SUTCLIFFE HOUSE (LONDON ROAD,BATH) MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 05845804
Status Active
Incorporation Date 14 June 2006
Company Type Private Limited Company
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 forty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Appointment of Mr George Frederick Paddock as a director on 15 December 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 14 . The most likely internet sites of SUTCLIFFE HOUSE (LONDON ROAD,BATH) MANAGEMENT COMPANY LIMITED are www.sutcliffehouselondonroadbathmanagementcompany.co.uk, and www.sutcliffe-house-london-road-bath-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Sutcliffe House London Road Bath Management Company Limited is a Private Limited Company. The company registration number is 05845804. Sutcliffe House London Road Bath Management Company Limited has been working since 14 June 2006. The present status of the company is Active. The registered address of Sutcliffe House London Road Bath Management Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. CRAMSIE, Alexander is a Director of the company. DAVIS, Warwick Henry is a Director of the company. PADDOCK, George Frederick is a Director of the company. TAYLOR, Denis Wilfred is a Director of the company. Secretary LAWRENCE, Angela has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWER, Benjamin John has been resigned. Director FORD, Andrew Edmund has been resigned. Director HEDLEY, William Wilson has been resigned. Director JACKSON, Mark Bentley, Dr has been resigned. Director LAWRENCE, Angela has been resigned. Director MACE, Niven Finlay has been resigned. Director STACK, Philip Alan has been resigned. The company operates in "Residents property management".


sutcliffe house (london road,bath) management company 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
CRAMSIE, Alexander
Appointed Date: 21 October 2015
56 years old

Director
DAVIS, Warwick Henry
Appointed Date: 13 March 2015
64 years old

Director
PADDOCK, George Frederick
Appointed Date: 15 December 2016
50 years old

Director
TAYLOR, Denis Wilfred
Appointed Date: 15 December 2015
76 years old

Resigned Directors

Secretary
LAWRENCE, Angela
Resigned: 26 September 2008
Appointed Date: 14 June 2006

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 01 May 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 2006
Appointed Date: 14 June 2006

Director
BOWER, Benjamin John
Resigned: 24 March 2016
Appointed Date: 16 November 2009
42 years old

Director
FORD, Andrew Edmund
Resigned: 05 October 2011
Appointed Date: 06 January 2010
48 years old

Director
HEDLEY, William Wilson
Resigned: 13 August 2009
Appointed Date: 25 September 2008
93 years old

Director
JACKSON, Mark Bentley, Dr
Resigned: 27 May 2014
Appointed Date: 01 October 2008
68 years old

Director
LAWRENCE, Angela
Resigned: 26 September 2008
Appointed Date: 14 June 2006
76 years old

Director
MACE, Niven Finlay
Resigned: 26 September 2008
Appointed Date: 14 June 2006
75 years old

Director
STACK, Philip Alan
Resigned: 21 July 2015
Appointed Date: 20 October 2009
66 years old

SUTCLIFFE HOUSE (LONDON ROAD,BATH) MANAGEMENT COMPANY LIMITED Events

13 Mar 2017
Accounts for a dormant company made up to 30 June 2016
23 Dec 2016
Appointment of Mr George Frederick Paddock as a director on 15 December 2016
24 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 14

21 Apr 2016
Termination of appointment of Benjamin John Bower as a director on 24 March 2016
04 Jan 2016
Appointment of Mr Denis Wilfred Taylor as a director on 15 December 2015
...
... and 37 more events
08 Aug 2008
Return made up to 14/06/08; full list of members
08 Jul 2008
Accounts for a dormant company made up to 30 June 2007
20 Jun 2007
Return made up to 14/06/07; full list of members
22 Jun 2006
Secretary resigned
14 Jun 2006
Incorporation