VARDIN COURT (PURLEY) MANAGEMENT COMPANY LIMITED
PURLEY

Hellopages » Greater London » Croydon » CR8 2JA

Company number 01537190
Status Active
Incorporation Date 6 January 1981
Company Type Private Limited Company
Address FLAT 2, 26 RUSSELL HILL, PURLEY, SURREY, CR8 2JA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption full accounts made up to 23 June 2016; Confirmation statement made on 22 December 2016 with updates; Accounts for a dormant company made up to 23 June 2015. The most likely internet sites of VARDIN COURT (PURLEY) MANAGEMENT COMPANY LIMITED are www.vardincourtpurleymanagementcompany.co.uk, and www.vardin-court-purley-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Vardin Court Purley Management Company Limited is a Private Limited Company. The company registration number is 01537190. Vardin Court Purley Management Company Limited has been working since 06 January 1981. The present status of the company is Active. The registered address of Vardin Court Purley Management Company Limited is Flat 2 26 Russell Hill Purley Surrey Cr8 2ja. . BEUKES, Leonard is a Director of the company. FARRAR-WILSON, Adam Howard is a Director of the company. MONTFORT, Adrien Eugene Rene is a Director of the company. WILKINSON, Gavin Vernon James is a Director of the company. Secretary BENYON, Susan Maria Elizabeth has been resigned. Secretary BLAY, Peter William has been resigned. Secretary HESLOP, Julie Ann has been resigned. Secretary JOHN, Chantel Louise has been resigned. Secretary MCCONNELL, Louise has been resigned. Secretary OWEN, John Douglas has been resigned. Secretary SMITH, Patrick Julian Robert has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LTD has been resigned. Director BENYON, Susan Maria Elizabeth has been resigned. Director BLAY, Peter William has been resigned. Director COETZER, Eddie has been resigned. Director CRAIG, Hugh has been resigned. Director FRYER, Matthew William has been resigned. Director HESLOP, Julie Ann has been resigned. Director JACKSON, Pamela Jane has been resigned. Director KANE, Paula has been resigned. Director KNOLLES, David Simon has been resigned. Director LAWTON, Andrew has been resigned. Director LEE SANG, Janette has been resigned. Director LYNCH, Christian Kenneth has been resigned. Director OWEN, John Douglas has been resigned. Director PIACENZA, Flavio has been resigned. Director SINGH, Jagmohan has been resigned. Director SMITH, Patrick Julian Robert has been resigned. The company operates in "Residents property management".


Current Directors

Director
BEUKES, Leonard
Appointed Date: 06 August 2007
46 years old

Director
FARRAR-WILSON, Adam Howard
Appointed Date: 30 September 2015
37 years old

Director
MONTFORT, Adrien Eugene Rene
Appointed Date: 30 November 2015
38 years old

Director
WILKINSON, Gavin Vernon James
Appointed Date: 03 August 2011
47 years old

Resigned Directors

Secretary
BENYON, Susan Maria Elizabeth
Resigned: 10 July 1998
Appointed Date: 10 May 1993

Secretary
BLAY, Peter William
Resigned: 13 February 1998

Secretary
HESLOP, Julie Ann
Resigned: 25 October 2001
Appointed Date: 11 July 1998

Secretary
JOHN, Chantel Louise
Resigned: 31 January 2007
Appointed Date: 08 March 2006

Secretary
MCCONNELL, Louise
Resigned: 20 July 2011
Appointed Date: 05 February 2007

Secretary
OWEN, John Douglas
Resigned: 31 March 2005
Appointed Date: 25 October 2001

Secretary
SMITH, Patrick Julian Robert
Resigned: 08 March 2006
Appointed Date: 31 March 2005

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Resigned: 17 May 2013
Appointed Date: 01 October 2011

Director
BENYON, Susan Maria Elizabeth
Resigned: 10 July 1998
Appointed Date: 10 May 1993
59 years old

Director
BLAY, Peter William
Resigned: 10 August 1998
81 years old

Director
COETZER, Eddie
Resigned: 05 July 2013
Appointed Date: 31 March 2002
54 years old

Director
CRAIG, Hugh
Resigned: 21 May 1998
Appointed Date: 10 May 1993
68 years old

Director
FRYER, Matthew William
Resigned: 30 September 2015
Appointed Date: 05 July 2013
38 years old

Director
HESLOP, Julie Ann
Resigned: 04 February 2005
Appointed Date: 21 May 1998
53 years old

Director
JACKSON, Pamela Jane
Resigned: 30 March 2002
Appointed Date: 10 July 1998
67 years old

Director
KANE, Paula
Resigned: 27 April 2000
Appointed Date: 21 May 1998
56 years old

Director
KNOLLES, David Simon
Resigned: 20 July 2011
Appointed Date: 10 April 2006
50 years old

Director
LAWTON, Andrew
Resigned: 30 November 2015
Appointed Date: 23 March 2005
58 years old

Director
LEE SANG, Janette
Resigned: 31 January 2003
Appointed Date: 31 March 2002
64 years old

Director
LYNCH, Christian Kenneth
Resigned: 19 July 2007
Appointed Date: 04 February 2005
48 years old

Director
OWEN, John Douglas
Resigned: 23 March 2005
Appointed Date: 25 October 2001
71 years old

Director
PIACENZA, Flavio
Resigned: 30 March 2002
Appointed Date: 31 January 2001
58 years old

Director
SINGH, Jagmohan
Resigned: 01 March 1993
72 years old

Director
SMITH, Patrick Julian Robert
Resigned: 08 March 2006
Appointed Date: 19 August 2003
53 years old

VARDIN COURT (PURLEY) MANAGEMENT COMPANY LIMITED Events

07 Jan 2017
Total exemption full accounts made up to 23 June 2016
04 Jan 2017
Confirmation statement made on 22 December 2016 with updates
15 Jan 2016
Accounts for a dormant company made up to 23 June 2015
08 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4

08 Jan 2016
Appointment of Mr Adam Howard Farrar-Wilson as a director on 30 September 2015
...
... and 114 more events
16 Feb 1989
Return made up to 31/12/88; full list of members

11 Feb 1988
Full accounts made up to 31 March 1987

11 Feb 1988
Return made up to 29/12/87; full list of members

31 Mar 1987
Full accounts made up to 31 March 1986

02 Feb 1987
Return made up to 29/12/86; full list of members