ATHILL COURT FREEHOLDERS LIMITED
NEW ELTHAM ATHILL COURT RESIDENTS ASSOCIATION LIMITED

Hellopages » Greater London » Greenwich » SE9 3TL

Company number 04067753
Status Active
Incorporation Date 7 September 2000
Company Type Private Limited Company
Address 240 GREEN LANE, UNIT 8A GREEN LANE BUSINESS PARK, 240 GREEN LANE, NEW ELTHAM, LONDON, SE9 3TL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ATHILL COURT FREEHOLDERS LIMITED are www.athillcourtfreeholders.co.uk, and www.athill-court-freeholders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Athill Court Freeholders Limited is a Private Limited Company. The company registration number is 04067753. Athill Court Freeholders Limited has been working since 07 September 2000. The present status of the company is Active. The registered address of Athill Court Freeholders Limited is 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane New Eltham London Se9 3tl. The company`s financial liabilities are £0.02k. It is £0k against last year. And the total assets are £0.02k, which is £0k against last year. PROPERTY SERVICES PLUS LTD is a Secretary of the company. GREENWOOD, Sylvia Lesley is a Director of the company. TAIT, Anthony Noel is a Director of the company. Secretary JONES, Robin Ian has been resigned. Secretary REYNOLDS, Charles has been resigned. Secretary REYNOLDS, Linda Ann has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BARKER, Michael John has been resigned. Director BOULTON, Ian Leslie has been resigned. Director DUNCOMBE, Michael George has been resigned. Director JONES, Robin Ian has been resigned. Director KIBBY, Sarah Ellen has been resigned. Director SPARSHOTT, Mary Eveline has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Residents property management".


athill court freeholders Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS £0.02k
All Financial Figures

Current Directors

Secretary
PROPERTY SERVICES PLUS LTD
Appointed Date: 31 July 2008

Director
GREENWOOD, Sylvia Lesley
Appointed Date: 03 December 2004
79 years old

Director
TAIT, Anthony Noel
Appointed Date: 12 April 2003
69 years old

Resigned Directors

Secretary
JONES, Robin Ian
Resigned: 01 November 2000
Appointed Date: 07 September 2000

Secretary
REYNOLDS, Charles
Resigned: 01 August 2008
Appointed Date: 02 May 2002

Secretary
REYNOLDS, Linda Ann
Resigned: 03 May 2002
Appointed Date: 01 November 2000

Nominee Secretary
THOMAS, Howard
Resigned: 07 September 2000
Appointed Date: 07 September 2000

Director
BARKER, Michael John
Resigned: 11 August 2004
Appointed Date: 17 December 2001
85 years old

Director
BOULTON, Ian Leslie
Resigned: 14 June 2004
Appointed Date: 12 April 2003
56 years old

Director
DUNCOMBE, Michael George
Resigned: 12 August 2002
Appointed Date: 07 September 2000
78 years old

Director
JONES, Robin Ian
Resigned: 07 January 2002
Appointed Date: 16 November 2000
57 years old

Director
KIBBY, Sarah Ellen
Resigned: 11 August 2004
Appointed Date: 01 May 2002
48 years old

Director
SPARSHOTT, Mary Eveline
Resigned: 28 November 2009
Appointed Date: 03 December 2004
104 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 07 September 2000
Appointed Date: 07 September 2000
63 years old

ATHILL COURT FREEHOLDERS LIMITED Events

06 Apr 2017
Micro company accounts made up to 31 December 2016
09 Sep 2016
Confirmation statement made on 7 September 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 24

13 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 62 more events
10 Oct 2000
New director appointed
10 Oct 2000
Secretary resigned
10 Oct 2000
Director resigned
12 Sep 2000
Company name changed athill court residents associati on LIMITED\certificate issued on 13/09/00
07 Sep 2000
Incorporation