Guildford Road (lightwater) Management Limited CROYDON


Guildford Road (lightwater) Management started in year 2000 as Private Limited Company with registration number 03970019. The Guildford Road (lightwater) Management company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 2 directors, namely Ben C., Pauline L.. Of them, Pauline L. has been with the company the longest, being appointed on 21 November 2023 and Ben C. has been with the company for the least time - from 8 December 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Guildford Road (lightwater) 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 03970019
Date of Incorporation Tue, 11th Apr 2000
Industry Residents property management
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Ben C.

Position: Director

Appointed: 08 December 2023

Pauline L.

Position: Director

Appointed: 21 November 2023

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Jean B.

Position: Director

Appointed: 23 May 2018

Resigned: 21 September 2020

Rachel S.

Position: Director

Appointed: 23 May 2018

Resigned: 29 June 2021

Lindda E.

Position: Director

Appointed: 23 May 2018

Resigned: 31 August 2022

Leila S.

Position: Director

Appointed: 19 October 2011

Resigned: 10 June 2014

Margaret B.

Position: Director

Appointed: 19 October 2011

Resigned: 31 August 2023

Clifford B.

Position: Director

Appointed: 19 October 2011

Resigned: 10 January 2014

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 09 April 2008

Resigned: 18 December 2009

Brian B.

Position: Director

Appointed: 01 October 2005

Resigned: 19 October 2011

Howard B.

Position: Secretary

Appointed: 11 November 2004

Resigned: 09 April 2008

Clifford B.

Position: Director

Appointed: 30 January 2002

Resigned: 11 November 2004

Antony G.

Position: Secretary

Appointed: 30 January 2002

Resigned: 11 November 2004

Antony G.

Position: Director

Appointed: 30 January 2002

Resigned: 02 September 2009

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 11 April 2000

Resigned: 11 April 2000

Charles P.

Position: Director

Appointed: 11 April 2000

Resigned: 30 January 2002

Bryan D.

Position: Director

Appointed: 11 April 2000

Resigned: 30 January 2002

Peter S.

Position: Secretary

Appointed: 11 April 2000

Resigned: 30 January 2002

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2000

Resigned: 11 April 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Debtors100100100100100
Other Debtors100100100100100
Other
Total Assets Less Current Liabilities100100100100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a dormant company made up to 2022-09-30
filed on: 22nd, March 2023
Free Download (6 pages)

Company search

Advertisements