ST. JOHN'S COURT (CHELTENHAM) MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02669720
Status Active
Incorporation Date 10 December 1991
Company Type Private Limited Company
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 ninety-eight events have happened. The last three records are Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2017; Termination of appointment of Johanne Coupe as a secretary on 19 January 2017; Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017. The most likely internet sites of ST. JOHN'S COURT (CHELTENHAM) MANAGEMENT COMPANY LIMITED are www.stjohnscourtcheltenhammanagementcompany.co.uk, and www.st-john-s-court-cheltenham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. St John S Court Cheltenham Management Company Limited is a Private Limited Company. The company registration number is 02669720. St John S Court Cheltenham Management Company Limited has been working since 10 December 1991. The present status of the company is Active. The registered address of St John S Court Cheltenham Management Company Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMTED is a Secretary of the company. AINSLIE, Eric William is a Director of the company. GUMMOW, Richard Edward is a Director of the company. LOVERIDGE, Miriam is a Director of the company. ROBERTS, Carol Ann is a Director of the company. Secretary ADKINS, Joanne has been resigned. Secretary COUPE, Johanne has been resigned. Secretary DEACON, Irene has been resigned. Secretary HARRIS, Annette has been resigned. Secretary MANNERS, Catherine Anne has been resigned. Secretary WILLIAMS, Kerry Joanne has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary COUPE PROPERTY CONSULTANTS LTD has been resigned. Secretary DAISY ESTATE MANAGERS has been resigned. Director BAYLEY, Susannah Jane has been resigned. Director BENNETT, James Christian has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DEACON, David Edward has been resigned. Director DEACON, Irene has been resigned. Director FITCH, Jonathan Christopher has been resigned. Director HARRIS, Annette has been resigned. Director MANNERS, Catherine Anne has been resigned. Director MAYCOCK, Lloyd Douglas has been resigned. Director POCKETT, Arthur Thomas has been resigned. Director WILLIAMS, Kerry Joanne has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMTED
Appointed Date: 19 January 2017

Director
AINSLIE, Eric William
Appointed Date: 05 March 2011
83 years old

Director
GUMMOW, Richard Edward
Appointed Date: 01 June 2006
73 years old

Director
LOVERIDGE, Miriam
Appointed Date: 08 October 2008
70 years old

Director
ROBERTS, Carol Ann
Appointed Date: 08 October 2008
77 years old

Resigned Directors

Secretary
ADKINS, Joanne
Resigned: 29 January 2013
Appointed Date: 04 August 2011

Secretary
COUPE, Johanne
Resigned: 19 January 2017
Appointed Date: 29 January 2013

Secretary
DEACON, Irene
Resigned: 09 January 1998
Appointed Date: 22 January 1992

Secretary
HARRIS, Annette
Resigned: 14 May 2014
Appointed Date: 18 March 2002

Secretary
MANNERS, Catherine Anne
Resigned: 18 March 2002
Appointed Date: 10 October 2000

Secretary
WILLIAMS, Kerry Joanne
Resigned: 26 September 2000
Appointed Date: 09 January 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 January 1992
Appointed Date: 10 December 1991

Secretary
COUPE PROPERTY CONSULTANTS LTD
Resigned: 19 January 2017
Appointed Date: 01 July 2013

Secretary
DAISY ESTATE MANAGERS
Resigned: 04 August 2011
Appointed Date: 05 March 2011

Director
BAYLEY, Susannah Jane
Resigned: 01 July 2004
Appointed Date: 02 October 2002
57 years old

Director
BENNETT, James Christian
Resigned: 31 December 2002
Appointed Date: 09 January 1998
61 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 January 1992
Appointed Date: 10 December 1991
35 years old

Director
DEACON, David Edward
Resigned: 09 January 1998
Appointed Date: 22 January 1992
83 years old

Director
DEACON, Irene
Resigned: 09 January 1998
Appointed Date: 22 January 1992
82 years old

Director
FITCH, Jonathan Christopher
Resigned: 02 October 2002
Appointed Date: 02 October 2002
45 years old

Director
HARRIS, Annette
Resigned: 23 December 2014
Appointed Date: 09 January 1998
63 years old

Director
MANNERS, Catherine Anne
Resigned: 18 March 2002
Appointed Date: 09 January 1998
57 years old

Director
MAYCOCK, Lloyd Douglas
Resigned: 26 September 2000
Appointed Date: 09 January 1998
53 years old

Director
POCKETT, Arthur Thomas
Resigned: 10 October 2000
Appointed Date: 10 October 2000
102 years old

Director
WILLIAMS, Kerry Joanne
Resigned: 26 September 2000
Appointed Date: 09 January 1998
53 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 January 1992
Appointed Date: 10 December 1991

ST. JOHN'S COURT (CHELTENHAM) MANAGEMENT COMPANY LIMITED Events

20 Jan 2017
Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2017
20 Jan 2017
Termination of appointment of Johanne Coupe as a secretary on 19 January 2017
20 Jan 2017
Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017
20 Jan 2017
Appointment of Hml Company Secretarial Services Limted as a secretary on 19 January 2017
19 Dec 2016
Confirmation statement made on 10 December 2016 with updates
...
... and 88 more events
19 Feb 1992
Director resigned;new director appointed

19 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Feb 1992
Registered office changed on 19/02/92 from: 110 whitchurch road cardiff CF4 3LY

31 Jan 1992
Company name changed parmore residents association li mited\certificate issued on 31/01/92
10 Dec 1991
Incorporation