YEOMANS KEEP RESIDENTS COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 00954084
Status Active
Incorporation Date 13 May 1969
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 three events have happened. The last three records are Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1 ; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of YEOMANS KEEP RESIDENTS COMPANY LIMITED are www.yeomanskeepresidentscompany.co.uk, and www.yeomans-keep-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and five months. Yeomans Keep Residents Company Limited is a Private Limited Company. The company registration number is 00954084. Yeomans Keep Residents Company Limited has been working since 13 May 1969. The present status of the company is Active. The registered address of Yeomans Keep Residents Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. HIGHAM, Susan is a Director of the company. Secretary BURNAGE, James Frederick has been resigned. Secretary JAGGI, Deeps has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary SHAW & CO has been resigned. Director BRISTOW, Gary Richard has been resigned. Director DAVIES, Mark Andrew has been resigned. Director DENCH, Stephen George has been resigned. Director GILBERT, Anna Christine has been resigned. Director HANNAFORD, Jaska has been resigned. Director JAGGI, Deeps has been resigned. Director JOHNSTONE, Claire Angela has been resigned. Director LEAVER, Christine Mary has been resigned. Director LOWE, Cheng Yee, Dr (Miss) has been resigned. Director NEALE, Matthew John has been resigned. Director SHARMA, Sona has been resigned. Director WARMINGTON, Wendy Mary has been resigned. Director WORSLEY, Paul has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 01 April 2013

Director
HIGHAM, Susan
Appointed Date: 11 July 2003
62 years old

Resigned Directors

Secretary
BURNAGE, James Frederick
Resigned: 01 April 2000
Appointed Date: 01 May 1999

Secretary
JAGGI, Deeps
Resigned: 10 May 1999

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 01 June 2009
Appointed Date: 23 January 2007

Secretary
SHAW & CO
Resigned: 23 January 2007
Appointed Date: 01 April 2000

Director
BRISTOW, Gary Richard
Resigned: 25 September 2002
Appointed Date: 15 March 1999
59 years old

Director
DAVIES, Mark Andrew
Resigned: 02 June 1993
66 years old

Director
DENCH, Stephen George
Resigned: 01 June 2005
Appointed Date: 10 July 2000
58 years old

Director
GILBERT, Anna Christine
Resigned: 30 May 2007
Appointed Date: 30 September 2002
70 years old

Director
HANNAFORD, Jaska
Resigned: 28 November 2013
Appointed Date: 17 December 2006
51 years old

Director
JAGGI, Deeps
Resigned: 10 May 1999
71 years old

Director
JOHNSTONE, Claire Angela
Resigned: 16 May 2002
Appointed Date: 10 July 2000
52 years old

Director
LEAVER, Christine Mary
Resigned: 12 May 1997
Appointed Date: 15 June 1993
71 years old

Director
LOWE, Cheng Yee, Dr (Miss)
Resigned: 31 May 1999
86 years old

Director
NEALE, Matthew John
Resigned: 08 January 1998
Appointed Date: 01 June 1993
62 years old

Director
SHARMA, Sona
Resigned: 25 September 2002
Appointed Date: 16 April 1999
58 years old

Director
WARMINGTON, Wendy Mary
Resigned: 01 January 2006
Appointed Date: 13 September 2002
68 years old

Director
WORSLEY, Paul
Resigned: 01 January 2006
Appointed Date: 02 May 1999
59 years old

YEOMANS KEEP RESIDENTS COMPANY LIMITED Events

17 Oct 2016
Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016
01 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1

29 Mar 2016
Total exemption full accounts made up to 31 December 2015
15 Sep 2015
Total exemption full accounts made up to 31 December 2014
09 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1

...
... and 93 more events
28 Jul 1987
Return made up to 03/06/87; full list of members

23 Jul 1987
Secretary resigned;new secretary appointed

25 Sep 1986
Full accounts made up to 31 December 1985

25 Sep 1986
Return made up to 21/08/86; full list of members

13 May 1969
Incorporation