About

Registered Number: 01608578
Date of Incorporation: 18/01/1982 (42 years and 4 months ago)
Company Status: Active
Registered Address: C/O Brm Project Management Ltd, Grive House 45 Walton Street, Walton Onthe Hill, Surrey, KT20 7RR

 

Based in Walton Onthe Hill, Abbots Court (Croydon) Management Company Ltd was registered on 18 January 1982, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGGOLEY, Mark Derek 20 November 2006 - 1
KALOPITAS, Georgios 28 November 2011 - 1
MACDONALD, Scotti Rae 28 November 2011 - 1
PEDICINI, Carlo 25 November 2002 - 1
STAPLEHURST, Mark Robert 07 February 2018 - 1
BELCHER, Raymond Albert N/A 30 May 2000 1
COLLINS, Stephen Mark 05 September 2000 20 November 2006 1
DUKE, Alan N/A 30 September 1994 1
MAYNARD, Carolyn Mary N/A 27 November 2001 1
MAYS, Beverly Anne 01 November 1996 10 September 1999 1
REGAN, Ellen 05 September 2000 15 November 2004 1
WARDLEY, Vana 26 September 2005 20 November 2006 1
WENSLEY, Tony N/A 31 October 1996 1
Secretary Name Appointed Resigned Total Appointments
LAFFERTY, Frances 28 November 2011 - 1
MACDONALD, Scotti Rae 20 November 2006 28 November 2011 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 06 December 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 07 December 2018
AP01 - Appointment of director 08 February 2018
CH01 - Change of particulars for director 08 February 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 04 December 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 05 December 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 30 November 2015
AD04 - Change of location of company records to the registered office 30 November 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 05 December 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 04 January 2013
AAMD - Amended Accounts 16 April 2012
AR01 - Annual Return 01 March 2012
AP01 - Appointment of director 01 March 2012
AP01 - Appointment of director 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AP03 - Appointment of secretary 01 March 2012
AA - Annual Accounts 04 January 2012
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 15 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
363a - Annual Return 09 March 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
AA - Annual Accounts 22 December 2008
363s - Annual Return 13 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 21 December 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
AA - Annual Accounts 19 January 2006
363s - Annual Return 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
AA - Annual Accounts 08 March 2005
363s - Annual Return 29 December 2004
363a - Annual Return 02 February 2004
AA - Annual Accounts 21 January 2004
AA - Annual Accounts 04 February 2003
363s - Annual Return 15 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
AA - Annual Accounts 08 April 2002
363s - Annual Return 01 February 2002
363s - Annual Return 01 February 2002
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
RESOLUTIONS - N/A 12 February 2001
AA - Annual Accounts 12 February 2001
288b - Notice of resignation of directors or secretaries 06 October 2000
RESOLUTIONS - N/A 13 December 1999
363a - Annual Return 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
AA - Annual Accounts 13 December 1999
RESOLUTIONS - N/A 24 December 1998
363s - Annual Return 03 December 1998
AA - Annual Accounts 03 December 1998
RESOLUTIONS - N/A 14 November 1997
AA - Annual Accounts 14 November 1997
363a - Annual Return 14 November 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
RESOLUTIONS - N/A 04 November 1996
AA - Annual Accounts 04 November 1996
363a - Annual Return 04 November 1996
RESOLUTIONS - N/A 02 November 1995
AA - Annual Accounts 02 November 1995
363a - Annual Return 02 November 1995
RESOLUTIONS - N/A 18 November 1994
288 - N/A 18 November 1994
AA - Annual Accounts 18 November 1994
363a - Annual Return 18 November 1994
288 - N/A 15 August 1994
RESOLUTIONS - N/A 15 October 1993
AA - Annual Accounts 15 October 1993
363a - Annual Return 15 October 1993
RESOLUTIONS - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
AA - Annual Accounts 20 October 1992
287 - Change in situation or address of Registered Office 20 October 1992
363a - Annual Return 20 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1992
RESOLUTIONS - N/A 22 May 1992
AA - Annual Accounts 22 May 1992
RESOLUTIONS - N/A 14 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
AA - Annual Accounts 14 March 1991
363 - Annual Return 14 March 1991
RESOLUTIONS - N/A 30 March 1990
AA - Annual Accounts 30 March 1990
363 - Annual Return 30 March 1990
RESOLUTIONS - N/A 20 January 1989
AA - Annual Accounts 20 January 1989
363 - Annual Return 20 January 1989
RESOLUTIONS - N/A 26 April 1988
AA - Annual Accounts 26 April 1988
AA - Annual Accounts 26 April 1988
AA - Annual Accounts 26 April 1988
AA - Annual Accounts 26 April 1988
AA - Annual Accounts 26 April 1988
288 - N/A 26 April 1988
363 - Annual Return 26 April 1988
363 - Annual Return 26 April 1988
363 - Annual Return 24 March 1988
363 - Annual Return 24 March 1988
288 - N/A 13 February 1988
287 - Change in situation or address of Registered Office 13 February 1988
288 - N/A 14 January 1987
287 - Change in situation or address of Registered Office 14 January 1987
AC05 - N/A 09 September 1986
NEWINC - New incorporation documents 18 January 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.