SYDNEY COURT (STRETFORD) MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 04772427
Status Active
Incorporation Date 21 May 2003
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Previous accounting period shortened from 31 May 2017 to 31 December 2016; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 55 . The most likely internet sites of SYDNEY COURT (STRETFORD) MANAGEMENT COMPANY LIMITED are www.sydneycourtstretfordmanagementcompany.co.uk, and www.sydney-court-stretford-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Sydney Court Stretford Management Company Limited is a Private Limited Company. The company registration number is 04772427. Sydney Court Stretford Management Company Limited has been working since 21 May 2003. The present status of the company is Active. The registered address of Sydney Court Stretford Management Company Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARY SERVICES is a Secretary of the company. KIERNAN, Patrick is a Director of the company. Secretary BEECROFT, Emma has been resigned. Secretary GUTHRIE, Charles Alec has been resigned. Secretary HAWKINS, Tim has been resigned. Secretary CUPPIN STREET SECRETARIES LIMITED has been resigned. Secretary SUTTONS CITY LIVING LIMITED has been resigned. Secretary THE GUTHRIE PARTNERSHIP LIMITED has been resigned. Director BEECROFT, Emma has been resigned. Director BLANK, Derek has been resigned. Director CROMPTON, Stewart Ian has been resigned. Director DOYLE, James has been resigned. Director REYNOLDS, John Gerard has been resigned. Director ROGERS, Katherine Anne has been resigned. Director WADDINGTON, Deborah Louise has been resigned. The company operates in "Management of real estate on a fee or contract basis".


sydney court (stretford) management company Key Finiance

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

Current Directors

Secretary
HML COMPANY SECRETARY SERVICES
Appointed Date: 12 May 2014

Director
KIERNAN, Patrick
Appointed Date: 11 March 2015
70 years old

Resigned Directors

Secretary
BEECROFT, Emma
Resigned: 15 August 2005
Appointed Date: 19 October 2004

Secretary
GUTHRIE, Charles Alec
Resigned: 28 February 2012
Appointed Date: 01 November 2010

Secretary
HAWKINS, Tim
Resigned: 28 November 2006
Appointed Date: 20 September 2005

Secretary
CUPPIN STREET SECRETARIES LIMITED
Resigned: 19 October 2004
Appointed Date: 21 May 2003

Secretary
SUTTONS CITY LIVING LIMITED
Resigned: 01 December 2010
Appointed Date: 09 November 2006

Secretary
THE GUTHRIE PARTNERSHIP LIMITED
Resigned: 12 May 2014
Appointed Date: 28 February 2012

Director
BEECROFT, Emma
Resigned: 15 August 2005
Appointed Date: 19 October 2004
56 years old

Director
BLANK, Derek
Resigned: 19 October 2004
Appointed Date: 21 May 2003
68 years old

Director
CROMPTON, Stewart Ian
Resigned: 19 October 2004
Appointed Date: 21 May 2003
79 years old

Director
DOYLE, James
Resigned: 18 January 2008
Appointed Date: 30 November 2005
70 years old

Director
REYNOLDS, John Gerard
Resigned: 15 May 2015
Appointed Date: 25 March 2008
69 years old

Director
ROGERS, Katherine Anne
Resigned: 11 March 2015
Appointed Date: 17 March 2011
44 years old

Director
WADDINGTON, Deborah Louise
Resigned: 26 August 2005
Appointed Date: 19 October 2004
47 years old

SYDNEY COURT (STRETFORD) MANAGEMENT COMPANY LIMITED Events

06 Apr 2017
Previous accounting period shortened from 31 May 2017 to 31 December 2016
06 Dec 2016
Accounts for a dormant company made up to 31 May 2016
31 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 55

18 Jan 2016
Director's details changed for Patrick Kiernan on 18 January 2016
30 Sep 2015
Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015
...
... and 54 more events
20 Aug 2004
Registered office changed on 20/08/04 from: c/o hill dickinson first floor, 1 union court, liverpool, L2 4SJ
24 Jun 2004
Return made up to 21/05/04; full list of members
  • 363(287) ‐ Registered office changed on 24/06/04

01 Apr 2004
Registered office changed on 01/04/04 from: c/o hill dickinson, first floor 1 union court, liverpool, merseyside L2 4SJ
04 Sep 2003
Registered office changed on 04/09/03 from: 34 cuppin street, po box 297, chester, cheshire CH1 2WE
21 May 2003
Incorporation