LINLEY COURT RESIDENTS COMPANY LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 5BN

Company number 02830806
Status Active
Incorporation Date 28 June 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MIDDAY COURT, 30 BRIGHTON ROAD, SUTTON, SURREY, SM2 5BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 28 June 2016 no member list; Termination of appointment of Paul Regent as a director on 5 April 2016. The most likely internet sites of LINLEY COURT RESIDENTS COMPANY LIMITED are www.linleycourtresidentscompany.co.uk, and www.linley-court-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Linley Court Residents Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02830806. Linley Court Residents Company Limited has been working since 28 June 1993. The present status of the company is Active. The registered address of Linley Court Residents Company Limited is Midday Court 30 Brighton Road Sutton Surrey Sm2 5bn. . CENTRO PLC is a Secretary of the company. GIBBONS, Martyn Raymond is a Director of the company. SANGO, Nicole Gabriel Marie is a Director of the company. WALKER, Georgina Heidi is a Director of the company. Secretary EFFEMEY, Jonathan has been resigned. Secretary GONSALVES, Maria has been resigned. Secretary KERSHAW, David Edward has been resigned. Secretary MCKENNA, Mary Ann has been resigned. Secretary MURDOCH, Julie Karen has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary SUTHERLAND COMPANY SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMSTRONG, Adrian has been resigned. Director BERRY, Steven James has been resigned. Director CRUMP, Shaun Ernest has been resigned. Director CRUMP, Shaun Ernest has been resigned. Director DOIG, Alison Kellock has been resigned. Director GONSALVES, Maria has been resigned. Director HAWDON, Michael Kenneth has been resigned. Director HAWDON, Michael Kenneth has been resigned. Director LEWIS, Jean Frances has been resigned. Director LEWIS, Malcolm Richard has been resigned. Director RAMNAUTH, Jennifer has been resigned. Director REGENT, Paul has been resigned. Director TAYLOR, Edward Thomas has been resigned. Director WICKENS, Judith has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CENTRO PLC
Appointed Date: 10 January 2011

Director
GIBBONS, Martyn Raymond
Appointed Date: 07 September 2012
69 years old

Director
SANGO, Nicole Gabriel Marie
Appointed Date: 07 September 2012
71 years old

Director
WALKER, Georgina Heidi
Appointed Date: 14 January 2016
35 years old

Resigned Directors

Secretary
EFFEMEY, Jonathan
Resigned: 01 September 1994
Appointed Date: 28 June 1993

Secretary
GONSALVES, Maria
Resigned: 04 April 2003
Appointed Date: 21 April 2001

Secretary
KERSHAW, David Edward
Resigned: 20 April 2001
Appointed Date: 05 June 1997

Secretary
MCKENNA, Mary Ann
Resigned: 05 June 1997
Appointed Date: 01 September 1994

Secretary
MURDOCH, Julie Karen
Resigned: 02 February 2009
Appointed Date: 31 January 2008

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 12 October 2010
Appointed Date: 02 February 2009

Secretary
SUTHERLAND COMPANY SECRETARIAL LIMITED
Resigned: 31 January 2008
Appointed Date: 07 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 June 1993
Appointed Date: 28 June 1993

Director
ARMSTRONG, Adrian
Resigned: 01 July 2012
Appointed Date: 20 September 2005
50 years old

Director
BERRY, Steven James
Resigned: 19 August 2014
Appointed Date: 27 April 2012
47 years old

Director
CRUMP, Shaun Ernest
Resigned: 03 July 2012
Appointed Date: 07 November 2010
68 years old

Director
CRUMP, Shaun Ernest
Resigned: 18 June 2002
Appointed Date: 24 June 1997
68 years old

Director
DOIG, Alison Kellock
Resigned: 29 April 2010
Appointed Date: 04 April 2003
54 years old

Director
GONSALVES, Maria
Resigned: 11 April 2003
Appointed Date: 07 December 1998
63 years old

Director
HAWDON, Michael Kenneth
Resigned: 02 November 2004
Appointed Date: 08 May 2003
52 years old

Director
HAWDON, Michael Kenneth
Resigned: 14 November 2002
Appointed Date: 16 June 2002
52 years old

Director
LEWIS, Jean Frances
Resigned: 24 August 1996
Appointed Date: 28 June 1993
99 years old

Director
LEWIS, Malcolm Richard
Resigned: 15 August 2012
Appointed Date: 06 January 2012
94 years old

Director
RAMNAUTH, Jennifer
Resigned: 31 July 2015
Appointed Date: 01 September 2014
55 years old

Director
REGENT, Paul
Resigned: 05 April 2016
Appointed Date: 07 April 2008
68 years old

Director
TAYLOR, Edward Thomas
Resigned: 24 February 2016
Appointed Date: 04 August 2015
103 years old

Director
WICKENS, Judith
Resigned: 31 October 1997
Appointed Date: 28 June 1993
80 years old

LINLEY COURT RESIDENTS COMPANY LIMITED Events

07 Mar 2017
Total exemption full accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 28 June 2016 no member list
05 Apr 2016
Termination of appointment of Paul Regent as a director on 5 April 2016
03 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Feb 2016
Termination of appointment of Edward Thomas Taylor as a director on 24 February 2016
...
... and 88 more events
26 Aug 1994
Secretary resigned;new secretary appointed

26 Aug 1994
Annual return made up to 28/06/94
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned

21 Sep 1993
Secretary resigned;new secretary appointed

02 Jul 1993
Secretary resigned

28 Jun 1993
Incorporation