STONEHAVEN MANAGEMENT COMPANY (BECKENHAM) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 01428651
Status Active
Incorporation Date 12 June 1979
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 one hundred and fifteen events have happened. The last three records are Appointment of Hml Company Secretarial Services Limited as a secretary on 1 February 2017; Termination of appointment of Goodacre Property Services Limited as a secretary on 1 February 2017; Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA to 94 Park Lane Croydon Surrey CR0 1JB on 28 March 2017. The most likely internet sites of STONEHAVEN MANAGEMENT COMPANY (BECKENHAM) LIMITED are www.stonehavenmanagementcompanybeckenham.co.uk, and www.stonehaven-management-company-beckenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Stonehaven Management Company Beckenham Limited is a Private Limited Company. The company registration number is 01428651. Stonehaven Management Company Beckenham Limited has been working since 12 June 1979. The present status of the company is Active. The registered address of Stonehaven Management Company Beckenham Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. GARDNER, Benjamin James Douglas is a Director of the company. GERMAIN, Peter Elston is a Director of the company. Secretary CLARK, Patricia Evelyn has been resigned. Secretary JOHNSTON, John Daly has been resigned. Secretary LIFF, Stella has been resigned. Secretary MASON, Richard Peter has been resigned. Secretary MILLS, James Robert has been resigned. Secretary MORGAN, David John has been resigned. Secretary TASKFINE MANAGEMENT LIMITED has been resigned. Secretary GOODACRE PROPERTY SERVICES LIMITED has been resigned. Director ARNOLD, Gladys Olive has been resigned. Director BROGAN, Olive has been resigned. Director CHAPMAN, Samantha has been resigned. Director CLARK, Patricia Evelyn has been resigned. Director CORCORAN, Bartholomew has been resigned. Director FOREMAN, Georgina has been resigned. Director HORNER, Marcus Charles has been resigned. Director JOHNSTON, John Daly has been resigned. Director LAZARUS, Louise Estelle has been resigned. Director LIFF, Gerald has been resigned. Director LIFF, Stella has been resigned. Director MILLS, James Robert has been resigned. Director SABRI, Shen Margaret has been resigned. Director SHERIFF, Olive Gertrude has been resigned. Director SPRAGET, Roy Ronald has been resigned. The company operates in "Residents property management".


stonehaven management company (beckenham) Key Finiance

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

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 February 2017

Director
GARDNER, Benjamin James Douglas
Appointed Date: 10 June 2016
43 years old

Director
GERMAIN, Peter Elston
Appointed Date: 04 June 2008
74 years old

Resigned Directors

Secretary
CLARK, Patricia Evelyn
Resigned: 01 September 2003
Appointed Date: 24 April 2003

Secretary
JOHNSTON, John Daly
Resigned: 23 July 1993

Secretary
LIFF, Stella
Resigned: 16 January 1996
Appointed Date: 20 July 1995

Secretary
MASON, Richard Peter
Resigned: 16 December 2004
Appointed Date: 01 September 2003

Secretary
MILLS, James Robert
Resigned: 13 July 1995
Appointed Date: 20 September 1993

Secretary
MORGAN, David John
Resigned: 11 September 2002
Appointed Date: 26 September 1995

Secretary
TASKFINE MANAGEMENT LIMITED
Resigned: 30 April 2003
Appointed Date: 11 September 2002

Secretary
GOODACRE PROPERTY SERVICES LIMITED
Resigned: 01 February 2017
Appointed Date: 01 December 2004

Director
ARNOLD, Gladys Olive
Resigned: 18 June 2003
Appointed Date: 17 September 1997
103 years old

Director
BROGAN, Olive
Resigned: 20 August 1996
Appointed Date: 20 September 1993
98 years old

Director
CHAPMAN, Samantha
Resigned: 01 July 2008
Appointed Date: 28 February 2007
47 years old

Director
CLARK, Patricia Evelyn
Resigned: 15 September 2004
Appointed Date: 24 April 2003
82 years old

Director
CORCORAN, Bartholomew
Resigned: 22 November 2007
Appointed Date: 28 December 2002
71 years old

Director
FOREMAN, Georgina
Resigned: 17 September 1997
107 years old

Director
HORNER, Marcus Charles
Resigned: 01 June 2016
Appointed Date: 10 June 2008
67 years old

Director
JOHNSTON, John Daly
Resigned: 23 July 1993
107 years old

Director
LAZARUS, Louise Estelle
Resigned: 12 January 2005
Appointed Date: 24 April 2003
73 years old

Director
LIFF, Gerald
Resigned: 21 August 1997
Appointed Date: 20 September 1993
109 years old

Director
LIFF, Stella
Resigned: 21 August 1997
Appointed Date: 20 July 1995
95 years old

Director
MILLS, James Robert
Resigned: 13 July 1995
115 years old

Director
SABRI, Shen Margaret
Resigned: 09 June 2008
Appointed Date: 24 January 2006
68 years old

Director
SHERIFF, Olive Gertrude
Resigned: 10 November 1998
Appointed Date: 16 June 1992
108 years old

Director
SPRAGET, Roy Ronald
Resigned: 07 July 2000
Appointed Date: 10 November 1998
82 years old

STONEHAVEN MANAGEMENT COMPANY (BECKENHAM) LIMITED Events

28 Mar 2017
Appointment of Hml Company Secretarial Services Limited as a secretary on 1 February 2017
28 Mar 2017
Termination of appointment of Goodacre Property Services Limited as a secretary on 1 February 2017
28 Mar 2017
Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA to 94 Park Lane Croydon Surrey CR0 1JB on 28 March 2017
22 Dec 2016
Accounts for a dormant company made up to 25 March 2016
22 Aug 2016
Confirmation statement made on 14 August 2016 with updates
...
... and 105 more events
29 Jan 1988
Secretary resigned;new secretary appointed;new director appointed

29 Jan 1988
Registered office changed on 29/01/88 from: flat 5 stonehaven 33/37 wickham road beckenham kent

11 Nov 1987
Full accounts made up to 25 March 1987

06 Sep 1986
Full accounts made up to 25 March 1986

06 Sep 1986
Return made up to 05/08/86; full list of members

STONEHAVEN MANAGEMENT COMPANY (BECKENHAM) LIMITED Charges

9 August 1979
Legal mortgage
Delivered: 16 August 1979
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: L/H property known as land & buildings at flats 1 to 24…