You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Lansdown Crescent (cheltenham) Management Limited CROYDON


Founded in 1992, 8 Lansdown Crescent (cheltenham) Management, classified under reg no. 02745671 is an active company. Currently registered at 94 Park Lane CR0 1JB, Croydon the company has been in the business for 32 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Zoe M., Lee R.. Of them, Lee R. has been with the company the longest, being appointed on 10 March 2017 and Zoe M. has been with the company for the least time - from 5 April 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

8 Lansdown Crescent (cheltenham) Management Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02745671
Date of Incorporation Tue, 8th Sep 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (117 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Zoe M.

Position: Director

Appointed: 05 April 2017

Lee R.

Position: Director

Appointed: 10 March 2017

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 January 2017

Coupe Property Consultants Ltd

Position: Corporate Secretary

Appointed: 01 July 2013

Resigned: 19 January 2017

Johanne C.

Position: Secretary

Appointed: 29 January 2013

Resigned: 19 January 2017

Joanne A.

Position: Secretary

Appointed: 01 June 2012

Resigned: 29 January 2013

Jm Accounting Services Limited

Position: Corporate Secretary

Appointed: 12 January 2009

Resigned: 30 June 2011

Craig M.

Position: Director

Appointed: 13 February 2006

Resigned: 05 April 2017

David E.

Position: Director

Appointed: 22 January 2005

Resigned: 08 September 2013

John L.

Position: Secretary

Appointed: 22 January 2005

Resigned: 02 November 2009

Lloyd N.

Position: Director

Appointed: 13 April 2004

Resigned: 04 November 2005

Jacob W.

Position: Director

Appointed: 21 June 2001

Resigned: 04 November 2005

Stephen C.

Position: Director

Appointed: 21 June 2001

Resigned: 04 November 2005

Gareth R.

Position: Director

Appointed: 21 June 2001

Resigned: 22 July 2002

Lisa B.

Position: Director

Appointed: 13 July 1998

Resigned: 10 May 2001

Jonathan S.

Position: Secretary

Appointed: 13 July 1998

Resigned: 16 January 2004

Mark M.

Position: Director

Appointed: 13 July 1998

Resigned: 08 January 2001

Jonathan S.

Position: Director

Appointed: 17 March 1998

Resigned: 16 January 2004

Andrew F.

Position: Director

Appointed: 01 December 1997

Resigned: 01 June 1998

Valerie M.

Position: Director

Appointed: 01 June 1997

Resigned: 12 August 1998

Valerie M.

Position: Secretary

Appointed: 01 April 1996

Resigned: 13 July 1998

Andrew S.

Position: Director

Appointed: 10 January 1995

Resigned: 01 June 1998

Victoria P.

Position: Director

Appointed: 25 July 1994

Resigned: 01 May 1997

Bryan M.

Position: Director

Appointed: 25 July 1994

Resigned: 10 January 1995

Gerald L.

Position: Secretary

Appointed: 25 July 1994

Resigned: 04 March 1996

Rickerbys Services Limited

Position: Corporate Nominee Director

Appointed: 08 September 1992

Resigned: 25 July 1994

Watterson

Position: Corporate Secretary

Appointed: 08 September 1992

Resigned: 25 July 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 4th, October 2023
Free Download (3 pages)

Company search

Advertisements