RENAISSANCE COURT (SUTTON) MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 04975294
Status Active
Incorporation Date 25 November 2003
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 fifty-eight events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption full accounts made up to 24 March 2016; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 19 . The most likely internet sites of RENAISSANCE COURT (SUTTON) MANAGEMENT COMPANY LIMITED are www.renaissancecourtsuttonmanagementcompany.co.uk, and www.renaissance-court-sutton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Renaissance Court Sutton Management Company Limited is a Private Limited Company. The company registration number is 04975294. Renaissance Court Sutton Management Company Limited has been working since 25 November 2003. The present status of the company is Active. The registered address of Renaissance Court Sutton Management Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. DOWNES, Hayley Louise Ann is a Director of the company. FEENEY, Patricia is a Director of the company. GRIFFITHS, Michael James is a Director of the company. WHITE, Luke is a Director of the company. Secretary ANDERTONS LIMITED has been resigned. Secretary BROWN, Simon James has been resigned. Secretary MAWSON, Susan Carolyn has been resigned. Secretary HML ANDERTONS LTD has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Director ADAMS, Timothy has been resigned. Director BROWN, Simon James has been resigned. Director COLWILL, Timothy Ross has been resigned. Director EDWARDS, Scott has been resigned. Director FENWICK, Adrian Charles has been resigned. Director KARIM, Bahadurali has been resigned. Director KERR, Jeanette has been resigned. Director LESTER, Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 December 2009

Director
DOWNES, Hayley Louise Ann
Appointed Date: 12 November 2014
35 years old

Director
FEENEY, Patricia
Appointed Date: 28 January 2014
71 years old

Director
GRIFFITHS, Michael James
Appointed Date: 27 April 2009
71 years old

Director
WHITE, Luke
Appointed Date: 28 November 2014
37 years old

Resigned Directors

Secretary
ANDERTONS LIMITED
Resigned: 01 April 2007
Appointed Date: 01 August 2006

Secretary
BROWN, Simon James
Resigned: 01 August 2006
Appointed Date: 28 November 2003

Secretary
MAWSON, Susan Carolyn
Resigned: 28 November 2003
Appointed Date: 25 November 2003

Secretary
HML ANDERTONS LTD
Resigned: 18 December 2009
Appointed Date: 01 October 2009

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 01 October 2009
Appointed Date: 01 April 2007

Director
ADAMS, Timothy
Resigned: 28 November 2003
Appointed Date: 25 November 2003
67 years old

Director
BROWN, Simon James
Resigned: 01 August 2006
Appointed Date: 28 November 2003
70 years old

Director
COLWILL, Timothy Ross
Resigned: 01 August 2006
Appointed Date: 03 November 2004
63 years old

Director
EDWARDS, Scott
Resigned: 16 April 2014
Appointed Date: 01 June 2006
48 years old

Director
FENWICK, Adrian Charles
Resigned: 16 November 2004
Appointed Date: 28 November 2003
67 years old

Director
KARIM, Bahadurali
Resigned: 01 August 2006
Appointed Date: 28 November 2003
77 years old

Director
KERR, Jeanette
Resigned: 05 February 2014
Appointed Date: 11 May 2010
45 years old

Director
LESTER, Michael
Resigned: 26 February 2009
Appointed Date: 01 July 2006
48 years old

RENAISSANCE COURT (SUTTON) MANAGEMENT COMPANY LIMITED Events

29 Nov 2016
Confirmation statement made on 18 November 2016 with updates
12 Jul 2016
Total exemption full accounts made up to 24 March 2016
23 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 19

27 Jul 2015
Accounts for a dormant company made up to 24 March 2015
07 Jan 2015
Appointment of Miss Hayley Louise Ann Downes as a director on 12 November 2014
...
... and 48 more events
04 Dec 2003
New director appointed
04 Dec 2003
New director appointed
04 Dec 2003
Secretary resigned
04 Dec 2003
Director resigned
25 Nov 2003
Incorporation