CROFTERS COURT (MANAGEMENT CO) LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1GL

Company number 02759959
Status Active
Incorporation Date 29 October 1992
Company Type Private Limited Company
Address GEM HOUSE, DUNHAMS LANE, LETCHWORTH GARDEN CITY, HERTS, SG6 1GL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 October 2016 with updates; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 23 . The most likely internet sites of CROFTERS COURT (MANAGEMENT CO) LIMITED are www.crofterscourtmanagementco.co.uk, and www.crofters-court-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Crofters Court Management Co Limited is a Private Limited Company. The company registration number is 02759959. Crofters Court Management Co Limited has been working since 29 October 1992. The present status of the company is Active. The registered address of Crofters Court Management Co Limited is Gem House Dunhams Lane Letchworth Garden City Herts Sg6 1gl. The company`s financial liabilities are £50.63k. It is £5.4k against last year. The cash in hand is £53.92k. It is £1.75k against last year. And the total assets are £54.57k, which is £1.62k against last year. TAJ, Kashif is a Secretary of the company. GEM ESTATE MANAGEMENT LIMITED is a Secretary of the company. ADAMS, David Philip is a Director of the company. CHEUK, Yuen Shu Tracy is a Director of the company. CHRISTIE, David is a Director of the company. HOWARD, Elizabeth Anne is a Director of the company. Secretary BOYD JOHNSON PROPERTY SERVICES has been resigned. Secretary DUDLEY, Colette has been resigned. Secretary DUNNE, Edward Henry has been resigned. Secretary HODDER, Richard James has been resigned. Secretary MCDONNELL, Mary has been resigned. Secretary STURT, Simon Victor has been resigned. Secretary YOUNG, David Antony has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Director BOND, Adrian Charles has been resigned. Director COOMBES, Kimberley Anne has been resigned. Director DUDLEY, Christopher Alexander has been resigned. Director DUKE, Tyrone has been resigned. Director DUNNE, Edward Henry has been resigned. Director GALLAFANT, Emma Louise has been resigned. Director GOWING, Andrew John has been resigned. Director HODDER, Richard James has been resigned. Director LUTON, Nicola Louise has been resigned. Director MCDONNELL, Mary has been resigned. Director REILLY, Lisa has been resigned. Director RICHARDS, Mandy has been resigned. Director RIGG, Rosemary Jill has been resigned. Director ROBERTS, Megan has been resigned. Director STURT, Simon Victor has been resigned. Director TAJ, Kashif has been resigned. Director TALLIS, Julia Anne has been resigned. Director THURLEY, Terence George Willaim has been resigned. Director WEBSTER, Jill Margaret has been resigned. Director WEBSTER, Jill Margaret has been resigned. Director YOUNG, David Antony has been resigned. The company operates in "Residents property management".


crofters court (management co) Key Finiance

LIABILITIES £50.63k
+11%
CASH £53.92k
+3%
TOTAL ASSETS £54.57k
+3%
All Financial Figures

Current Directors

Secretary
TAJ, Kashif
Appointed Date: 11 January 2001

Secretary
GEM ESTATE MANAGEMENT LIMITED
Appointed Date: 02 June 2011

Director
ADAMS, David Philip
Appointed Date: 01 April 2002
70 years old

Director
CHEUK, Yuen Shu Tracy
Appointed Date: 21 October 2008
49 years old

Director
CHRISTIE, David
Appointed Date: 22 October 2015
53 years old

Director
HOWARD, Elizabeth Anne
Appointed Date: 12 June 2000
54 years old

Resigned Directors

Secretary
BOYD JOHNSON PROPERTY SERVICES
Resigned: 24 July 1997
Appointed Date: 25 November 1996

Secretary
DUDLEY, Colette
Resigned: 02 May 2000
Appointed Date: 08 March 1999

Secretary
DUNNE, Edward Henry
Resigned: 01 September 1995
Appointed Date: 07 March 1994

Secretary
HODDER, Richard James
Resigned: 25 November 1996
Appointed Date: 01 October 1995

Secretary
MCDONNELL, Mary
Resigned: 08 March 1999
Appointed Date: 24 July 1997

Secretary
STURT, Simon Victor
Resigned: 22 January 1994
Appointed Date: 29 October 1992

Secretary
YOUNG, David Antony
Resigned: 01 November 2000
Appointed Date: 02 May 2000

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 02 June 2011
Appointed Date: 04 February 2003

Director
BOND, Adrian Charles
Resigned: 22 January 1994
Appointed Date: 29 October 1992
68 years old

Director
COOMBES, Kimberley Anne
Resigned: 15 February 2000
Appointed Date: 16 February 1999
55 years old

Director
DUDLEY, Christopher Alexander
Resigned: 22 October 1996
Appointed Date: 01 July 1996
76 years old

Director
DUKE, Tyrone
Resigned: 14 January 1998
Appointed Date: 25 November 1996
62 years old

Director
DUNNE, Edward Henry
Resigned: 01 September 1995
Appointed Date: 07 March 1994
89 years old

Director
GALLAFANT, Emma Louise
Resigned: 18 March 2003
Appointed Date: 11 January 2001
52 years old

Director
GOWING, Andrew John
Resigned: 18 March 2003
Appointed Date: 11 January 2001
54 years old

Director
HODDER, Richard James
Resigned: 25 November 1996
Appointed Date: 22 March 1994
66 years old

Director
LUTON, Nicola Louise
Resigned: 28 February 2001
Appointed Date: 15 June 1999
48 years old

Director
MCDONNELL, Mary
Resigned: 08 March 1999
Appointed Date: 24 July 1997
68 years old

Director
REILLY, Lisa
Resigned: 16 February 1999
Appointed Date: 29 August 1997
53 years old

Director
RICHARDS, Mandy
Resigned: 29 January 2015
Appointed Date: 30 October 2007
53 years old

Director
RIGG, Rosemary Jill
Resigned: 03 March 1999
Appointed Date: 29 August 1997
59 years old

Director
ROBERTS, Megan
Resigned: 05 September 2011
Appointed Date: 01 April 2002
70 years old

Director
STURT, Simon Victor
Resigned: 22 January 1994
Appointed Date: 29 October 1992
63 years old

Director
TAJ, Kashif
Resigned: 25 February 2004
Appointed Date: 11 January 2001
51 years old

Director
TALLIS, Julia Anne
Resigned: 11 November 1996
Appointed Date: 06 December 1994
56 years old

Director
THURLEY, Terence George Willaim
Resigned: 14 March 2008
Appointed Date: 17 July 2007
70 years old

Director
WEBSTER, Jill Margaret
Resigned: 04 May 2007
Appointed Date: 25 May 2005
52 years old

Director
WEBSTER, Jill Margaret
Resigned: 07 October 1999
Appointed Date: 13 April 1999
52 years old

Director
YOUNG, David Antony
Resigned: 11 January 2001
Appointed Date: 20 March 2000
51 years old

CROFTERS COURT (MANAGEMENT CO) LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 29 October 2016 with updates
11 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 23

23 Oct 2015
Appointment of Mr David Christie as a director on 22 October 2015
22 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 129 more events
13 Jul 1993
Memorandum and Articles of Association

13 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jul 1993
Company name changed roundel close (management co.) l imited\certificate issued on 09/07/93

08 Jul 1993
Memorandum and Articles of Association

29 Oct 1992
Incorporation