PARK STREET MEWS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 01445411
Status Active
Incorporation Date 23 August 1979
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 eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 200 . The most likely internet sites of PARK STREET MEWS LIMITED are www.parkstreetmews.co.uk, and www.park-street-mews.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. Park Street Mews Limited is a Private Limited Company. The company registration number is 01445411. Park Street Mews Limited has been working since 23 August 1979. The present status of the company is Active. The registered address of Park Street Mews Limited is 94 Park Lane Croydon Surrey Cr0 1jb. The company`s financial liabilities are £0.2k. It is £0k against last year. And the total assets are £0.2k, which is £0k against last year. HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. GUNNING, William Peter is a Director of the company. Secretary BIGGS, John Michael has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Director BIGGS, Paula has been resigned. Director CANTER, Julia Mary has been resigned. Director JACKSON, Brian John has been resigned. The company operates in "Residents property management".


park street mews Key Finiance

LIABILITIES £0.2k
CASH n/a
TOTAL ASSETS £0.2k
All Financial Figures

Current Directors

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

Director
GUNNING, William Peter
Appointed Date: 22 October 2009
86 years old

Resigned Directors

Secretary
BIGGS, John Michael
Resigned: 13 July 2001

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 13 July 2001

Director
BIGGS, Paula
Resigned: 22 October 2009
90 years old

Director
CANTER, Julia Mary
Resigned: 29 November 2010
Appointed Date: 22 October 2009
73 years old

Director
JACKSON, Brian John
Resigned: 19 January 2014
Appointed Date: 22 October 2009
85 years old

PARK STREET MEWS LIMITED Events

23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200

...
... and 72 more events
28 Mar 1989
Return made up to 31/12/88; full list of members

16 Nov 1987
Accounts made up to 31 March 1987

16 Nov 1987
Return made up to 30/10/87; no change of members

16 Aug 1986
Accounts made up to 31 March 1986

16 Aug 1986
Return made up to 30/07/86; full list of members