THE REGENTS (MILL HILL) MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 04733991
Status Active
Incorporation Date 14 April 2003
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 210 ; Director's details changed for Dr Tracy Ellenbogen on 26 February 2016. The most likely internet sites of THE REGENTS (MILL HILL) MANAGEMENT COMPANY LIMITED are www.theregentsmillhillmanagementcompany.co.uk, and www.the-regents-mill-hill-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The Regents Mill Hill Management Company Limited is a Private Limited Company. The company registration number is 04733991. The Regents Mill Hill Management Company Limited has been working since 14 April 2003. The present status of the company is Active. The registered address of The Regents Mill Hill Management Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. The company`s financial liabilities are £0.21k. It is £0k against last year. And the total assets are £0.21k, which is £0k against last year. HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BERGEN, Lauren is a Director of the company. ELLENBOGEN, Tracy, Dr is a Director of the company. GOODSON, Audrey is a Director of the company. Secretary ATKINS, Gillian has been resigned. Secretary TAYLOR, Margaret has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CROFT, Susan Patricia has been resigned. Director HAMILTON, Deborah Pamela has been resigned. Director KLEIN, Anthony Philip has been resigned. Director LOMAS, Denis Frederick has been resigned. Director WHITEHEAD, Steven James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TEMPSFORD OAKS LIMITED has been resigned. The company operates in "Combined facilities support activities".


the regents (mill hill) management company Key Finiance

LIABILITIES £0.21k
CASH n/a
TOTAL ASSETS £0.21k
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 February 2015

Director
BERGEN, Lauren
Appointed Date: 01 July 2014
45 years old

Director
ELLENBOGEN, Tracy, Dr
Appointed Date: 01 March 2014
52 years old

Director
GOODSON, Audrey
Appointed Date: 01 July 2014
81 years old

Resigned Directors

Secretary
ATKINS, Gillian
Resigned: 11 September 2008
Appointed Date: 14 April 2003

Secretary
TAYLOR, Margaret
Resigned: 01 April 2015
Appointed Date: 11 September 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 April 2003
Appointed Date: 14 April 2003

Director
CROFT, Susan Patricia
Resigned: 11 September 2008
Appointed Date: 04 February 2008
57 years old

Director
HAMILTON, Deborah Pamela
Resigned: 26 May 2010
Appointed Date: 17 September 2008
61 years old

Director
KLEIN, Anthony Philip
Resigned: 01 March 2014
Appointed Date: 26 May 2010
72 years old

Director
LOMAS, Denis Frederick
Resigned: 11 September 2008
Appointed Date: 14 April 2003
82 years old

Director
WHITEHEAD, Steven James
Resigned: 11 September 2008
Appointed Date: 14 April 2003
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 April 2003
Appointed Date: 14 April 2003

Director
TEMPSFORD OAKS LIMITED
Resigned: 26 May 2010
Appointed Date: 17 September 2008

THE REGENTS (MILL HILL) MANAGEMENT COMPANY LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 30 April 2016
10 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 210

26 Feb 2016
Director's details changed for Dr Tracy Ellenbogen on 26 February 2016
30 Oct 2015
Total exemption small company accounts made up to 30 April 2015
05 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 210

...
... and 52 more events
14 May 2003
New secretary appointed
14 May 2003
Registered office changed on 14/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
14 May 2003
Secretary resigned
14 May 2003
Director resigned
14 Apr 2003
Incorporation