TWO MINFORD GARDENS LIMITED
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 6AW

Company number 01901371
Status Active
Incorporation Date 1 April 1985
Company Type Private Limited Company
Address PENNYFARTHING HOUSE 560, BRIGHTON ROAD, SOUTH CROYDON, SURREY, CR2 6AW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Taffy Yiu as a director on 1 November 2015. The most likely internet sites of TWO MINFORD GARDENS LIMITED are www.twominfordgardens.co.uk, and www.two-minford-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Two Minford Gardens Limited is a Private Limited Company. The company registration number is 01901371. Two Minford Gardens Limited has been working since 01 April 1985. The present status of the company is Active. The registered address of Two Minford Gardens Limited is Pennyfarthing House 560 Brighton Road South Croydon Surrey Cr2 6aw. . RITCHIE, Jane is a Secretary of the company. BARKER, Alexandra Mary is a Director of the company. BARKER, Oliver Nicholas Edward is a Director of the company. LOW, William Andrew is a Director of the company. RITCHIE, Jane is a Director of the company. YIU, Taffy is a Director of the company. Secretary POTTS, Richard Vivian has been resigned. Director BOWEN, John has been resigned. Director BOWEN, John Wingrave has been resigned. Director GRAY, Annabel Mary has been resigned. Director HIGGINS, Michael James has been resigned. Director LOW, Anna Kristen has been resigned. Director NICHOLSON, Elliott George has been resigned. Director POTTS, Richard Vivian has been resigned. Director RUXTON, Alastair Hamish has been resigned. Director WINDSOR-AUBREY, George Edward has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RITCHIE, Jane
Appointed Date: 17 May 1999

Director
BARKER, Alexandra Mary
Appointed Date: 22 October 2013
51 years old

Director
BARKER, Oliver Nicholas Edward
Appointed Date: 22 October 2013
53 years old

Director
LOW, William Andrew
Appointed Date: 04 April 2007
67 years old

Director
RITCHIE, Jane
Appointed Date: 23 January 1995
70 years old

Director
YIU, Taffy
Appointed Date: 01 November 2015
44 years old

Resigned Directors

Secretary
POTTS, Richard Vivian
Resigned: 17 May 1999
Appointed Date: 07 May 1990

Director
BOWEN, John
Resigned: 02 January 1992
Appointed Date: 07 May 1990
69 years old

Director
BOWEN, John Wingrave
Resigned: 02 January 1992
69 years old

Director
GRAY, Annabel Mary
Resigned: 01 November 2015
Appointed Date: 06 January 1999
73 years old

Director
HIGGINS, Michael James
Resigned: 18 February 2002
Appointed Date: 12 June 1999
53 years old

Director
LOW, Anna Kristen
Resigned: 04 April 2007
Appointed Date: 02 January 1992
93 years old

Director
NICHOLSON, Elliott George
Resigned: 22 October 2013
Appointed Date: 25 May 2007
43 years old

Director
POTTS, Richard Vivian
Resigned: 17 May 1999
Appointed Date: 07 May 1990
67 years old

Director
RUXTON, Alastair Hamish
Resigned: 25 May 2007
Appointed Date: 18 February 2002
56 years old

Director
WINDSOR-AUBREY, George Edward
Resigned: 19 December 1994
Appointed Date: 20 June 1991
60 years old

TWO MINFORD GARDENS LIMITED Events

23 Jan 2017
Confirmation statement made on 16 December 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Appointment of Mr Taffy Yiu as a director on 1 November 2015
08 Feb 2016
Termination of appointment of Annabel Mary Gray as a director on 1 November 2015
20 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4

...
... and 90 more events
06 Nov 1987
Return made up to 28/10/87; full list of members

24 Oct 1987
Full accounts made up to 31 March 1987

24 Oct 1987
Full accounts made up to 31 March 1986

22 Jul 1987
Registered office changed on 22/07/87 from: boswell bigmore 25 new street square london EC4A 3LN

22 Jul 1987
Return made up to 31/12/86; full list of members