NEVILLE COURT (CROYDON) RESIDENTS ASSOCIATION LIMITED
WALLINGTON

Hellopages » Greater London » Sutton » SM6 8PZ

Company number 00954255
Status Active
Incorporation Date 15 May 1969
Company Type Private Limited Company
Address 12 CLYDE ROAD, WALLINGTON, ENGLAND, SM6 8PZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption full accounts made up to 25 March 2016; Registered office address changed from 4 Neville Court 33 Canning Road Croydon CR0 6QE to 12 Clyde Road Wallington SM6 8PZ on 21 November 2016; Appointment of Mr Roger Harris as a secretary on 13 October 2016. The most likely internet sites of NEVILLE COURT (CROYDON) RESIDENTS ASSOCIATION LIMITED are www.nevillecourtcroydonresidentsassociation.co.uk, and www.neville-court-croydon-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and five months. Neville Court Croydon Residents Association Limited is a Private Limited Company. The company registration number is 00954255. Neville Court Croydon Residents Association Limited has been working since 15 May 1969. The present status of the company is Active. The registered address of Neville Court Croydon Residents Association Limited is 12 Clyde Road Wallington England Sm6 8pz. The company`s financial liabilities are £3.34k. It is £-8.5k against last year. The cash in hand is £5.25k. It is £5.25k against last year. And the total assets are £3.34k, which is £-9.43k against last year. HARRIS, Roger is a Secretary of the company. CONTRACTOR, Sorab, Dr. is a Director of the company. CORREA, Deidre is a Director of the company. HAMMOND, Derry-Anne Patricia is a Director of the company. LODHI, Razi Khan is a Director of the company. SHARPE, Gary Allen is a Director of the company. WEEKS, Sarah is a Director of the company. Secretary HAMMOND, Paul Brian has been resigned. Secretary HAMMOND, Paul Brian has been resigned. Secretary MICKLEWRIGHT, Kevin Robert has been resigned. Secretary SPOOR, Sheila has been resigned. Secretary WATERS, Lilian has been resigned. Director BLACKBURN, Janet Susan has been resigned. Director BLOMSTROM, Claire Elizabeth Chantal has been resigned. Director HAMMOND, Paul Brian has been resigned. Director KELSALL, Richard John has been resigned. Director MICKLEWRIGHT, Kevin Robert has been resigned. Director MICKLEWRIGHT, Kevin Robert has been resigned. Director MURREY, Daphne Margaret has been resigned. Director REES, Derek has been resigned. The company operates in "Residents property management".


neville court (croydon) residents association Key Finiance

LIABILITIES £3.34k
-72%
CASH £5.25k
TOTAL ASSETS £3.34k
-74%
All Financial Figures

Current Directors

Secretary
HARRIS, Roger
Appointed Date: 13 October 2016

Director
CONTRACTOR, Sorab, Dr.
Appointed Date: 26 April 2016
70 years old

Director
CORREA, Deidre
Appointed Date: 01 September 1993
57 years old

Director
HAMMOND, Derry-Anne Patricia
Appointed Date: 21 August 2013
59 years old

Director
LODHI, Razi Khan
Appointed Date: 07 September 1998
65 years old

Director
SHARPE, Gary Allen
Appointed Date: 01 December 2000
62 years old

Director
WEEKS, Sarah
Appointed Date: 12 May 1999
55 years old

Resigned Directors

Secretary
HAMMOND, Paul Brian
Resigned: 13 October 2016
Appointed Date: 21 August 2013

Secretary
HAMMOND, Paul Brian
Resigned: 21 November 2001
Appointed Date: 01 May 2001

Secretary
MICKLEWRIGHT, Kevin Robert
Resigned: 01 May 2001

Secretary
SPOOR, Sheila
Resigned: 01 August 2013
Appointed Date: 01 June 2012

Secretary
WATERS, Lilian
Resigned: 06 June 2012
Appointed Date: 21 November 2001

Director
BLACKBURN, Janet Susan
Resigned: 14 November 1995
63 years old

Director
BLOMSTROM, Claire Elizabeth Chantal
Resigned: 01 December 2000
Appointed Date: 06 November 1994
52 years old

Director
HAMMOND, Paul Brian
Resigned: 22 July 2012
67 years old

Director
KELSALL, Richard John
Resigned: 12 May 1999
56 years old

Director
MICKLEWRIGHT, Kevin Robert
Resigned: 27 November 2014
Appointed Date: 21 August 2013
68 years old

Director
MICKLEWRIGHT, Kevin Robert
Resigned: 21 November 2001
68 years old

Director
MURREY, Daphne Margaret
Resigned: 01 September 1993
68 years old

Director
REES, Derek
Resigned: 07 September 1998
64 years old

NEVILLE COURT (CROYDON) RESIDENTS ASSOCIATION LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 25 March 2016
21 Nov 2016
Registered office address changed from 4 Neville Court 33 Canning Road Croydon CR0 6QE to 12 Clyde Road Wallington SM6 8PZ on 21 November 2016
13 Oct 2016
Appointment of Mr Roger Harris as a secretary on 13 October 2016
13 Oct 2016
Termination of appointment of Paul Brian Hammond as a secretary on 13 October 2016
20 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 120

...
... and 100 more events
18 Apr 1988
Full accounts made up to 25 March 1987

18 Apr 1988
Return made up to 04/04/88; full list of members

19 May 1987
Full accounts made up to 25 March 1986

19 May 1987
Return made up to 31/12/86; full list of members

02 May 1986
Full accounts made up to 25 March 1985

NEVILLE COURT (CROYDON) RESIDENTS ASSOCIATION LIMITED Charges

29 September 1969
Instrument of charge
Delivered: 8 October 1969
Status: Satisfied on 26 February 1994
Persons entitled: Barclays Bank PLC
Description: Neville court, carring road, croydon, surrey. Title no sgl…