About

Registered Number: 02315319
Date of Incorporation: 09/11/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

New Church Court Management Ltd was registered on 09 November 1988 and are based in Croydon, Surrey, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 18 directors listed as Hml Company Secretary Services, Stone, Susan, Wilks, Lilah, The Guthrie Partnership Limited, Critchley, Hilda, Emerson, Patrick Joseph, Feven, Marjorie, Haughton, Doreen, Hulme, Doreen, Lane, Phylis, Mulliner, Arthur, Murphy, Margaret, Neely, Dermot, Perkins, Harold Treverston, Perkins, Margaret Marian, Porter, Ethel Vennetta, Todkill, Kenneth Edward, Wilks, Louis for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Susan 02 July 2009 - 1
CRITCHLEY, Hilda N/A 27 August 2004 1
EMERSON, Patrick Joseph N/A 01 July 2008 1
FEVEN, Marjorie N/A 06 February 2014 1
HAUGHTON, Doreen N/A 24 February 2001 1
HULME, Doreen N/A 22 August 2011 1
LANE, Phylis N/A 28 January 2003 1
MULLINER, Arthur N/A 20 July 1995 1
MURPHY, Margaret N/A 27 July 1999 1
NEELY, Dermot N/A 29 June 1995 1
PERKINS, Harold Treverston N/A 25 July 1993 1
PERKINS, Margaret Marian 26 July 1993 20 September 2019 1
PORTER, Ethel Vennetta N/A 23 March 1995 1
TODKILL, Kenneth Edward N/A 30 November 2000 1
WILKS, Louis N/A 02 January 1999 1
Secretary Name Appointed Resigned Total Appointments
HML COMPANY SECRETARY SERVICES 12 May 2014 - 1
WILKS, Lilah N/A 20 April 2006 1
THE GUTHRIE PARTNERSHIP LIMITED 28 February 2012 12 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 22 November 2019
CS01 - N/A 13 November 2019
TM01 - Termination of appointment of director 22 October 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 13 September 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 16 November 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 08 November 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AR01 - Annual Return 23 November 2015
AD01 - Change of registered office address 30 September 2015
AD01 - Change of registered office address 30 September 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 02 September 2014
CH04 - Change of particulars for corporate secretary 30 May 2014
CH04 - Change of particulars for corporate secretary 28 May 2014
AP03 - Appointment of secretary 14 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
AD01 - Change of registered office address 14 May 2014
TM01 - Termination of appointment of director 20 March 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 03 October 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 12 November 2012
AP04 - Appointment of corporate secretary 05 March 2012
TM02 - Termination of appointment of secretary 29 February 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 12 September 2011
CH01 - Change of particulars for director 11 September 2011
CH01 - Change of particulars for director 11 September 2011
TM01 - Termination of appointment of director 22 August 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 20 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 15 September 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
287 - Change in situation or address of Registered Office 13 August 2007
287 - Change in situation or address of Registered Office 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 21 June 2006
287 - Change in situation or address of Registered Office 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 29 November 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 25 November 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 23 October 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 16 October 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 13 October 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 28 November 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 07 August 1995
363s - Annual Return 22 November 1994
AA - Annual Accounts 16 November 1994
AA - Annual Accounts 28 January 1994
288 - N/A 13 December 1993
363s - Annual Return 13 December 1993
363b - Annual Return 01 December 1992
AA - Annual Accounts 05 November 1992
363b - Annual Return 19 October 1992
288 - N/A 04 July 1992
288 - N/A 28 May 1992
288 - N/A 28 May 1992
AA - Annual Accounts 29 January 1992
AA - Annual Accounts 20 December 1990
288 - N/A 05 December 1990
363 - Annual Return 05 December 1990
287 - Change in situation or address of Registered Office 05 December 1990
288 - N/A 20 April 1990
288 - N/A 19 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 1989
288 - N/A 03 March 1989
RESOLUTIONS - N/A 03 February 1989
288 - N/A 03 February 1989
288 - N/A 03 February 1989
287 - Change in situation or address of Registered Office 03 February 1989
CERTNM - Change of name certificate 30 January 1989
NEWINC - New incorporation documents 09 November 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.