SHERIDAN COURT (COOMBE ROAD) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 03033736
Status Active
Incorporation Date 16 March 1995
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-three events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 46,000 . The most likely internet sites of SHERIDAN COURT (COOMBE ROAD) LIMITED are www.sheridancourtcoomberoad.co.uk, and www.sheridan-court-coombe-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Sheridan Court Coombe Road Limited is a Private Limited Company. The company registration number is 03033736. Sheridan Court Coombe Road Limited has been working since 16 March 1995. The present status of the company is Active. The registered address of Sheridan Court Coombe Road Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BHASIN, Abhimanyu is a Director of the company. EARDLEY, Susan Joan is a Director of the company. FIRRELL, Elaine Ann is a Director of the company. Secretary ANDERTON, Richard John Bowman has been resigned. Secretary ANDERTONS LIMITED has been resigned. Secretary ANDERTONS LIMITED has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary PRANGNELL, Kenneth John, Eur Ing has been resigned. Secretary J NICHOLSON & SON has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTCHER, Edward Albert Arthur has been resigned. Director CANELLAS-JAGER, Ines has been resigned. Director CONSTABLE, Robert John has been resigned. Director LLOYD, Arthur Alexander John has been resigned. Director MAHON, Giles Ian Richard has been resigned. Director PRANGNELL, Kenneth John, Eur Ing has been resigned. Director STONEBRIDGE, Roy Eric has been resigned. Director TAIT, James Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS 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
BHASIN, Abhimanyu
Appointed Date: 02 November 2011
51 years old

Director
EARDLEY, Susan Joan
Appointed Date: 02 September 1997
63 years old

Director
FIRRELL, Elaine Ann
Appointed Date: 19 November 2007
87 years old

Resigned Directors

Secretary
ANDERTON, Richard John Bowman
Resigned: 20 December 2004
Appointed Date: 12 November 1999

Secretary
ANDERTONS LIMITED
Resigned: 01 April 2007
Appointed Date: 24 February 2005

Secretary
ANDERTONS LIMITED
Resigned: 24 February 2005
Appointed Date: 20 December 2004

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 April 2007

Secretary
PRANGNELL, Kenneth John, Eur Ing
Resigned: 02 September 1997
Appointed Date: 06 June 1995

Secretary
J NICHOLSON & SON
Resigned: 12 November 1999
Appointed Date: 02 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 June 1995
Appointed Date: 16 March 1995

Director
BUTCHER, Edward Albert Arthur
Resigned: 18 May 1997
Appointed Date: 06 June 1995
110 years old

Director
CANELLAS-JAGER, Ines
Resigned: 14 March 2014
Appointed Date: 02 November 2011
55 years old

Director
CONSTABLE, Robert John
Resigned: 09 August 2013
Appointed Date: 07 June 2005
67 years old

Director
LLOYD, Arthur Alexander John
Resigned: 01 July 2000
Appointed Date: 19 March 1999
99 years old

Director
MAHON, Giles Ian Richard
Resigned: 31 August 2000
Appointed Date: 04 January 1999
57 years old

Director
PRANGNELL, Kenneth John, Eur Ing
Resigned: 31 December 1998
Appointed Date: 06 June 1995
95 years old

Director
STONEBRIDGE, Roy Eric
Resigned: 22 January 2010
Appointed Date: 10 August 2000
72 years old

Director
TAIT, James Christopher
Resigned: 19 March 1999
Appointed Date: 01 September 1995
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 June 1995
Appointed Date: 16 March 1995

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 06 June 1995
Appointed Date: 16 March 1995

SHERIDAN COURT (COOMBE ROAD) LIMITED Events

20 Mar 2017
Confirmation statement made on 16 March 2017 with updates
22 Apr 2016
Total exemption full accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 46,000

14 Mar 2016
Termination of appointment of Ines Canellas-Jager as a director on 14 March 2014
15 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 83 more events
23 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jun 1995
Director resigned;new director appointed

23 Jun 1995
Registered office changed on 23/06/95 from: 1 mitchell lane bristol BS1 6BU

16 Mar 1995
Incorporation