WALTON COURT (MANAGEMENT) LIMITED
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 0BS

Company number 00727699
Status Active
Incorporation Date 22 June 1962
Company Type Private Limited Company
Address SUITE 70, CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD, SOUTH CROYDON, SURREY, ENGLAND, CR2 0BS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 31 December 2016 with updates; Registered office address changed from Toronto House 49a South End Croydon CR9 1LT England to Suite 70, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 16 June 2016. The most likely internet sites of WALTON COURT (MANAGEMENT) LIMITED are www.waltoncourtmanagement.co.uk, and www.walton-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and four months. Walton Court Management Limited is a Private Limited Company. The company registration number is 00727699. Walton Court Management Limited has been working since 22 June 1962. The present status of the company is Active. The registered address of Walton Court Management Limited is Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey England Cr2 0bs. . DAVID, Carlyle Adrian Richard is a Director of the company. STARKOWSKI, Christopher is a Director of the company. Secretary SEARLE, Sally Ann has been resigned. Secretary SILVESTER, Ann has been resigned. Secretary SPOOR, Sheila has been resigned. Secretary WHITE, David Frank has been resigned. Director ADAMSON, Jessie May has been resigned. Director BRIDE, David Michael has been resigned. Director COLLAR, Debra Jane has been resigned. Director HO, John has been resigned. Director JARMAN, John has been resigned. Director LAMBE, Gerard James has been resigned. Director LISTER, Mark Lee has been resigned. Director MUDDIMAN, Joyce has been resigned. Director O'CALLAGHAN, Dennis Martyn has been resigned. Director O'CALLAGHAN, Dennis Martyn has been resigned. Director RAY, Alan has been resigned. Director REDMOND, Liam Mark has been resigned. Director RYDER, Martin has been resigned. Director SIMONS, Daniel Jacob has been resigned. Director SOUTAR, Julia Antionette has been resigned. Director SOUTAR, Kenneth Graham has been resigned. Director STARKOWSKI, Christopher has been resigned. The company operates in "Residents property management".


Current Directors

Director
DAVID, Carlyle Adrian Richard
Appointed Date: 04 January 2006
89 years old

Director
STARKOWSKI, Christopher
Appointed Date: 07 March 2012
76 years old

Resigned Directors

Secretary
SEARLE, Sally Ann
Resigned: 10 October 2008
Appointed Date: 29 July 2006

Secretary
SILVESTER, Ann
Resigned: 28 November 1997

Secretary
SPOOR, Sheila
Resigned: 31 July 2006
Appointed Date: 13 January 2005

Secretary
WHITE, David Frank
Resigned: 13 January 2005
Appointed Date: 08 January 1998

Director
ADAMSON, Jessie May
Resigned: 29 July 2005
Appointed Date: 13 January 2005
102 years old

Director
BRIDE, David Michael
Resigned: 25 November 1993
62 years old

Director
COLLAR, Debra Jane
Resigned: 06 December 2000
Appointed Date: 14 January 1999
54 years old

Director
HO, John
Resigned: 13 November 2012
Appointed Date: 12 August 2009
50 years old

Director
JARMAN, John
Resigned: 20 June 1996
104 years old

Director
LAMBE, Gerard James
Resigned: 24 November 1994
Appointed Date: 02 July 1992
64 years old

Director
LISTER, Mark Lee
Resigned: 26 November 1996
Appointed Date: 13 December 1994
56 years old

Director
MUDDIMAN, Joyce
Resigned: 06 April 1998
108 years old

Director
O'CALLAGHAN, Dennis Martyn
Resigned: 05 July 2006
Appointed Date: 23 January 2002
66 years old

Director
O'CALLAGHAN, Dennis Martyn
Resigned: 21 January 1999
Appointed Date: 01 October 1996
66 years old

Director
RAY, Alan
Resigned: 31 January 2005
73 years old

Director
REDMOND, Liam Mark
Resigned: 04 December 2013
Appointed Date: 05 July 2006
45 years old

Director
RYDER, Martin
Resigned: 24 November 1994
69 years old

Director
SIMONS, Daniel Jacob
Resigned: 11 September 2008
Appointed Date: 05 July 2006
46 years old

Director
SOUTAR, Julia Antionette
Resigned: 02 December 2002
Appointed Date: 06 December 2000
59 years old

Director
SOUTAR, Kenneth Graham
Resigned: 02 December 2002
Appointed Date: 01 January 1998
55 years old

Director
STARKOWSKI, Christopher
Resigned: 14 August 2006
Appointed Date: 13 January 2005
75 years old

WALTON COURT (MANAGEMENT) LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 5 April 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Jun 2016
Registered office address changed from Toronto House 49a South End Croydon CR9 1LT England to Suite 70, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 16 June 2016
09 Mar 2016
Registered office address changed from Flat 3 Walton Court Warham Road South Croydon Surrey CR2 6LF to Toronto House 49a South End Croydon CR9 1LT on 9 March 2016
09 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5

...
... and 98 more events
03 May 1988
Return made up to 26/11/87; full list of members

14 Apr 1987
Full accounts made up to 5 April 1986

14 Apr 1987
Return made up to 31/12/86; full list of members

14 Apr 1987
Director resigned;new director appointed

22 Jun 1962
Certificate of incorporation