SOMERTON GARDENS CRICKLEWOOD LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 03601446
Status Active
Incorporation Date 21 July 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Appointment of Hml Company Secretarial Services Ltd as a secretary on 25 May 2016; Termination of appointment of Stephen Eric Tomlinson as a secretary on 25 May 2016. The most likely internet sites of SOMERTON GARDENS CRICKLEWOOD LIMITED are www.somertongardenscricklewood.co.uk, and www.somerton-gardens-cricklewood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Somerton Gardens Cricklewood Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03601446. Somerton Gardens Cricklewood Limited has been working since 21 July 1998. The present status of the company is Active. The registered address of Somerton Gardens Cricklewood Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. SHAHBAKHTI, Hamed is a Director of the company. THORP, Jean Mary is a Director of the company. Secretary DONNELLAN, Mark Christopher has been resigned. Secretary HARDEN, Linda has been resigned. Secretary KELLETT, Lisa Jane has been resigned. Secretary TOMLETT MANAGEMENT has been resigned. Secretary TOMLINSON, Stephen Eric has been resigned. Director BINKS, David Jason, Dr has been resigned. Director CROUCH, Kevin Haywood has been resigned. Director DORMAN, Shannette has been resigned. Director GALMEZ, Della has been resigned. Director HARDEN, Gregory has been resigned. Director JOHNSON, Beverly Carol has been resigned. Director LEWIS, Lee has been resigned. Director PAFFETT, Amanda has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 25 May 2016

Director
SHAHBAKHTI, Hamed
Appointed Date: 20 May 2014
39 years old

Director
THORP, Jean Mary
Appointed Date: 29 June 2000
88 years old

Resigned Directors

Secretary
DONNELLAN, Mark Christopher
Resigned: 01 July 2002
Appointed Date: 29 August 2000

Secretary
HARDEN, Linda
Resigned: 13 October 2000
Appointed Date: 15 July 1999

Secretary
KELLETT, Lisa Jane
Resigned: 15 July 1999
Appointed Date: 21 July 1998

Secretary
TOMLETT MANAGEMENT
Resigned: 01 July 2004
Appointed Date: 01 July 2002

Secretary
TOMLINSON, Stephen Eric
Resigned: 25 May 2016
Appointed Date: 01 July 2004

Director
BINKS, David Jason, Dr
Resigned: 25 July 2002
Appointed Date: 01 October 2000
56 years old

Director
CROUCH, Kevin Haywood
Resigned: 20 July 2015
Appointed Date: 26 August 2000
55 years old

Director
DORMAN, Shannette
Resigned: 15 July 1999
Appointed Date: 21 July 1998
58 years old

Director
GALMEZ, Della
Resigned: 14 December 2002
Appointed Date: 13 July 2000
87 years old

Director
HARDEN, Gregory
Resigned: 01 June 2000
Appointed Date: 15 July 1999
74 years old

Director
JOHNSON, Beverly Carol
Resigned: 20 September 2006
Appointed Date: 29 August 2002
48 years old

Director
LEWIS, Lee
Resigned: 20 May 2014
Appointed Date: 12 July 2003
51 years old

Director
PAFFETT, Amanda
Resigned: 15 July 1999
Appointed Date: 21 July 1998
52 years old

SOMERTON GARDENS CRICKLEWOOD LIMITED Events

23 Jan 2017
Total exemption full accounts made up to 30 June 2016
19 Aug 2016
Appointment of Hml Company Secretarial Services Ltd as a secretary on 25 May 2016
19 Aug 2016
Termination of appointment of Stephen Eric Tomlinson as a secretary on 25 May 2016
19 Aug 2016
Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ to 94 Park Lane Croydon Surrey CR0 1JB on 19 August 2016
01 Aug 2016
Confirmation statement made on 7 July 2016 with updates
...
... and 60 more events
17 Aug 1999
Annual return made up to 21/07/99
  • 363(288) ‐ Secretary resigned;director resigned

17 Aug 1999
New secretary appointed
17 Aug 1999
New director appointed
14 May 1999
Accounting reference date shortened from 31/07/99 to 30/06/99
21 Jul 1998
Incorporation