52, FRIENDS ROAD CROYDON MANAGEMENT CO. LTD.
SUTTON

Hellopages » Greater London » Sutton » SM2 6RL

Company number 02226867
Status Active
Incorporation Date 3 March 1988
Company Type Private Limited Company
Address 4 CAMBORNE HOUSE, CAMBORNE ROAD, SUTTON, SURREY, ENGLAND, SM2 6RL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-26 GBP 3 . The most likely internet sites of 52, FRIENDS ROAD CROYDON MANAGEMENT CO. LTD. are www.52friendsroadcroydonmanagementco.co.uk, and www.52-friends-road-croydon-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. 52 Friends Road Croydon Management Co Ltd is a Private Limited Company. The company registration number is 02226867. 52 Friends Road Croydon Management Co Ltd has been working since 03 March 1988. The present status of the company is Active. The registered address of 52 Friends Road Croydon Management Co Ltd is 4 Camborne House Camborne Road Sutton Surrey England Sm2 6rl. . BOEV, Vladislav is a Secretary of the company. AGGARWAL, Rahul is a Director of the company. BOEV, Vladislav Dobrinov, Dr is a Director of the company. QURESHI, Sam is a Director of the company. Secretary AGGARWAL, Rahul has been resigned. Secretary DAVIES, Charlotte has been resigned. Secretary SAUNDERS, David Ian has been resigned. Secretary SIZER, Guy has been resigned. Secretary SMITH, Debby Joan has been resigned. Director BOEV, Lilia has been resigned. Director BORRETT, David has been resigned. Director CHALMERS, Sean Matthew has been resigned. Director CHAN, Cheryl Wing Han has been resigned. Director DAVIES, Charlotte has been resigned. Director KENT, Stuart John has been resigned. Director PAVLOU, Alexander Edward has been resigned. Director SANDERSON, Deborah Ann has been resigned. Director SAUNDERS, David Ian has been resigned. Director SIZER, Guy has been resigned. Director SMITH, Debby Joan has been resigned. Director WHITE, Cecilia Mary has been resigned. Director WHITE, David Spencer has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BOEV, Vladislav
Appointed Date: 01 July 2014

Director
AGGARWAL, Rahul
Appointed Date: 07 January 2008
49 years old

Director
BOEV, Vladislav Dobrinov, Dr
Appointed Date: 01 July 2014
71 years old

Director
QURESHI, Sam
Appointed Date: 28 June 2003
58 years old

Resigned Directors

Secretary
AGGARWAL, Rahul
Resigned: 01 July 2014
Appointed Date: 07 January 2008

Secretary
DAVIES, Charlotte
Resigned: 31 March 1997
Appointed Date: 14 February 1996

Secretary
SAUNDERS, David Ian
Resigned: 14 February 1996

Secretary
SIZER, Guy
Resigned: 27 January 2003
Appointed Date: 31 March 1997

Secretary
SMITH, Debby Joan
Resigned: 07 January 2008
Appointed Date: 27 January 2003

Director
BOEV, Lilia
Resigned: 01 July 2014
Appointed Date: 23 December 2009
39 years old

Director
BORRETT, David
Resigned: 01 July 2007
Appointed Date: 01 January 2004
62 years old

Director
CHALMERS, Sean Matthew
Resigned: 17 December 1998
Appointed Date: 14 February 1996
56 years old

Director
CHAN, Cheryl Wing Han
Resigned: 20 April 2000
Appointed Date: 10 November 1999
52 years old

Director
DAVIES, Charlotte
Resigned: 31 March 1997
Appointed Date: 14 January 1995
65 years old

Director
KENT, Stuart John
Resigned: 28 June 2003
Appointed Date: 17 December 1998
52 years old

Director
PAVLOU, Alexander Edward
Resigned: 15 March 1999
Appointed Date: 31 March 1998
52 years old

Director
SANDERSON, Deborah Ann
Resigned: 20 October 1994
59 years old

Director
SAUNDERS, David Ian
Resigned: 14 February 1996
94 years old

Director
SIZER, Guy
Resigned: 27 January 2003
65 years old

Director
SMITH, Debby Joan
Resigned: 07 January 2008
Appointed Date: 20 April 2000
62 years old

Director
WHITE, Cecilia Mary
Resigned: 14 January 1995
58 years old

Director
WHITE, David Spencer
Resigned: 14 January 1995
58 years old

52, FRIENDS ROAD CROYDON MANAGEMENT CO. LTD. Events

17 Mar 2017
Confirmation statement made on 3 March 2017 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
26 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 3

26 Mar 2016
Registered office address changed from 52 Friends Road Croydon CR0 1EB to 4 Camborne House Camborne Road Sutton Surrey SM2 6RL on 26 March 2016
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 101 more events
10 Jul 1990
Secretary resigned;director resigned;new director appointed

10 Jul 1990
New secretary appointed;new director appointed

21 Mar 1990
Secretary resigned;director resigned;new director appointed

09 Mar 1990
Secretary resigned;new secretary appointed

03 Mar 1988
Incorporation