Clarendon Court Number 2 (beckenham) Management Company Limited CROYDON


Clarendon Court Number 2 (beckenham) Management Company started in year 1988 as Private Limited Company with registration number 02309319. The Clarendon Court Number 2 (beckenham) Management Company company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

At present 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.

Clarendon Court Number 2 (beckenham) Management Company Limited Address / Contact

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

Company Information / Profile

Registration Number 02309319
Date of Incorporation Wed, 26th Oct 1988
Industry Residents property management
End of financial Year 24th December
Company age 36 years old
Account next due date Tue, 24th Sep 2024 (153 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Janet G.

Position: Director

Appointed: 30 June 2021

Resigned: 28 September 2021

Stephen C.

Position: Director

Appointed: 30 December 2020

Resigned: 19 January 2024

Michael G.

Position: Director

Appointed: 23 January 2012

Resigned: 30 June 2021

Hml Andertons Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 18 December 2009

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 March 2008

Resigned: 01 October 2009

Residential Management Group Limited

Position: Corporate Secretary

Appointed: 06 June 2006

Resigned: 01 March 2008

Stephen C.

Position: Director

Appointed: 26 April 2006

Resigned: 26 September 2007

Ross J.

Position: Director

Appointed: 26 April 2006

Resigned: 09 May 2018

Jatin S.

Position: Director

Appointed: 11 May 2005

Resigned: 26 April 2006

Haywards Property Services Limited

Position: Secretary

Appointed: 01 April 2004

Resigned: 06 June 2006

Taskfine Management Limited

Position: Secretary

Appointed: 11 September 2002

Resigned: 02 April 2004

Matthew P.

Position: Director

Appointed: 23 November 2000

Resigned: 25 February 2004

David M.

Position: Secretary

Appointed: 23 November 2000

Resigned: 11 September 2002

Celine S.

Position: Director

Appointed: 16 April 1999

Resigned: 23 November 2000

Lumbini W.

Position: Director

Appointed: 16 April 1999

Resigned: 11 May 2005

Peter L.

Position: Director

Appointed: 16 April 1999

Resigned: 01 February 2000

Carena R.

Position: Director

Appointed: 16 April 1999

Resigned: 20 February 2004

Leonard J.

Position: Director

Appointed: 01 November 1998

Resigned: 02 May 2000

Abraham I.

Position: Director

Appointed: 01 November 1998

Resigned: 06 May 1999

Leonard J.

Position: Secretary

Appointed: 01 November 1998

Resigned: 02 May 2000

Leonard J.

Position: Director

Appointed: 21 November 1995

Resigned: 31 May 1998

Ruth L.

Position: Director

Appointed: 13 April 1994

Resigned: 21 November 1995

Abraham I.

Position: Director

Appointed: 18 August 1993

Resigned: 13 April 1994

Sarah B.

Position: Director

Appointed: 22 February 1993

Resigned: 13 August 1993

Alfred I.

Position: Director

Appointed: 26 October 1992

Resigned: 22 February 1993

Mary W.

Position: Director

Appointed: 26 October 1992

Resigned: 31 May 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 24th Dec 2022
filed on: 30th, August 2023
Free Download (6 pages)

Company search

Advertisements