RECTORY ROAD RESIDENTS ASSOCIATION LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS12 0LZ

Company number 01815284
Status Active
Incorporation Date 10 May 1984
Company Type Private Limited Company
Address FALESIA COTTAGE, GRANGE AVENUE, WICKFORD, ESSEX, SS12 0LZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-09 GBP 11 . The most likely internet sites of RECTORY ROAD RESIDENTS ASSOCIATION LIMITED are www.rectoryroadresidentsassociation.co.uk, and www.rectory-road-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Basildon Rail Station is 3.5 miles; to Billericay Rail Station is 4.3 miles; to Laindon Rail Station is 4.5 miles; to Leigh-on-Sea Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rectory Road Residents Association Limited is a Private Limited Company. The company registration number is 01815284. Rectory Road Residents Association Limited has been working since 10 May 1984. The present status of the company is Active. The registered address of Rectory Road Residents Association Limited is Falesia Cottage Grange Avenue Wickford Essex Ss12 0lz. The company`s financial liabilities are £13.37k. It is £1.44k against last year. The cash in hand is £13.97k. It is £1.44k against last year. And the total assets are £13.97k, which is £1.44k against last year. HIGGS, June Louise is a Secretary of the company. HIGGS, John Albert is a Director of the company. Secretary BANGS, Janet Carolyn has been resigned. Secretary BROOKS, Tony, Secretary has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary GOULD, Wei Ming has been resigned. Secretary LUTHER, David has been resigned. Secretary SHAW, Malcolm David has been resigned. Secretary SKELTON, Wilferd Arthur has been resigned. Director BANGS, Janet Carolyn has been resigned. Director BANGS, Janet Carolyn has been resigned. Director LUTHER, David has been resigned. Director LUTHER, David has been resigned. Director PHELPS, Marilyn has been resigned. Director ROBINSON, Marilyn, Director has been resigned. Director SHAW, Malcolm David has been resigned. Director STRUTT, Joan Hazel has been resigned. Director WILES, Andrew Terence has been resigned. The company operates in "Management of real estate on a fee or contract basis".


rectory road residents association Key Finiance

LIABILITIES £13.37k
+12%
CASH £13.97k
+11%
TOTAL ASSETS £13.97k
+11%
All Financial Figures

Current Directors

Secretary
HIGGS, June Louise
Appointed Date: 06 September 2004

Director
HIGGS, John Albert
Appointed Date: 01 April 2005
85 years old

Resigned Directors

Secretary
BANGS, Janet Carolyn
Resigned: 23 September 1995
Appointed Date: 07 June 1994

Secretary
BROOKS, Tony, Secretary
Resigned: 04 January 1993

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 31 March 2004
Appointed Date: 15 December 2003

Secretary
GOULD, Wei Ming
Resigned: 24 September 2001
Appointed Date: 04 November 1999

Secretary
LUTHER, David
Resigned: 08 October 1996
Appointed Date: 21 February 1996

Secretary
SHAW, Malcolm David
Resigned: 23 September 1997

Secretary
SKELTON, Wilferd Arthur
Resigned: 03 July 2003
Appointed Date: 23 September 1997

Director
BANGS, Janet Carolyn
Resigned: 01 July 2002
Appointed Date: 08 October 1996
69 years old

Director
BANGS, Janet Carolyn
Resigned: 15 September 1995
Appointed Date: 07 June 1994
69 years old

Director
LUTHER, David
Resigned: 08 October 1996
Appointed Date: 21 February 1996
65 years old

Director
LUTHER, David
Resigned: 04 January 1993
65 years old

Director
PHELPS, Marilyn
Resigned: 31 March 2005
Appointed Date: 01 September 2002
73 years old

Director
ROBINSON, Marilyn, Director
Resigned: 05 October 1993
59 years old

Director
SHAW, Malcolm David
Resigned: 05 October 1993
Appointed Date: 04 January 1993
76 years old

Director
STRUTT, Joan Hazel
Resigned: 07 June 1994
Appointed Date: 04 January 1993
87 years old

Director
WILES, Andrew Terence
Resigned: 08 October 1996
Appointed Date: 26 July 1994
63 years old

RECTORY ROAD RESIDENTS ASSOCIATION LIMITED Events

27 Dec 2016
Confirmation statement made on 16 December 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 11

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 11

...
... and 99 more events
26 Jan 1988
Return made up to 31/12/85; full list of members

26 Jan 1988
Return made up to 31/12/85; full list of members

08 Dec 1987
Registered office changed on 08/12/87 from: eltisley road great gransden nr sandy bedfordshire SG19 3AR

08 Dec 1987
New secretary appointed;new director appointed

18 Nov 1987
Secretary resigned