78-80 SOUTHAMPTON STREET RESIDENTS ASSOCIATION LIMITED
BACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 9SE

Company number 01761976
Status Active
Incorporation Date 17 October 1983
Company Type Private Limited Company
Address C\O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED, BAGSHOT ROAD, BACKNELL, BERKS., RG12 9SE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 8 . The most likely internet sites of 78-80 SOUTHAMPTON STREET RESIDENTS ASSOCIATION LIMITED are www.7880southamptonstreetresidentsassociation.co.uk, and www.78-80-southampton-street-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Bagshot Rail Station is 3.8 miles; to Blackwater Rail Station is 5.2 miles; to Ash Vale Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.78 80 Southampton Street Residents Association Limited is a Private Limited Company. The company registration number is 01761976. 78 80 Southampton Street Residents Association Limited has been working since 17 October 1983. The present status of the company is Active. The registered address of 78 80 Southampton Street Residents Association Limited is C O John Mortimer Property Management Limited Bagshot Road Backnell Berks Rg12 9se. . MORTIMER SECRETARIES LTD. is a Secretary of the company. DESAUR, Raj Kumar is a Director of the company. FRICKER, Elizabeth Jayne is a Director of the company. Secretary CLARKE, Jane Frances has been resigned. Secretary HAYNES, Diana has been resigned. Secretary MILES, Mark John has been resigned. Director CLARKE, Jane Frances has been resigned. Director DUNNE, Alan Gerard has been resigned. Director DUNNE, Alan Gerard has been resigned. Director GYNGELL, Andrew Robert has been resigned. Director MCMICOL, Archibald Paul has been resigned. Director SIMMONS, John Ruthven has been resigned. The company operates in "Residents property management".


78-80 southampton street residents association Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MORTIMER SECRETARIES LTD.
Appointed Date: 02 April 2009

Director
DESAUR, Raj Kumar
Appointed Date: 27 May 2009
77 years old

Director
FRICKER, Elizabeth Jayne
Appointed Date: 28 November 2002
64 years old

Resigned Directors

Secretary
CLARKE, Jane Frances
Resigned: 21 May 2009
Appointed Date: 01 March 2002

Secretary
HAYNES, Diana
Resigned: 28 February 2002
Appointed Date: 31 July 1993

Secretary
MILES, Mark John
Resigned: 31 July 1993

Director
CLARKE, Jane Frances
Resigned: 21 May 2009
Appointed Date: 01 March 2002
59 years old

Director
DUNNE, Alan Gerard
Resigned: 17 September 2003
Appointed Date: 07 March 2002
53 years old

Director
DUNNE, Alan Gerard
Resigned: 20 May 2002
Appointed Date: 07 March 2002
53 years old

Director
GYNGELL, Andrew Robert
Resigned: 28 February 2002
Appointed Date: 01 August 1993
61 years old

Director
MCMICOL, Archibald Paul
Resigned: 31 July 1993
81 years old

Director
SIMMONS, John Ruthven
Resigned: 16 November 2004
63 years old

Persons With Significant Control

Mr Raj Kumar Desaur
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

78-80 SOUTHAMPTON STREET RESIDENTS ASSOCIATION LIMITED Events

20 Dec 2016
Total exemption full accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 6 October 2016 with updates
06 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 8

22 Sep 2015
Total exemption full accounts made up to 31 March 2015
06 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 8

...
... and 101 more events
19 Apr 1989
Director resigned;new director appointed

15 Nov 1988
Return made up to 17/05/88; full list of members

15 Jul 1988
Full accounts made up to 31 March 1987

19 Jun 1987
Full accounts made up to 31 March 1986

19 Jun 1987
Return made up to 31/05/87; full list of members