THE LOCKE CLOSE RESIDENTS ASSOCIATION LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02420076
Status Active
Incorporation Date 5 September 1989
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 one hundred and one events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Previous accounting period shortened from 31 March 2016 to 31 December 2015. The most likely internet sites of THE LOCKE CLOSE RESIDENTS ASSOCIATION LIMITED are www.thelockecloseresidentsassociation.co.uk, and www.the-locke-close-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The Locke Close Residents Association Limited is a Private Limited Company. The company registration number is 02420076. The Locke Close Residents Association Limited has been working since 05 September 1989. The present status of the company is Active. The registered address of The Locke Close Residents Association Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BEATY, Linda Margaret is a Director of the company. HUGHES, Roger Laurence is a Director of the company. Secretary BEATY, Linda Margaret has been resigned. Secretary COYDE, Norman has been resigned. Secretary CRESER, Michelle has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary NEEDHAM, Dorothy May has been resigned. Secretary ROTHERHAM, Stephen Timothy has been resigned. Secretary HML ANDERTONS LTD has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary TOUCHSTONE CPS has been resigned. Director BEATY, Linda Margaret has been resigned. Director BRADWICK, Lorraine has been resigned. Director CRUICKSHANKS, Alistair has been resigned. Director FLOYD, Vincent Paul has been resigned. Director HEARN, Andrew John has been resigned. Director HUBBARD, John Edward has been resigned. Director NEEDHAM, Dorothy May has been resigned. Director NEEDHAM, Lewis John has been resigned. Director NICHOLLS, Laura Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 December 2009

Director
BEATY, Linda Margaret
Appointed Date: 06 October 2006
67 years old

Director
HUGHES, Roger Laurence
Appointed Date: 22 October 2006
55 years old

Resigned Directors

Secretary
BEATY, Linda Margaret
Resigned: 16 December 2002
Appointed Date: 27 April 2002

Secretary
COYDE, Norman
Resigned: 09 September 1996

Secretary
CRESER, Michelle
Resigned: 26 April 2002
Appointed Date: 09 September 1996

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 01 October 2009
Appointed Date: 01 April 2009

Secretary
NEEDHAM, Dorothy May
Resigned: 01 November 1991

Secretary
ROTHERHAM, Stephen Timothy
Resigned: 01 April 2009
Appointed Date: 26 June 2006

Secretary
HML ANDERTONS LTD
Resigned: 18 December 2009
Appointed Date: 01 October 2009

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 01 April 2008
Appointed Date: 01 April 2008

Secretary
TOUCHSTONE CPS
Resigned: 26 June 2006
Appointed Date: 16 December 2002

Director
BEATY, Linda Margaret
Resigned: 18 May 2004
Appointed Date: 28 August 1999
67 years old

Director
BRADWICK, Lorraine
Resigned: 05 November 1999
Appointed Date: 09 September 1996
58 years old

Director
CRUICKSHANKS, Alistair
Resigned: 06 February 2008
Appointed Date: 01 May 2004
64 years old

Director
FLOYD, Vincent Paul
Resigned: 07 January 2005
Appointed Date: 20 February 2003
58 years old

Director
HEARN, Andrew John
Resigned: 12 August 1996
60 years old

Director
HUBBARD, John Edward
Resigned: 31 March 2003
Appointed Date: 28 August 1999
77 years old

Director
NEEDHAM, Dorothy May
Resigned: 01 November 1991
93 years old

Director
NEEDHAM, Lewis John
Resigned: 01 November 1991
98 years old

Director
NICHOLLS, Laura Elizabeth
Resigned: 13 September 2006
Appointed Date: 01 April 2004
46 years old

THE LOCKE CLOSE RESIDENTS ASSOCIATION LIMITED Events

13 Sep 2016
Confirmation statement made on 22 August 2016 with updates
16 Jun 2016
Accounts for a dormant company made up to 31 December 2015
19 May 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
17 Oct 2015
Accounts for a dormant company made up to 31 March 2015
07 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 12

...
... and 91 more events
22 Aug 1991
Return made up to 30/10/90; full list of members

27 Oct 1989
Company name changed the lock close residents associa tion LIMITED\certificate issued on 30/10/89
26 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Sep 1989
Registered office changed on 26/09/89 from: 197-199 city road london EC1V 1JN

05 Sep 1989
Incorporation