. Director LITHERLAND, Barbara Anne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MOFFATT, Kathryn Mary has been resigned. The company operates in "Residents property management".


parades property (bath) 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
BILLINGTON, Janet
Appointed Date: 22 October 2002
82 years old

Director
STAFFORD, David Valentine
Appointed Date: 01 October 2011
95 years old

Director
UBOGU, Victor Eriakpo
Appointed Date: 10 February 2002
61 years old

Resigned Directors

Secretary
BURTON, Gary Lee
Resigned: 30 May 2000
Appointed Date: 08 September 1998

Secretary
CARPENTER, Paul Julian
Resigned: 13 June 2002
Appointed Date: 01 March 2000

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 13 June 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 September 1998
Appointed Date: 08 September 1998

Director
CROALL, Jonathan Stuart
Resigned: 06 December 2001
Appointed Date: 08 September 1998
84 years old

Director
LE MARE, Carol
Resigned: 23 March 2012
Appointed Date: 18 November 2002
84 years old

Director
LITHERLAND, Barbara Anne
Resigned: 12 July 2004
Appointed Date: 25 November 2002
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 September 1998
Appointed Date: 08 September 1998

Director
MOFFATT, Kathryn Mary
Resigned: 30 September 2011
Appointed Date: 04 July 2009
71 years old

PARADES PROPERTY (BATH) LIMITED Events

03 Nov 2016
Confirmation statement made on 8 September 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 30 September 2015
08 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
07 Oct 2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014
...
... and 60 more events
13 Nov 1998
Director resigned
13 Nov 1998
New secretary appointed
13 Nov 1998
New director appointed
13 Nov 1998
Registered office changed on 13/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Sep 1998
Incorporation