1 CEDAR GARDENS RESIDENTS ASSOCIATION LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 5BN

Company number 03142203
Status Active
Incorporation Date 29 December 1995
Company Type Private Limited Company
Address CENTRO PLC, MID-DAY COURT, 30 BRIGHTON ROAD, SUTTON, SURREY, SM2 5BN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 12 . The most likely internet sites of 1 CEDAR GARDENS RESIDENTS ASSOCIATION LIMITED are www.1cedargardensresidentsassociation.co.uk, and www.1-cedar-gardens-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. 1 Cedar Gardens Residents Association Limited is a Private Limited Company. The company registration number is 03142203. 1 Cedar Gardens Residents Association Limited has been working since 29 December 1995. The present status of the company is Active. The registered address of 1 Cedar Gardens Residents Association Limited is Centro Plc Mid Day Court 30 Brighton Road Sutton Surrey Sm2 5bn. . CENTRO PLC is a Secretary of the company. BHATTI, Dabir Ahmed is a Director of the company. LEPRINCE-ADLER, Evelyne is a Director of the company. MCDONNELL, Michael Joseph is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HARBOUR, Richard Arthur has been resigned. Secretary HARDING, William has been resigned. Secretary MCDONNELL, Michael Joseph has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HARBOUR, Richard Arthur has been resigned. Director HARDING, William has been resigned. Director HARDING, William has been resigned. Director JESSUP, Joyce Amy Betty has been resigned. Director LEPRINCE, Evelyne has been resigned. Director MCDONNELL, Michael Joseph has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CENTRO PLC
Appointed Date: 26 November 2014

Director
BHATTI, Dabir Ahmed
Appointed Date: 26 November 2014
68 years old

Director
LEPRINCE-ADLER, Evelyne
Appointed Date: 26 November 2014
61 years old

Director
MCDONNELL, Michael Joseph
Appointed Date: 26 November 2014
86 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 29 December 1995
Appointed Date: 29 December 1995

Secretary
HARBOUR, Richard Arthur
Resigned: 26 November 2014
Appointed Date: 27 May 2009

Secretary
HARDING, William
Resigned: 06 June 2008
Appointed Date: 29 December 1995

Secretary
MCDONNELL, Michael Joseph
Resigned: 13 October 2009
Appointed Date: 18 February 2009

Nominee Director
DOYLE, Betty June
Resigned: 29 December 1995
Appointed Date: 29 December 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 29 December 1995
Appointed Date: 29 December 1995
84 years old

Director
HARBOUR, Richard Arthur
Resigned: 26 November 2014
Appointed Date: 27 May 2009
89 years old

Director
HARDING, William
Resigned: 31 October 2014
Appointed Date: 27 May 2009
95 years old

Director
HARDING, William
Resigned: 06 June 2008
Appointed Date: 29 December 1995
95 years old

Director
JESSUP, Joyce Amy Betty
Resigned: 08 May 2001
Appointed Date: 29 December 1995
98 years old

Director
LEPRINCE, Evelyne
Resigned: 13 October 2009
Appointed Date: 08 May 2001
61 years old

Director
MCDONNELL, Michael Joseph
Resigned: 13 October 2009
Appointed Date: 06 June 2008
86 years old

1 CEDAR GARDENS RESIDENTS ASSOCIATION LIMITED Events

29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
28 Jun 2016
Total exemption full accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 12

04 Sep 2015
Total exemption full accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 12

...
... and 62 more events
22 Jan 1996
New director appointed
22 Jan 1996
New secretary appointed
22 Jan 1996
New director appointed
22 Jan 1996
Registered office changed on 22/01/96 from: 50 lincolns inn fields london WC2A 3PF
29 Dec 1995
Incorporation