THE QUADRANGLES (LEROY STREET) MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02972920
Status Active
Incorporation Date 3 October 1994
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 ninety-four events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 21 . The most likely internet sites of THE QUADRANGLES (LEROY STREET) MANAGEMENT COMPANY LIMITED are www.thequadranglesleroystreetmanagementcompany.co.uk, and www.the-quadrangles-leroy-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The Quadrangles Leroy Street Management Company Limited is a Private Limited Company. The company registration number is 02972920. The Quadrangles Leroy Street Management Company Limited has been working since 03 October 1994. The present status of the company is Active. The registered address of The Quadrangles Leroy Street Management Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. DIFFER, William Gerard is a Director of the company. ELDERS, Christine is a Director of the company. WALCHER, Christine Susanne is a Director of the company. Secretary CROCKER, Paul has been resigned. Secretary JONES, Pauline Edith has been resigned. Secretary RODWELL, Patrik Robert Gosta has been resigned. Secretary HAWKSWORTH MANAGEMENT LIMITED has been resigned. Secretary HML ANDERTONS LTD has been resigned. Secretary HML SERCRETARIAL SERVICES has been resigned. Director ANNAL, Linda Joyce has been resigned. Director ANNAL, Linda Joyce has been resigned. Director BURDEN, Michael Wenham has been resigned. Director COUNTY & PROVINCIAL PROPERTIES LIMITED has been resigned. Director DALAL, Akhtar Husein has been resigned. Director INCE, Martin David has been resigned. Director JONES, Robin has been resigned. Director MOULTON, Andrew David has been resigned. Director RENTON, Adam John has been resigned. Director RODWELL, Patrik Robert Gosta has been resigned. Director THOMAS, Matthew John Knight has been resigned. The company operates in "Residents property management".


the quadrangles (leroy street) management company 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: 18 December 2009

Director
DIFFER, William Gerard
Appointed Date: 10 August 2011
67 years old

Director
ELDERS, Christine
Appointed Date: 15 January 2007
60 years old

Director
WALCHER, Christine Susanne
Appointed Date: 25 November 2008
46 years old

Resigned Directors

Secretary
CROCKER, Paul
Resigned: 31 May 1996
Appointed Date: 03 October 1994

Secretary
JONES, Pauline Edith
Resigned: 30 September 2005
Appointed Date: 09 October 2001

Secretary
RODWELL, Patrik Robert Gosta
Resigned: 09 October 2001
Appointed Date: 31 May 1996

Secretary
HAWKSWORTH MANAGEMENT LIMITED
Resigned: 01 April 2006
Appointed Date: 01 October 2005

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

Secretary
HML SERCRETARIAL SERVICES
Resigned: 01 October 2009
Appointed Date: 01 April 2006

Director
ANNAL, Linda Joyce
Resigned: 25 November 2008
Appointed Date: 25 November 2008
77 years old

Director
ANNAL, Linda Joyce
Resigned: 15 January 2007
Appointed Date: 23 February 2000
77 years old

Director
BURDEN, Michael Wenham
Resigned: 21 May 1998
Appointed Date: 31 May 1996
73 years old

Director
COUNTY & PROVINCIAL PROPERTIES LIMITED
Resigned: 31 May 1996
Appointed Date: 03 October 1994
30 years old

Director
DALAL, Akhtar Husein
Resigned: 14 January 2005
Appointed Date: 23 June 2003
73 years old

Director
INCE, Martin David
Resigned: 23 June 2003
Appointed Date: 04 July 2002
63 years old

Director
JONES, Robin
Resigned: 26 August 2008
Appointed Date: 14 January 2005
46 years old

Director
MOULTON, Andrew David
Resigned: 01 June 2004
Appointed Date: 22 December 1996
54 years old

Director
RENTON, Adam John
Resigned: 24 December 1996
Appointed Date: 31 May 1996
54 years old

Director
RODWELL, Patrik Robert Gosta
Resigned: 20 May 2002
Appointed Date: 31 May 1996
58 years old

Director
THOMAS, Matthew John Knight
Resigned: 28 January 2008
Appointed Date: 14 January 2005
48 years old

THE QUADRANGLES (LEROY STREET) MANAGEMENT COMPANY LIMITED Events

04 Oct 2016
Confirmation statement made on 19 September 2016 with updates
22 Jun 2016
Accounts for a dormant company made up to 31 December 2015
13 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 21

23 Jul 2015
Accounts for a dormant company made up to 31 December 2014
09 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 21

...
... and 84 more events
15 Feb 1995
Location of register of members

15 Feb 1995
Accounting reference date notified as 31/03

01 Feb 1995
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

01 Feb 1995
Ad 10/10/94--------- £ si 17@1=17 £ ic 1/18

03 Oct 1994
Incorporation