SINGLETON CLOSE (MANAGEMENT) LIMITED
WALLINGTON

Hellopages » Greater London » Sutton » SM6 9AA

Company number 01980269
Status Active
Incorporation Date 20 January 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CROSSPOINT HOUSE, 1ST FLOOR 28 STAFFORD ROAD, WALLINGTON, SURREY, SM6 9AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 no member list. The most likely internet sites of SINGLETON CLOSE (MANAGEMENT) LIMITED are www.singletonclosemanagement.co.uk, and www.singleton-close-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Singleton Close Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01980269. Singleton Close Management Limited has been working since 20 January 1986. The present status of the company is Active. The registered address of Singleton Close Management Limited is Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey Sm6 9aa. . BURROWS, Nigel Derek is a Secretary of the company. BURROWS, Nigel Derek is a Director of the company. LINTON, Lloyd is a Director of the company. Secretary BURROWS, Nigel Derek has been resigned. Secretary FULLER, John David has been resigned. Secretary MCDONAGH, Margaret Josephine has been resigned. Secretary RUTHVEN, Kathryn Michelle has been resigned. Secretary SABESAN, Sophinathan has been resigned. Director ANDERSON, Peter has been resigned. Director BAURHOO, Nazia has been resigned. Director FULLER, John David has been resigned. Director FULLER, Josephine Eileen Margaret has been resigned. Director GREGORY, Sonia Leah has been resigned. Director MCDONAGH, Margaret Josephine has been resigned. Director RUTHVEN, Kathryn Michelle has been resigned. Director SABESAN, Sophinathan has been resigned. Director WEDDERBURAN, Edward has been resigned. Director WOOD, David Michael, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BURROWS, Nigel Derek
Appointed Date: 15 January 2010

Director
BURROWS, Nigel Derek
Appointed Date: 14 April 2004
68 years old

Director
LINTON, Lloyd
Appointed Date: 14 April 2004
75 years old

Resigned Directors

Secretary
BURROWS, Nigel Derek
Resigned: 19 December 2007
Appointed Date: 14 April 2004

Secretary
FULLER, John David
Resigned: 14 April 2004
Appointed Date: 21 March 1998

Secretary
MCDONAGH, Margaret Josephine
Resigned: 19 April 1997

Secretary
RUTHVEN, Kathryn Michelle
Resigned: 15 January 2010
Appointed Date: 19 December 2007

Secretary
SABESAN, Sophinathan
Resigned: 21 March 1998
Appointed Date: 20 April 1997

Director
ANDERSON, Peter
Resigned: 15 May 1998
78 years old

Director
BAURHOO, Nazia
Resigned: 01 May 1998
Appointed Date: 20 April 1997
71 years old

Director
FULLER, John David
Resigned: 14 April 2004
Appointed Date: 21 March 1998
82 years old

Director
FULLER, Josephine Eileen Margaret
Resigned: 14 April 2004
Appointed Date: 21 March 1998
49 years old

Director
GREGORY, Sonia Leah
Resigned: 01 May 1998
61 years old

Director
MCDONAGH, Margaret Josephine
Resigned: 19 April 1997
64 years old

Director
RUTHVEN, Kathryn Michelle
Resigned: 15 January 2010
Appointed Date: 19 December 2007
46 years old

Director
SABESAN, Sophinathan
Resigned: 14 April 2004
Appointed Date: 19 April 1997
57 years old

Director
WEDDERBURAN, Edward
Resigned: 08 September 1997
63 years old

Director
WOOD, David Michael, Dr
Resigned: 14 April 2004
Appointed Date: 25 August 2000
52 years old

Persons With Significant Control

Nigel Derek Burrows
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Lloyd Linton
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

SINGLETON CLOSE (MANAGEMENT) LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 31 March 2016 no member list
20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 31 March 2015 no member list
...
... and 98 more events
06 Jul 1988
Annual return made up to 31/03/87

05 Jul 1988
Full accounts made up to 31 March 1987

02 Mar 1988
Registered office changed on 02/03/88 from: 49A southend croydon surrey CR9 1LT

11 Feb 1987
Secretary resigned;director resigned

20 Jan 1986
Incorporation