ROBERTS COURT (PENGE) MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR9 7AX
Company number 01678303
Status Active
Incorporation Date 15 November 1982
Company Type Private Limited Company
Address PROPERTY MAINTENANCE & MANAGEMENT SERVICES, 1ST FLOOR SIDDA HOUSE, 350 LOWER ADDISCOMBE ROAD, CROYDON, CR9 7AX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Appointment of Mr Adam Luke Tahir as a director on 21 March 2017; Total exemption small company accounts made up to 29 September 2016; Confirmation statement made on 8 March 2017 with updates. The most likely internet sites of ROBERTS COURT (PENGE) MANAGEMENT COMPANY LIMITED are www.robertscourtpengemanagementcompany.co.uk, and www.roberts-court-penge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Roberts Court Penge Management Company Limited is a Private Limited Company. The company registration number is 01678303. Roberts Court Penge Management Company Limited has been working since 15 November 1982. The present status of the company is Active. The registered address of Roberts Court Penge Management Company Limited is Property Maintenance Management Services 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Cr9 7ax. The company`s financial liabilities are £13.04k. It is £5.07k against last year. The cash in hand is £8.26k. It is £-1.68k against last year. And the total assets are £15.02k, which is £2.03k against last year. LEE, Derek Jonathan is a Secretary of the company. RIBY-WILLIAMS, Marcelle is a Director of the company. STEWART, Wendy Gillian is a Director of the company. TAHIR, Adam Luke is a Director of the company. Secretary CASHMAN, Christine has been resigned. Secretary NELSON, Christopher David John has been resigned. Director AMANING, Deborah has been resigned. Director ANSTEY, Graham has been resigned. Director ANSTEY, Linda has been resigned. Director BELLETT, Clare has been resigned. Director BIRNEY, John has been resigned. Director BOSWELL, Janet has been resigned. Director BULLEN, Simon has been resigned. Director BURGESS, Christopher James has been resigned. Director CASHMAN, Christine has been resigned. Director CLARIDGE, Stephen James has been resigned. Director CLAYTON, Martin has been resigned. Director HEATLEY, Jacqueline has been resigned. Director HEATLEY, Jacqueline has been resigned. Director MARTIN, Ronald has been resigned. Director RAYNOR, Michael has been resigned. Director RIBY WILLIAMS, Marcelle has been resigned. Director ROBERTS, Karen Ann has been resigned. Director SOUTHEY, Lorna has been resigned. Director TAYLOR, Nicola has been resigned. Director ZIMBE, Samuel has been resigned. The company operates in "Residents property management".


roberts court (penge) management company Key Finiance

LIABILITIES £13.04k
+63%
CASH £8.26k
-17%
TOTAL ASSETS £15.02k
+15%
All Financial Figures

Current Directors

Secretary
LEE, Derek Jonathan
Appointed Date: 01 February 2011

Director
RIBY-WILLIAMS, Marcelle
Appointed Date: 19 August 2014
62 years old

Director
STEWART, Wendy Gillian
Appointed Date: 19 November 2007
66 years old

Director
TAHIR, Adam Luke
Appointed Date: 21 March 2017
40 years old

Resigned Directors

Secretary
CASHMAN, Christine
Resigned: 08 March 1993

Secretary
NELSON, Christopher David John
Resigned: 01 March 2011

Director
AMANING, Deborah
Resigned: 06 August 2014
Appointed Date: 30 May 2001
53 years old

Director
ANSTEY, Graham
Resigned: 18 June 1998
Appointed Date: 22 June 1993
74 years old

Director
ANSTEY, Linda
Resigned: 01 October 2003
Appointed Date: 22 June 1993
76 years old

Director
BELLETT, Clare
Resigned: 14 January 2005
Appointed Date: 18 June 1998
65 years old

Director
BIRNEY, John
Resigned: 08 December 1994
Appointed Date: 22 June 1993
72 years old

Director
BOSWELL, Janet
Resigned: 01 October 2003
Appointed Date: 08 December 1994
82 years old

Director
BULLEN, Simon
Resigned: 08 December 1994
Appointed Date: 14 December 1993
64 years old

Director
BURGESS, Christopher James
Resigned: 28 August 2004
Appointed Date: 30 May 2001
54 years old

Director
CASHMAN, Christine
Resigned: 09 September 2001
71 years old

Director
CLARIDGE, Stephen James
Resigned: 22 June 1993
78 years old

Director
CLAYTON, Martin
Resigned: 07 July 1999
Appointed Date: 22 June 1993
57 years old

Director
HEATLEY, Jacqueline
Resigned: 07 July 1999
Appointed Date: 08 December 1994
61 years old

Director
HEATLEY, Jacqueline
Resigned: 22 June 1993
61 years old

Director
MARTIN, Ronald
Resigned: 19 November 2007
Appointed Date: 01 October 2004
78 years old

Director
RAYNOR, Michael
Resigned: 16 April 2010
Appointed Date: 01 October 2004
66 years old

Director
RIBY WILLIAMS, Marcelle
Resigned: 19 November 2007
Appointed Date: 01 October 2003
62 years old

Director
ROBERTS, Karen Ann
Resigned: 19 November 2007
Appointed Date: 30 May 2001
59 years old

Director
SOUTHEY, Lorna
Resigned: 14 December 1993
85 years old

Director
TAYLOR, Nicola
Resigned: 22 June 1993
58 years old

Director
ZIMBE, Samuel
Resigned: 22 June 1993
73 years old

ROBERTS COURT (PENGE) MANAGEMENT COMPANY LIMITED Events

19 Apr 2017
Appointment of Mr Adam Luke Tahir as a director on 21 March 2017
24 Mar 2017
Total exemption small company accounts made up to 29 September 2016
22 Mar 2017
Confirmation statement made on 8 March 2017 with updates
12 May 2016
Total exemption small company accounts made up to 29 September 2015
21 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 26

...
... and 107 more events
14 Mar 1987
Return made up to 06/10/86; full list of members

14 Mar 1987
Director resigned

04 Dec 1986
New director appointed

10 Jul 1986
Full accounts made up to 29 September 1985

15 Nov 1982
Incorporation