ST CATHERINE'S COURT (FROME) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02380376
Status Active
Incorporation Date 5 May 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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-one events have happened. The last three records are Total exemption small company accounts made up to 24 December 2015; Appointment of Mr Alexander William Lloyd-Murphy as a director on 27 May 2016; Annual return made up to 5 May 2016 no member list. The most likely internet sites of ST CATHERINE'S COURT (FROME) LIMITED are www.stcatherinescourtfrome.co.uk, and www.st-catherine-s-court-frome.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. St Catherine S Court Frome Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02380376. St Catherine S Court Frome Limited has been working since 05 May 1989. The present status of the company is Active. The registered address of St Catherine S Court Frome Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. BELMONT, Andrew Doig is a Director of the company. BRADLEY, Nicholas Joseph is a Director of the company. COATES, Nichola Lesley is a Director of the company. LLOYD-MURPHY, Alexander William is a Director of the company. Secretary OCONNOR, Kay Pamela has been resigned. Secretary PHILLIPS, Susan has been resigned. Secretary SHARPE, Robert Edward Kenneth has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Director BUCK, Stephen Richard has been resigned. Director HEAL, Nicholas George has been resigned. Director HOLDEN, Deborah Ann has been resigned. Director KNIGHT-HASTINGS, Richard has been resigned. Director MOORE, Nina has been resigned. Director OCONNOR, John Martin has been resigned. Director OCONNOR, Kay Pamela has been resigned. Director PHILLIPS, Susan has been resigned. Director SHARPE, Robert Edward Kenneth has been resigned. Director TAYLOR, Sarah Zoe has been resigned. The company operates in "Residents property management".


st catherine's court (frome) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 01 October 2014

Director
BELMONT, Andrew Doig
Appointed Date: 27 November 2015
74 years old

Director
BRADLEY, Nicholas Joseph
Appointed Date: 04 April 2014
47 years old

Director
COATES, Nichola Lesley
Appointed Date: 07 March 2008
53 years old

Director
LLOYD-MURPHY, Alexander William
Appointed Date: 27 May 2016
38 years old

Resigned Directors

Secretary
OCONNOR, Kay Pamela
Resigned: 11 November 1993

Secretary
PHILLIPS, Susan
Resigned: 06 August 1997
Appointed Date: 27 August 1993

Secretary
SHARPE, Robert Edward Kenneth
Resigned: 01 March 2004
Appointed Date: 06 August 1997

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 01 March 2004

Director
BUCK, Stephen Richard
Resigned: 18 October 2010
Appointed Date: 01 June 2004
67 years old

Director
HEAL, Nicholas George
Resigned: 01 March 2004
Appointed Date: 14 May 2002
67 years old

Director
HOLDEN, Deborah Ann
Resigned: 01 March 2004
Appointed Date: 04 May 2002
63 years old

Director
KNIGHT-HASTINGS, Richard
Resigned: 06 August 1997
Appointed Date: 27 August 1993
63 years old

Director
MOORE, Nina
Resigned: 12 February 2007
Appointed Date: 02 June 2004
53 years old

Director
OCONNOR, John Martin
Resigned: 11 November 1993
90 years old

Director
OCONNOR, Kay Pamela
Resigned: 06 April 1997
81 years old

Director
PHILLIPS, Susan
Resigned: 28 May 2004
Appointed Date: 27 August 1993
65 years old

Director
SHARPE, Robert Edward Kenneth
Resigned: 28 May 2004
Appointed Date: 06 August 1997
57 years old

Director
TAYLOR, Sarah Zoe
Resigned: 22 April 2000
Appointed Date: 06 August 1997
58 years old

ST CATHERINE'S COURT (FROME) LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 24 December 2015
03 Jun 2016
Appointment of Mr Alexander William Lloyd-Murphy as a director on 27 May 2016
09 May 2016
Annual return made up to 5 May 2016 no member list
10 Dec 2015
Appointment of Mr Andrew Doig Belmont as a director on 27 November 2015
22 Oct 2015
Current accounting period shortened from 4 May 2016 to 24 December 2015
...
... and 81 more events
01 Oct 1991
Full accounts made up to 4 May 1991

01 Oct 1991
Full accounts made up to 4 May 1990

01 Oct 1991
Accounting reference date shortened from 31/03 to 04/05

15 May 1991
Annual return made up to 05/05/91

05 May 1989
Incorporation