SEFTON LODGE MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 03163161
Status Active
Incorporation Date 22 February 1996
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-one events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 6 . The most likely internet sites of SEFTON LODGE MANAGEMENT COMPANY LIMITED are www.seftonlodgemanagementcompany.co.uk, and www.sefton-lodge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Sefton Lodge Management Company Limited is a Private Limited Company. The company registration number is 03163161. Sefton Lodge Management Company Limited has been working since 22 February 1996. The present status of the company is Active. The registered address of Sefton Lodge Management Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. JAMES, Kim Angela is a Director of the company. PATTINSON, Jennifer Ann is a Director of the company. WOODS, Laurence is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BURSTALL, Lindsay Clare, Dr has been resigned. Secretary CHURCH, Victoria Louise, Dr has been resigned. Secretary CRATE, Colin has been resigned. Secretary HOLDAWAY, Roger Alan has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Director COOMBES, Amanda has been resigned. Director COSS, Roberta Nuala has been resigned. Director GRIMSHAW, Matthew John, Dr has been resigned. Director MULLER, Nadja Sabina has been resigned. Director ROSPIGLIOSI, Patricia has been resigned. Director STILLMAN, Andrew Bryce, Dr has been resigned. Director WICKENS, Brian James has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

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

Director
JAMES, Kim Angela
Appointed Date: 21 November 2006
51 years old

Director
PATTINSON, Jennifer Ann
Appointed Date: 20 June 2011
46 years old

Director
WOODS, Laurence
Appointed Date: 22 September 2002
55 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 23 February 1996
Appointed Date: 22 February 1996

Secretary
BURSTALL, Lindsay Clare, Dr
Resigned: 19 November 2000
Appointed Date: 01 October 1998

Secretary
CHURCH, Victoria Louise, Dr
Resigned: 29 April 2002
Appointed Date: 19 November 2000

Secretary
CRATE, Colin
Resigned: 01 October 1998
Appointed Date: 23 February 1996

Secretary
HOLDAWAY, Roger Alan
Resigned: 24 October 2008
Appointed Date: 22 September 2002

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 25 October 2008

Director
COOMBES, Amanda
Resigned: 20 September 2002
Appointed Date: 01 October 2000
59 years old

Director
COSS, Roberta Nuala
Resigned: 07 February 2011
Appointed Date: 10 December 1998
58 years old

Director
GRIMSHAW, Matthew John, Dr
Resigned: 29 April 2002
Appointed Date: 19 December 1999
52 years old

Director
MULLER, Nadja Sabina
Resigned: 18 January 2006
Appointed Date: 01 February 2003
52 years old

Director
ROSPIGLIOSI, Patricia
Resigned: 06 December 2006
Appointed Date: 10 February 2003
76 years old

Director
STILLMAN, Andrew Bryce, Dr
Resigned: 04 February 2003
Appointed Date: 13 May 1998
76 years old

Director
WICKENS, Brian James
Resigned: 20 May 1998
Appointed Date: 23 February 1996
58 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 23 February 1996
Appointed Date: 22 February 1996

SEFTON LODGE MANAGEMENT COMPANY LIMITED Events

28 Feb 2017
Confirmation statement made on 8 February 2017 with updates
20 Feb 2017
Total exemption small company accounts made up to 30 June 2016
15 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 6

11 Dec 2015
Total exemption small company accounts made up to 30 June 2015
02 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6

...
... and 71 more events
10 Jul 1996
Ad 01/07/96--------- £ si 5@1=5 £ ic 2/7
29 Feb 1996
New secretary appointed;director resigned
29 Feb 1996
Secretary resigned;new director appointed
29 Feb 1996
Registered office changed on 29/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
22 Feb 1996
Incorporation