ST. JAMES COURTYARD (MARLOW) RESIDENTS ASSOCIATION LTD
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1GA

Company number 02328766
Status Active
Incorporation Date 15 December 1988
Company Type Private Limited Company
Address 5 ST. JAMES COURTYARD, CLAREMONT GARDENS, MARLOW, BUCKINGHAMSHIRE, SL7 1GA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 50 . The most likely internet sites of ST. JAMES COURTYARD (MARLOW) RESIDENTS ASSOCIATION LTD are www.stjamescourtyardmarlowresidentsassociation.co.uk, and www.st-james-courtyard-marlow-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. St James Courtyard Marlow Residents Association Ltd is a Private Limited Company. The company registration number is 02328766. St James Courtyard Marlow Residents Association Ltd has been working since 15 December 1988. The present status of the company is Active. The registered address of St James Courtyard Marlow Residents Association Ltd is 5 St James Courtyard Claremont Gardens Marlow Buckinghamshire Sl7 1ga. The cash in hand is £0.05k. It is £0k against last year. . PATON, Lindsey Mary is a Secretary of the company. CLEREHUGH, Gerald is a Director of the company. GAMBIER, Valerie is a Director of the company. HOLMES, Mark is a Director of the company. LYDKA, Helen Margaret is a Director of the company. PATON, Lindsey Mary is a Director of the company. Secretary CROMIE, Sharon Nadine has been resigned. Secretary PLATT, Susan Mary has been resigned. Director CLARK, John Paul has been resigned. Director CROMIE, Alistair William has been resigned. Director GREGORY, Gabrielle Clare has been resigned. Director HILTON, Vanessa Paige has been resigned. Director PLATT, Susan Mary has been resigned. Director TOMS, Dorothy has been resigned. Director TOMS, James William has been resigned. Director WOOD, David Bernard has been resigned. The company operates in "Residents property management".


st. james courtyard (marlow) residents association Key Finiance

LIABILITIES n/a
CASH £0.05k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PATON, Lindsey Mary
Appointed Date: 30 December 2013

Director
CLEREHUGH, Gerald
Appointed Date: 14 April 2004
92 years old

Director
GAMBIER, Valerie

68 years old

Director
HOLMES, Mark
Appointed Date: 20 May 2004
59 years old

Director
LYDKA, Helen Margaret
Appointed Date: 27 February 2014
70 years old

Director
PATON, Lindsey Mary
Appointed Date: 26 February 2012
73 years old

Resigned Directors

Secretary
CROMIE, Sharon Nadine
Resigned: 30 December 2013
Appointed Date: 20 May 2004

Secretary
PLATT, Susan Mary
Resigned: 20 May 2004

Director
CLARK, John Paul
Resigned: 14 April 2004
Appointed Date: 06 December 2000
59 years old

Director
CROMIE, Alistair William
Resigned: 27 February 2014
Appointed Date: 20 July 1994
60 years old

Director
GREGORY, Gabrielle Clare
Resigned: 20 July 1994
69 years old

Director
HILTON, Vanessa Paige
Resigned: 17 November 1995
71 years old

Director
PLATT, Susan Mary
Resigned: 20 May 2004
Appointed Date: 04 April 1991
64 years old

Director
TOMS, Dorothy
Resigned: 25 February 2012
Appointed Date: 08 January 2005
97 years old

Director
TOMS, James William
Resigned: 25 January 2005
102 years old

Director
WOOD, David Bernard
Resigned: 06 December 2000
Appointed Date: 17 November 1995
82 years old

ST. JAMES COURTYARD (MARLOW) RESIDENTS ASSOCIATION LTD Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
05 Dec 2016
Accounts for a dormant company made up to 31 March 2016
10 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 50

04 Dec 2015
Accounts for a dormant company made up to 31 March 2015
03 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50

...
... and 84 more events
04 Jun 1991
Return made up to 31/03/91; full list of members

11 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Nov 1990
Registered office changed on 15/11/90 from: 17 sheen lane london SW14 8HY

08 Jun 1990
Return made up to 31/03/90; full list of members

15 Dec 1988
Incorporation