ST. CHRISTOPHER'S COURT (CROYDON) RESIDENTS COMPANY LIMITED
350 LOWER ADDISCOMBE ROAD

Hellopages » Greater London » Croydon » CR9 7AX

Company number 01944520
Status Active
Incorporation Date 4 September 1985
Company Type Private Limited Company
Address C/O PROPERTY M`TNCE & MGT SRVS, 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 twenty-seven events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 390 . The most likely internet sites of ST. CHRISTOPHER'S COURT (CROYDON) RESIDENTS COMPANY LIMITED are www.stchristopherscourtcroydonresidentscompany.co.uk, and www.st-christopher-s-court-croydon-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. St Christopher S Court Croydon Residents Company Limited is a Private Limited Company. The company registration number is 01944520. St Christopher S Court Croydon Residents Company Limited has been working since 04 September 1985. The present status of the company is Active. The registered address of St Christopher S Court Croydon Residents Company Limited is C O Property M Tnce Mgt Srvs 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Cr9 7ax. . LEE, Valerie Kay is a Secretary of the company. COWLING, Jonathan Paul is a Director of the company. PERSAUD, Lalitha Ann is a Director of the company. RYAN, Maire Theresa is a Director of the company. Director BURROWES, Stella Margaret has been resigned. Director BURTENSHAW, Lisa Ann has been resigned. Director COWLES, Peter has been resigned. Director EDWARDS, Ada Myrtle has been resigned. Director EMSLIE, Diana Grace has been resigned. Director EMSLIE, Michael Andrew Thomas has been resigned. Director EZEKIEL, Daphne Melisande has been resigned. Director FLETCHER, David has been resigned. Director MACRAE, Theresa Siobhan has been resigned. Director OAKFORD, Vera Rosina has been resigned. Director PATEL, Jayanti Ashabhai has been resigned. Director ZAMIR, Yousaf has been resigned. The company operates in "Residents property management".


Current Directors


Director
COWLING, Jonathan Paul
Appointed Date: 05 October 2006
60 years old

Director
PERSAUD, Lalitha Ann
Appointed Date: 07 February 2001
67 years old

Director
RYAN, Maire Theresa
Appointed Date: 09 January 2009
67 years old

Resigned Directors

Director
BURROWES, Stella Margaret
Resigned: 22 July 2005
Appointed Date: 06 October 1999
92 years old

Director
BURTENSHAW, Lisa Ann
Resigned: 06 October 1999
Appointed Date: 10 September 1997
56 years old

Director
COWLES, Peter
Resigned: 06 March 2015
Appointed Date: 04 May 1994
77 years old

Director
EDWARDS, Ada Myrtle
Resigned: 21 October 2008
95 years old

Director
EMSLIE, Diana Grace
Resigned: 30 January 1997
83 years old

Director
EMSLIE, Michael Andrew Thomas
Resigned: 10 February 1998
Appointed Date: 22 October 1989
86 years old

Director
EZEKIEL, Daphne Melisande
Resigned: 01 October 2007
Appointed Date: 30 January 1997
105 years old

Director
FLETCHER, David
Resigned: 06 August 2004
Appointed Date: 04 May 1994
73 years old

Director
MACRAE, Theresa Siobhan
Resigned: 24 March 1997
83 years old

Director
OAKFORD, Vera Rosina
Resigned: 09 July 1997
108 years old

Director
PATEL, Jayanti Ashabhai
Resigned: 17 October 2008
Appointed Date: 08 November 2000
86 years old

Director
ZAMIR, Yousaf
Resigned: 05 October 2006
Appointed Date: 23 June 2005
57 years old

ST. CHRISTOPHER'S COURT (CROYDON) RESIDENTS COMPANY LIMITED Events

09 Sep 2016
Confirmation statement made on 4 September 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 December 2015
22 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 390

26 Apr 2015
Total exemption small company accounts made up to 31 December 2014
27 Mar 2015
Termination of appointment of Peter Cowles as a director on 6 March 2015
...
... and 117 more events
04 Jun 1993
Return made up to 15/03/89; full list of members

28 May 1993
Restoration by order of the court

27 Oct 1988
Dissolution

22 Apr 1988
First gazette

04 Sep 1985
Incorporation