PERCY COURT MANAGEMENT LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02231808
Status Active
Incorporation Date 17 March 1988
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 ninety-two events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 4 November 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of PERCY COURT MANAGEMENT LIMITED are www.percycourtmanagement.co.uk, and www.percy-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Percy Court Management Limited is a Private Limited Company. The company registration number is 02231808. Percy Court Management Limited has been working since 17 March 1988. The present status of the company is Active. The registered address of Percy Court Management Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. BRYANT, Rebecca Mercedes Jessica is a Director of the company. CASHMAN, Sonia is a Director of the company. NASH, Ann Carol is a Director of the company. Secretary BROWNE, Rowland Basil Vernon has been resigned. Secretary CASHMAN, Sonia has been resigned. Secretary FIGGURES, John Martin Frank has been resigned. Secretary HOWARD-KYAN, Michael has been resigned. Secretary TIMOTHY, Kathryn Jane, Dr has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Director BROWNE, Rowland Basil Vernon has been resigned. Director BURNSTONE, Jonathan Adam Louis has been resigned. Director FIGGURES, John Martin Frank has been resigned. Director HOWARD-KYAN, Michael has been resigned. Director SEVILLE, Stephanie Louisa has been resigned. Director TIMOTHY, Kathryn Jane, Dr has been resigned. Director UNDERWOOD, Robert has been resigned. The company operates in "Residents property management".


Current Directors

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

Director
BRYANT, Rebecca Mercedes Jessica
Appointed Date: 10 December 2010
43 years old

Director
CASHMAN, Sonia
Appointed Date: 23 September 2010
72 years old

Director
NASH, Ann Carol
Appointed Date: 18 February 2014
76 years old

Resigned Directors

Secretary
BROWNE, Rowland Basil Vernon
Resigned: 01 January 1995
Appointed Date: 03 July 1992

Secretary
CASHMAN, Sonia
Resigned: 15 May 2001
Appointed Date: 28 November 1999

Secretary
FIGGURES, John Martin Frank
Resigned: 19 March 1999
Appointed Date: 01 January 1995

Secretary
HOWARD-KYAN, Michael
Resigned: 03 July 1992

Secretary
TIMOTHY, Kathryn Jane, Dr
Resigned: 07 March 2003
Appointed Date: 01 May 2001

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 07 March 2003

Director
BROWNE, Rowland Basil Vernon
Resigned: 01 January 1995
Appointed Date: 03 July 1992
64 years old

Director
BURNSTONE, Jonathan Adam Louis
Resigned: 11 May 1999
64 years old

Director
FIGGURES, John Martin Frank
Resigned: 11 May 1999
Appointed Date: 01 January 1995
80 years old

Director
HOWARD-KYAN, Michael
Resigned: 03 July 1992
69 years old

Director
SEVILLE, Stephanie Louisa
Resigned: 25 September 2009
Appointed Date: 31 March 2006
52 years old

Director
TIMOTHY, Kathryn Jane, Dr
Resigned: 31 March 2006
Appointed Date: 28 November 1999
55 years old

Director
UNDERWOOD, Robert
Resigned: 28 November 2012
Appointed Date: 15 May 2001
65 years old

PERCY COURT MANAGEMENT LIMITED Events

08 Nov 2016
Accounts for a dormant company made up to 31 July 2016
07 Nov 2016
Confirmation statement made on 4 November 2016 with updates
23 Dec 2015
Accounts for a dormant company made up to 31 July 2015
09 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 70

19 Dec 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 70

...
... and 82 more events
22 Jun 1990
Return made up to 23/11/89; full list of members; amend

14 Feb 1990
Accounting reference date shortened from 31/03 to 31/07

28 Nov 1989
Full accounts made up to 31 July 1989

28 Nov 1989
Return made up to 31/12/88; full list of members

17 Mar 1988
Incorporation