URQUHART COURT (FREEHOLD) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR9 7AX

Company number 02861490
Status Active
Incorporation Date 12 October 1993
Company Type Private Limited Company
Address PMMS LTD, SIDDA HOUSE, 350 LOWER ADDISCOMBE ROAD, CROYDON, UNITED KINGDOM, CR9 7AX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption full accounts made up to 23 June 2016; Confirmation statement made on 12 October 2016 with updates; Termination of appointment of Jonathan Edward Brownlee as a director on 22 August 2016. The most likely internet sites of URQUHART COURT (FREEHOLD) LIMITED are www.urquhartcourtfreehold.co.uk, and www.urquhart-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Urquhart Court Freehold Limited is a Private Limited Company. The company registration number is 02861490. Urquhart Court Freehold Limited has been working since 12 October 1993. The present status of the company is Active. The registered address of Urquhart Court Freehold Limited is Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon United Kingdom Cr9 7ax. . LEE, Derek Jonathan is a Secretary of the company. MAN, Layyee is a Director of the company. O'REILLY, Karen is a Director of the company. PROUDFOOT, Matthew Robert is a Director of the company. ROBERTS-TUNE, Paul is a Director of the company. Secretary FAIRBROTHER, Paul Anthony has been resigned. Secretary HUTCHINSON, Andrew has been resigned. Secretary NELSON, Christopher David John has been resigned. Secretary MOONSTONE MANAGEMENT has been resigned. Secretary VFM PROCUREMENT LIMITED has been resigned. Director ALDRIDGE, Corinne has been resigned. Director BROWNLEE, Jonathan Edward has been resigned. Director BURGESS, Joan Ann has been resigned. Director DUBERY, Derek James has been resigned. Director FRENCH, Louise has been resigned. Director HASKEY, Simon Paul has been resigned. Director KING, Richard Forester has been resigned. Director LAMB, Avril Rae has been resigned. Director LAMB, Robert James has been resigned. Director NELSON, Christopher David John has been resigned. Director NEVILL, Michael Richard has been resigned. Director NORTON, Cathryn Mary has been resigned. Director NOSEK, Alina Teresa Janina has been resigned. Director SLOAN, William Thomas has been resigned. Director STANDLEY, Robert James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEE, Derek Jonathan
Appointed Date: 01 August 2016

Director
MAN, Layyee
Appointed Date: 01 June 2015
49 years old

Director
O'REILLY, Karen
Appointed Date: 23 October 2007
54 years old

Director
PROUDFOOT, Matthew Robert
Appointed Date: 30 June 2015
50 years old

Director
ROBERTS-TUNE, Paul
Appointed Date: 19 October 2011
52 years old

Resigned Directors

Secretary
FAIRBROTHER, Paul Anthony
Resigned: 24 June 2011
Appointed Date: 18 September 2009

Secretary
HUTCHINSON, Andrew
Resigned: 01 July 2013
Appointed Date: 26 June 2012

Secretary
NELSON, Christopher David John
Resigned: 01 October 2009
Appointed Date: 12 October 1993

Secretary
MOONSTONE MANAGEMENT
Resigned: 26 June 2012
Appointed Date: 25 June 2012

Secretary
VFM PROCUREMENT LIMITED
Resigned: 20 July 2016
Appointed Date: 01 July 2013

Director
ALDRIDGE, Corinne
Resigned: 01 April 1999
Appointed Date: 15 August 1994
62 years old

Director
BROWNLEE, Jonathan Edward
Resigned: 22 August 2016
Appointed Date: 10 June 2013
72 years old

Director
BURGESS, Joan Ann
Resigned: 06 October 2011
Appointed Date: 19 January 2009
81 years old

Director
DUBERY, Derek James
Resigned: 31 January 2003
59 years old

Director
FRENCH, Louise
Resigned: 06 October 2011
Appointed Date: 08 October 2009
66 years old

Director
HASKEY, Simon Paul
Resigned: 19 January 2009
Appointed Date: 13 May 2004
52 years old

Director
KING, Richard Forester
Resigned: 14 September 2001
Appointed Date: 19 August 1998
75 years old

Director
LAMB, Avril Rae
Resigned: 12 December 1994
71 years old

Director
LAMB, Robert James
Resigned: 06 October 2011
Appointed Date: 15 August 1994
75 years old

Director
NELSON, Christopher David John
Resigned: 31 October 1994
Appointed Date: 12 October 1993
78 years old

Director
NEVILL, Michael Richard
Resigned: 19 January 2009
Appointed Date: 15 August 1994
65 years old

Director
NORTON, Cathryn Mary
Resigned: 19 January 2009
Appointed Date: 15 August 1994
70 years old

Director
NOSEK, Alina Teresa Janina
Resigned: 31 October 1994
Appointed Date: 12 October 1993
69 years old

Director
SLOAN, William Thomas
Resigned: 08 December 2015
Appointed Date: 31 October 2011
72 years old

Director
STANDLEY, Robert James
Resigned: 17 July 2012
Appointed Date: 23 October 2007
73 years old

URQUHART COURT (FREEHOLD) LIMITED Events

13 Mar 2017
Total exemption full accounts made up to 23 June 2016
21 Oct 2016
Confirmation statement made on 12 October 2016 with updates
22 Aug 2016
Termination of appointment of Jonathan Edward Brownlee as a director on 22 August 2016
02 Aug 2016
Appointment of Mr Derek Jonathan Lee as a secretary on 1 August 2016
02 Aug 2016
Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX on 2 August 2016
...
... and 99 more events
10 Nov 1994
New director appointed

07 Nov 1994
New director appointed

21 Oct 1994
New director appointed

21 Oct 1994
New director appointed

12 Oct 1993
Incorporation