KING'S YARD TENANTS' ASSOCIATION LIMITED
ASCOT

Hellopages » Berkshire » Bracknell Forest » SL5 8AH

Company number 01220725
Status Active
Incorporation Date 25 July 1975
Company Type Private Limited Company
Address KING'S YARD, PRINCE ALBERT DRIVE, ASCOT, BERKS., SL5 8AH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of KING'S YARD TENANTS' ASSOCIATION LIMITED are www.kingsyardtenantsassociation.co.uk, and www.king-s-yard-tenants-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and three months. King S Yard Tenants Association Limited is a Private Limited Company. The company registration number is 01220725. King S Yard Tenants Association Limited has been working since 25 July 1975. The present status of the company is Active. The registered address of King S Yard Tenants Association Limited is King S Yard Prince Albert Drive Ascot Berks Sl5 8ah. . RINALDI, Margaret is a Secretary of the company. A'HEARNE, Peter, Major is a Director of the company. COX, John Richard Spencer, Chairman is a Director of the company. HALL, David Anthony is a Director of the company. HOLLOWAY, Leoni Jane is a Director of the company. PEAKE, Jacqueline is a Director of the company. RINALDI, Margaret is a Director of the company. Secretary A'HEARNE, Peter, Major has been resigned. Secretary A'HEARNE, Peter, Major has been resigned. Secretary BARNES, Patricia Mary has been resigned. Secretary BURGESS, Gary Mark has been resigned. Secretary MCNALLY, Angela has been resigned. Director ATKINS, Christopher Paul has been resigned. Director ATKINS, Sarah Anne has been resigned. Director BARNES, Patricia Mary has been resigned. Director BURGESS, Gary Mark has been resigned. Director CLARK, Nicholas Paul has been resigned. Director CORFIELD, Michael William has been resigned. Director DUDLEY-SMITH, Hilda Mary has been resigned. Director HUME, Gary Robert has been resigned. Director MCNALLY, Angela has been resigned. Director OLIVE, Peter Bernhardt has been resigned. Director OSTRER, Paul Adrian has been resigned. Director RICHARDSON, Peter James has been resigned. Director THORNBY, Edwin William has been resigned. Director TOPPING, Robert Carl has been resigned. Director WEATHERLEY, David Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RINALDI, Margaret
Appointed Date: 01 November 2013

Director

Director
COX, John Richard Spencer, Chairman
Appointed Date: 18 March 2004
73 years old

Director
HALL, David Anthony
Appointed Date: 18 August 2004
66 years old

Director
HOLLOWAY, Leoni Jane
Appointed Date: 06 February 2014
73 years old

Director
PEAKE, Jacqueline
Appointed Date: 06 October 2005
56 years old

Director
RINALDI, Margaret
Appointed Date: 21 February 2005
72 years old

Resigned Directors

Secretary
A'HEARNE, Peter, Major
Resigned: 02 April 2008
Appointed Date: 20 February 2002

Secretary
A'HEARNE, Peter, Major
Resigned: 25 May 1999
Appointed Date: 01 June 1996

Secretary
BARNES, Patricia Mary
Resigned: 01 January 1995

Secretary
BURGESS, Gary Mark
Resigned: 20 February 2002
Appointed Date: 25 May 1999

Secretary
MCNALLY, Angela
Resigned: 30 October 2013
Appointed Date: 02 April 2008

Director
ATKINS, Christopher Paul
Resigned: 09 January 1999
Appointed Date: 25 May 1995
65 years old

Director
ATKINS, Sarah Anne
Resigned: 09 August 2002
Appointed Date: 09 January 1999
58 years old

Director
BARNES, Patricia Mary
Resigned: 01 December 1998
95 years old

Director
BURGESS, Gary Mark
Resigned: 16 August 2002
Appointed Date: 09 December 1998
62 years old

Director
CLARK, Nicholas Paul
Resigned: 30 March 2004
Appointed Date: 17 April 2002
62 years old

Director
CORFIELD, Michael William
Resigned: 09 August 2003
Appointed Date: 03 December 2002
82 years old

Director
DUDLEY-SMITH, Hilda Mary
Resigned: 25 May 1995
112 years old

Director
HUME, Gary Robert
Resigned: 18 August 2004
Appointed Date: 09 August 2002
53 years old

Director
MCNALLY, Angela
Resigned: 15 November 2013
Appointed Date: 21 March 2003
77 years old

Director
OLIVE, Peter Bernhardt
Resigned: 06 October 2005
Appointed Date: 09 August 2003
70 years old

Director
OSTRER, Paul Adrian
Resigned: 17 October 2002
79 years old

Director
RICHARDSON, Peter James
Resigned: 21 February 2005
Appointed Date: 17 June 2002
75 years old

Director
THORNBY, Edwin William
Resigned: 07 March 1995
104 years old

Director
TOPPING, Robert Carl
Resigned: 21 March 2003
Appointed Date: 01 January 1994
61 years old

Director
WEATHERLEY, David Anthony
Resigned: 03 December 2002
Appointed Date: 07 March 1995
57 years old

Persons With Significant Control

Chairman John Richard Spencer Cox
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

KING'S YARD TENANTS' ASSOCIATION LIMITED Events

09 Aug 2016
Confirmation statement made on 5 August 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 December 2015
17 Oct 2015
Total exemption small company accounts made up to 31 December 2014
12 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 120

29 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 98 more events
17 Jun 1988
Full accounts made up to 31 December 1987

09 Jul 1987
Full accounts made up to 31 December 1986

09 Jul 1987
Return made up to 30/05/87; full list of members

26 Sep 1986
Full accounts made up to 31 December 1985

26 Sep 1986
Annual return made up to 26/06/86