CROWHURST COURT LONDON N17 MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Haringey » N17 9XZ

Company number 03500105
Status Active
Incorporation Date 27 January 1998
Company Type Private Limited Company
Address 9 CROWHURST COURT, 174 LANSDOWNE ROAD, LONDON, N17 9XZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 January 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of CROWHURST COURT LONDON N17 MANAGEMENT LIMITED are www.crowhurstcourtlondonn17management.co.uk, and www.crowhurst-court-london-n17-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Crowhurst Court London N17 Management Limited is a Private Limited Company. The company registration number is 03500105. Crowhurst Court London N17 Management Limited has been working since 27 January 1998. The present status of the company is Active. The registered address of Crowhurst Court London N17 Management Limited is 9 Crowhurst Court 174 Lansdowne Road London N17 9xz. The company`s financial liabilities are £3.01k. It is £0k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £3.01k, which is £0k against last year. WOOD, Joy Beverley is a Secretary of the company. OJO, Theresa Yetunde is a Director of the company. WOOD, Joy Beverley is a Director of the company. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director DEMIR, Ufuk has been resigned. Director HAMILTON, Brian has been resigned. Director HATFIELD, Brenda Jean has been resigned. Director HINDS, Carolyn Dorothea has been resigned. Director JAMES, Clementina Aina has been resigned. Director MARAJ, Clare Ann has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director PHILIP, Margaret has been resigned. Director ROE, Gary has been resigned. Director SAMARTZIS, Apostolos has been resigned. The company operates in "Other letting and operating of own or leased real estate".


crowhurst court london n17 management Key Finiance

LIABILITIES £3.01k
CASH £0.01k
TOTAL ASSETS £3.01k
All Financial Figures

Current Directors

Secretary
WOOD, Joy Beverley
Appointed Date: 27 January 1998

Director
OJO, Theresa Yetunde
Appointed Date: 04 March 1998
49 years old

Director
WOOD, Joy Beverley
Appointed Date: 27 January 1998
61 years old

Resigned Directors

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 27 January 1998
Appointed Date: 27 January 1998

Director
DEMIR, Ufuk
Resigned: 28 January 2009
Appointed Date: 27 January 1998
60 years old

Director
HAMILTON, Brian
Resigned: 01 May 1998
Appointed Date: 27 January 1998
59 years old

Director
HATFIELD, Brenda Jean
Resigned: 31 December 2002
Appointed Date: 27 January 1998
65 years old

Director
HINDS, Carolyn Dorothea
Resigned: 31 January 2010
Appointed Date: 27 January 1998
66 years old

Director
JAMES, Clementina Aina
Resigned: 31 January 2010
Appointed Date: 24 May 2005
67 years old

Director
MARAJ, Clare Ann
Resigned: 04 March 1998
Appointed Date: 27 January 1998
56 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 27 January 1998
Appointed Date: 27 January 1998

Director
PHILIP, Margaret
Resigned: 24 October 2003
Appointed Date: 27 January 1998
60 years old

Director
ROE, Gary
Resigned: 15 April 1999
Appointed Date: 27 January 1998
64 years old

Director
SAMARTZIS, Apostolos
Resigned: 31 December 2002
Appointed Date: 27 January 1998
59 years old

CROWHURST COURT LONDON N17 MANAGEMENT LIMITED Events

01 Mar 2017
Accounts for a dormant company made up to 31 January 2017
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 9

18 May 2015
Total exemption full accounts made up to 31 January 2015
...
... and 58 more events
06 Mar 1998
New director appointed
06 Mar 1998
New secretary appointed;new director appointed
06 Mar 1998
Director resigned
06 Mar 1998
Secretary resigned
27 Jan 1998
Incorporation