CROSSPARK PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW2 1QN

Company number 02162475
Status Active
Incorporation Date 8 September 1987
Company Type Private Limited Company
Address 90 BRIXTON HILL, BRIXTON, LONDON, SW2 1QN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Termination of appointment of Cloudia Swann as a director on 11 November 2016; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CROSSPARK PROPERTIES LIMITED are www.crossparkproperties.co.uk, and www.crosspark-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Crosspark Properties Limited is a Private Limited Company. The company registration number is 02162475. Crosspark Properties Limited has been working since 08 September 1987. The present status of the company is Active. The registered address of Crosspark Properties Limited is 90 Brixton Hill Brixton London Sw2 1qn. . GOUGH, Lydia Frances Elizabeth is a Secretary of the company. GOUGH, Lydia Frances Elizabeth is a Director of the company. IRWIN, Susan Margaret is a Director of the company. JENNINS, Dale Henry is a Director of the company. SCHERER, Karin is a Director of the company. SHELDON, Bridie is a Director of the company. Secretary JENNINS, Dale Henry has been resigned. Secretary LAMPARD, Rachel has been resigned. Secretary MURCH, Alison Sara has been resigned. Secretary WALKER, June Jennifer has been resigned. Director ALBRECHT, Chaz has been resigned. Director ANGOPA, Caroline has been resigned. Director BULLEN, David has been resigned. Director FARROR, Catherine Amanda has been resigned. Director HENNOCK, Mary Elizabeth has been resigned. Director IRWIN, Brian John has been resigned. Director JOHN-CHARLES, Joseph has been resigned. Director KENT, James Douglas has been resigned. Director LAMPARD, Rachel has been resigned. Director MATTHEWS, Andrew David has been resigned. Director MEALOR, Graeme Samuel has been resigned. Director SMITH, Gemma Louise has been resigned. Director SWANN, Cloudia has been resigned. Director VILLAR, Jacqueline has been resigned. Director WALKER, Michael Curtis has been resigned. Director WATKIN, Charlotte Sterndale has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GOUGH, Lydia Frances Elizabeth
Appointed Date: 17 August 2015

Director
GOUGH, Lydia Frances Elizabeth
Appointed Date: 10 April 2014
40 years old

Director
IRWIN, Susan Margaret
Appointed Date: 20 October 1996
73 years old

Director
JENNINS, Dale Henry
Appointed Date: 17 January 2003
57 years old

Director
SCHERER, Karin
Appointed Date: 19 December 2003
75 years old

Director
SHELDON, Bridie
Appointed Date: 17 August 2015
37 years old

Resigned Directors

Secretary
JENNINS, Dale Henry
Resigned: 17 August 2015
Appointed Date: 01 March 2004

Secretary
LAMPARD, Rachel
Resigned: 19 December 2003
Appointed Date: 17 March 1999

Secretary
MURCH, Alison Sara
Resigned: 17 March 1999
Appointed Date: 09 December 1998

Secretary
WALKER, June Jennifer
Resigned: 09 December 1998

Director
ALBRECHT, Chaz
Resigned: 28 May 1999
56 years old

Director
ANGOPA, Caroline
Resigned: 15 February 2010
Appointed Date: 08 September 2004
50 years old

Director
BULLEN, David
Resigned: 01 August 2012
Appointed Date: 15 February 2010
44 years old

Director
FARROR, Catherine Amanda
Resigned: 17 January 2003
Appointed Date: 28 May 1999
53 years old

Director
HENNOCK, Mary Elizabeth
Resigned: 10 April 2014
Appointed Date: 09 December 1998
67 years old

Director
IRWIN, Brian John
Resigned: 11 June 1998
73 years old

Director
JOHN-CHARLES, Joseph
Resigned: 26 September 2006
61 years old

Director
KENT, James Douglas
Resigned: 31 October 2003
Appointed Date: 25 June 2002
51 years old

Director
LAMPARD, Rachel
Resigned: 19 December 2003
Appointed Date: 20 November 1998
54 years old

Director
MATTHEWS, Andrew David
Resigned: 20 December 1996
Appointed Date: 29 October 1993
57 years old

Director
MEALOR, Graeme Samuel
Resigned: 25 June 2002
Appointed Date: 20 December 1996
53 years old

Director
SMITH, Gemma Louise
Resigned: 31 October 2003
Appointed Date: 25 June 2002
54 years old

Director
SWANN, Cloudia
Resigned: 11 November 2016
Appointed Date: 01 August 2012
43 years old

Director
VILLAR, Jacqueline
Resigned: 15 June 1993
70 years old

Director
WALKER, Michael Curtis
Resigned: 20 November 1998
76 years old

Director
WATKIN, Charlotte Sterndale
Resigned: 07 December 1998
62 years old

Persons With Significant Control

Ms Karin Scherer
Notified on: 27 September 2016
75 years old
Nature of control: Has significant influence or control

CROSSPARK PROPERTIES LIMITED Events

24 Nov 2016
Termination of appointment of Cloudia Swann as a director on 11 November 2016
11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 30 November 2015
15 Oct 2015
Director's details changed for Bridie Sheldon on 17 August 2015
09 Oct 2015
Director's details changed for Ms Dale Henry Jennins on 1 October 2009
...
... and 117 more events
07 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Nov 1987
Registered office changed on 05/11/87 from: temple house 20 holywell row london EC2A 4JB

05 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Sep 1987
Incorporation