THE WADDON PRIORY MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB
Company number 02141100
Status Active
Incorporation Date 18 June 1987
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 eleven events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 45 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of THE WADDON PRIORY MANAGEMENT COMPANY LIMITED are www.thewaddonpriorymanagementcompany.co.uk, and www.the-waddon-priory-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The Waddon Priory Management Company Limited is a Private Limited Company. The company registration number is 02141100. The Waddon Priory Management Company Limited has been working since 18 June 1987. The present status of the company is Active. The registered address of The Waddon Priory Management Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. KNIGHTS, Nicolette is a Director of the company. PATEL, Chetankumar is a Director of the company. QUINCE, Terry Andrew is a Director of the company. SONGHURST, Sean is a Director of the company. Secretary ANDERTON, Richard John Bowman has been resigned. Secretary ANDERTONS LIMITED has been resigned. Secretary BROWN, Catherine Michelle has been resigned. Secretary CONROY, Lorna Louise has been resigned. Secretary OSULLIVAN, Maureen Primrose has been resigned. Secretary SHATTELL, Lynda Margaret has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Director BAKER, Daisy has been resigned. Director BLANK, Michael Graham has been resigned. Director FRANCE, Anne Mary Marcella has been resigned. Director GARNER, Graham Lewis Edward has been resigned. Director HARDING, Peter John has been resigned. Director HOWELL, Mark Ian has been resigned. Director PAGE, Jonathan has been resigned. Director SMITH, Barbara Jean has been resigned. Director SOUTER, Gay has been resigned. Director WHEATLAND, Robert John has been resigned. The company operates in "Residents property management".


Current Directors

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

Director
KNIGHTS, Nicolette
Appointed Date: 16 June 2004
55 years old

Director
PATEL, Chetankumar
Appointed Date: 01 May 2006
92 years old

Director
QUINCE, Terry Andrew
Appointed Date: 22 May 2002
55 years old

Director
SONGHURST, Sean
Appointed Date: 10 July 2013
55 years old

Resigned Directors

Secretary
ANDERTON, Richard John Bowman
Resigned: 24 February 2005
Appointed Date: 22 May 2002

Secretary
ANDERTONS LIMITED
Resigned: 01 April 2007
Appointed Date: 24 February 2005

Secretary
BROWN, Catherine Michelle
Resigned: 22 May 2002
Appointed Date: 15 April 2002

Secretary
CONROY, Lorna Louise
Resigned: 15 April 2002
Appointed Date: 15 October 1998

Secretary
OSULLIVAN, Maureen Primrose
Resigned: 24 February 1997

Secretary
SHATTELL, Lynda Margaret
Resigned: 14 October 1998
Appointed Date: 24 February 1997

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 April 2007

Director
BAKER, Daisy
Resigned: 08 March 1993
110 years old

Director
BLANK, Michael Graham
Resigned: 06 August 2002
82 years old

Director
FRANCE, Anne Mary Marcella
Resigned: 27 May 1999
Appointed Date: 03 April 1994
93 years old

Director
GARNER, Graham Lewis Edward
Resigned: 01 February 2000
Appointed Date: 03 April 1997
70 years old

Director
HARDING, Peter John
Resigned: 14 January 1998
62 years old

Director
HOWELL, Mark Ian
Resigned: 30 November 2001
Appointed Date: 18 April 2000
55 years old

Director
PAGE, Jonathan
Resigned: 22 March 2012
Appointed Date: 20 August 2009
47 years old

Director
SMITH, Barbara Jean
Resigned: 09 March 2005
106 years old

Director
SOUTER, Gay
Resigned: 29 July 1994
61 years old

Director
WHEATLAND, Robert John
Resigned: 29 November 2010
Appointed Date: 18 April 2000
54 years old

THE WADDON PRIORY MANAGEMENT COMPANY LIMITED Events

01 Dec 2016
Total exemption full accounts made up to 30 June 2016
23 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 45

15 Jan 2016
Total exemption full accounts made up to 30 June 2015
01 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 45

08 Oct 2014
Total exemption full accounts made up to 30 June 2014
...
... and 101 more events
08 Jun 1988
New director appointed

09 Mar 1988
Wd 04/02/88 ad 23/12/87--------- £ si 1@1=1 £ ic 37/38

22 Feb 1988
Wd 22/01/88 ad 25/09/87--------- £ si 35@1=35 £ ic 2/37

16 Dec 1987
Accounting reference date notified as 30/06

18 Jun 1987
Incorporation