CONTROLTAKE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 19 resignations

CONWAY, Ben

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1959
Appointed on
21 April 2024
Nationality
British
Occupation
Estate Management

Average house price in the postcode CR0 2RF £421,000

CLOWES, Stephen

Correspondence address
94 Park Lane, Croydon, Surrey, CR0 1JB
Role ACTIVE
director
Date of birth
July 1960
Appointed on
24 September 2021
Resigned on
19 February 2024
Nationality
British
Occupation
None Stated

Average house price in the postcode CR0 1JB £395,000

GOONEWARDENE, Michael John

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
May 1956
Appointed on
31 August 2012
Resigned on
27 September 2021
Nationality
British
Occupation
N/A

Average house price in the postcode CR0 1JB £395,000

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11 The Quadrant, Richmond, Surrey, United Kingdom, TW9 1BP
Role ACTIVE
corporate-secretary
Appointed on
18 December 2009

Average house price in the postcode TW9 1BP £3,832,000


HML COMPANY SECRETARIAL SERVICES

Correspondence address
CHRISTOPHER WREN YARD 117 HIGH STREET, CROYDON, SURREY, CR0 1QG
Role RESIGNED
Secretary
Appointed on
1 March 2008
Resigned on
18 December 2009
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CR0 1QG £6,438,000

DUNLOP HAYWARDS RESIDENTIAL LIMITED

Correspondence address
PHOENIX HOUSE, 11 WELLESLEY ROAD, CROYDON, CR0 2NW
Role RESIGNED
Secretary
Appointed on
6 June 2006
Resigned on
1 March 2008
Nationality
BRITISH

Average house price in the postcode CR0 2NW £15,646,000

JENKINSON, ROSS THOMAS

Correspondence address
PENTHOUSE A THE PINES, 23 THE KNOLL, BECKENHAM, UNITED KINGDOM, BR3 5UE
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
26 April 2006
Resigned on
17 May 2018
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode BR3 5UE £660,000

CLOWES, STEPHEN BERNARD

Correspondence address
HARTSRIDGE, HARTS LANE, SOUTH GODSTONE, GODSTONE, SURREY, RH9 8LZ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
26 April 2006
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH9 8LZ £1,160,000

SEEJORE, JATIN GYAN

Correspondence address
18 CLARENDON COURT, 14 ALBEMARLE ROAD, BECKENHAM, KENT, BR3 5HJ
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
11 May 2005
Resigned on
26 April 2006
Nationality
MAURITIAN
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode BR3 5HJ £470,000

HAYWARDS PROPERTY SERVICES LIMITED

Correspondence address
PHOENIX HOUSE, 11 WELLESLEY ROAD, CROYDON, SURREY, CR0 2NW
Role RESIGNED
Secretary
Appointed on
1 April 2004
Resigned on
6 June 2006
Nationality
BRITISH

Average house price in the postcode CR0 2NW £15,646,000

TASKFINE MANAGEMENT LIMITED

Correspondence address
COUNTY HOUSE, 221-241 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4UF
Role RESIGNED
Secretary
Appointed on
11 September 2002
Resigned on
1 July 2004
Nationality
BRITISH

Average house price in the postcode BR3 4UF £31,875,000

PICKERING, MATTHEW ROBERT

Correspondence address
FLAT 26 CLARENDON COURT, 14 ALBEMARLE ROAD, BECKENHAM, KENT, BR3 5HJ
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
11 February 2002
Resigned on
25 February 2004
Nationality
BRITISH
Occupation
BANK MANAGER

Average house price in the postcode BR3 5HJ £470,000

PICKERING, MATTHEW ROBERT

Correspondence address
FLAT 26 CLARENDON COURT, 14 ALBEMARLE ROAD, BECKENHAM, KENT, BR3 5HJ
Role RESIGNED
Secretary
Appointed on
11 February 2002
Resigned on
25 February 2004
Nationality
BRITISH
Occupation
BANK MANAGER

Average house price in the postcode BR3 5HJ £470,000

MORGAN, DAVID JOHN

Correspondence address
74 FREELANDS ROAD, BROMLEY, KENT, BR1 3HY
Role RESIGNED
Secretary
Appointed on
27 February 2001
Resigned on
11 September 2002
Nationality
BRITISH

Average house price in the postcode BR1 3HY £731,000

SKUPIEN, CELINE

Correspondence address
23 CLARENDON COURT, ALBEMARLE ROAD, BECKENHAM, KENT, BR3 5HJ
Role RESIGNED
Director
Date of birth
January 1927
Appointed on
5 October 2000
Resigned on
11 February 2002
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode BR3 5HJ £470,000

WALPITAGAMA, LUMBINI MALSARA

Correspondence address
22 CLARENDON COURT, 14 ALBEMARLE ROAD, BECKENHAM, KENT, BR3 5HJ
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
9 August 2000
Resigned on
8 April 2005
Nationality
BRITISH
Occupation
RECRUITMENT CONSULTANT

Average house price in the postcode BR3 5HJ £470,000

LANE, PETER RICHARD

Correspondence address
24 CLARENDON COURT, 14 ALBEMARLE ROAD, BECKENHAM, KENT, BR3 5HJ
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
18 September 1998
Resigned on
16 August 2000
Nationality
BRITISH
Occupation
INVESTMENT ADMINISTRATION

Average house price in the postcode BR3 5HJ £470,000

SMITH, ANN

Correspondence address
36 DURHAM AVENUE, BROMLEY, KENT, BR2 0QB
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
1 May 1997
Resigned on
1 May 2000
Nationality
BRITISH
Occupation
HOUSEWIFE

Average house price in the postcode BR2 0QB £780,000

JONES, LEONARD STANLEY

Correspondence address
18 CLARENDON COURT, 14 ALBEMARLE ROAD, BECKENHAM, KENT, BR3 2HJ
Role RESIGNED
Director
Date of birth
August 1909
Appointed on
1 May 1997
Resigned on
1 May 2000
Nationality
BRITISH
Occupation
RETIRED

KING, STEVEN

Correspondence address
20 CLARENDON COURT, 14 ALBEMARLE ROAD, BECKENHAM, KENT, BR3 5HJ
Role RESIGNED
Secretary
Appointed on
1 May 1997
Resigned on
1 May 2000
Nationality
BRITISH
Occupation
ANALYST/PROGRAMMER

Average house price in the postcode BR3 5HJ £470,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
22 April 1997
Resigned on
1 May 1997

Average house price in the postcode NW8 8EP £749,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
22 April 1997
Resigned on
1 May 1997

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
22 April 1997
Resigned on
1 May 1997

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company