ENGLEFIELD RESIDENTS ASSOCIATION LIMITED
BICKLEY

Hellopages » Greater London » Bromley » BR1 2AH

Company number 02288330
Status Active
Incorporation Date 19 August 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 2 ENGLEFIELD COURT, WOODLANDS ROAD, BICKLEY, KENT, BR1 2AH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ENGLEFIELD RESIDENTS ASSOCIATION LIMITED are www.englefieldresidentsassociation.co.uk, and www.englefield-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Englefield Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02288330. Englefield Residents Association Limited has been working since 19 August 1988. The present status of the company is Active. The registered address of Englefield Residents Association Limited is Flat 2 Englefield Court Woodlands Road Bickley Kent Br1 2ah. The company`s financial liabilities are £13.26k. It is £1.68k against last year. The cash in hand is £9.67k. It is £-2.71k against last year. And the total assets are £9.67k, which is £-2.71k against last year. FAIRCHILD, Karen Tina is a Secretary of the company. HAYES, John Clement is a Director of the company. LEONARD, Alison Elizabeth is a Director of the company. O'BRIEN, Margaret is a Director of the company. SPINK, Nina Rosemary is a Director of the company. Secretary FISHER, Patricia Leonora has been resigned. Secretary FOXHALL, Nicola Jane has been resigned. Secretary LAVERS, Ann has been resigned. Secretary RIGDEN, Shirley Ann has been resigned. Director BESFORD, Peter has been resigned. Director FISHER, David has been resigned. Director FOXELL, Guy has been resigned. Director GEGG, Matthew Stewart has been resigned. Director GREEN, Diane Joan has been resigned. Director LEWIS, Christopher has been resigned. Director MAYBIN, Nicholas Robert has been resigned. Director MILLER, Florence Ann has been resigned. Director RICHARDSON, Neil Robert has been resigned. Director RIGDEN, Denis George has been resigned. Director ROBERTS, Donald Owen has been resigned. Director SMITH, Andrew James has been resigned. Director SPINK, Nina Rosemary has been resigned. Director STRUTT, Mark Anthony has been resigned. Director SUTTON, Joyce Ida has been resigned. The company operates in "Residents property management".


englefield residents association Key Finiance

LIABILITIES £13.26k
+14%
CASH £9.67k
-22%
TOTAL ASSETS £9.67k
-22%
All Financial Figures

Current Directors

Secretary
FAIRCHILD, Karen Tina
Appointed Date: 01 December 2000

Director
HAYES, John Clement
Appointed Date: 19 November 2009
71 years old

Director
LEONARD, Alison Elizabeth
Appointed Date: 13 November 2006
67 years old

Director
O'BRIEN, Margaret
Appointed Date: 06 January 2011
59 years old

Director
SPINK, Nina Rosemary
Appointed Date: 19 November 2009
71 years old

Resigned Directors

Secretary
FISHER, Patricia Leonora
Resigned: 23 September 1997
Appointed Date: 01 June 1994

Secretary
FOXHALL, Nicola Jane
Resigned: 20 August 2000
Appointed Date: 02 December 1998

Secretary
LAVERS, Ann
Resigned: 31 May 1994

Secretary
RIGDEN, Shirley Ann
Resigned: 01 December 1998
Appointed Date: 12 January 1998

Director
BESFORD, Peter
Resigned: 19 November 2009
Appointed Date: 14 November 2002
76 years old

Director
FISHER, David
Resigned: 23 September 1997
75 years old

Director
FOXELL, Guy
Resigned: 18 November 2011
Appointed Date: 27 January 2011
59 years old

Director
GEGG, Matthew Stewart
Resigned: 04 September 2007
Appointed Date: 13 November 2003
51 years old

Director
GREEN, Diane Joan
Resigned: 20 April 2003
Appointed Date: 01 December 2000
89 years old

Director
LEWIS, Christopher
Resigned: 28 January 2011
Appointed Date: 19 November 2009
41 years old

Director
MAYBIN, Nicholas Robert
Resigned: 20 June 2008
Appointed Date: 13 November 2003
48 years old

Director
MILLER, Florence Ann
Resigned: 04 September 2007
Appointed Date: 12 January 1998
86 years old

Director
RICHARDSON, Neil Robert
Resigned: 24 July 2002
Appointed Date: 07 October 1998
56 years old

Director
RIGDEN, Denis George
Resigned: 07 October 1998
Appointed Date: 09 April 1997
95 years old

Director
ROBERTS, Donald Owen
Resigned: 21 June 1995
99 years old

Director
SMITH, Andrew James
Resigned: 21 December 2009
Appointed Date: 04 September 2006
46 years old

Director
SPINK, Nina Rosemary
Resigned: 01 July 2004
Appointed Date: 12 January 1998
71 years old

Director
STRUTT, Mark Anthony
Resigned: 04 September 2007
Appointed Date: 08 November 2006
68 years old

Director
SUTTON, Joyce Ida
Resigned: 09 April 1997
96 years old

ENGLEFIELD RESIDENTS ASSOCIATION LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 23 September 2016 with updates
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Oct 2015
Annual return made up to 23 September 2015 no member list
29 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 95 more events
09 Jun 1989
Registered office changed on 09/06/89 from: 2 baches street london N1 6UB

09 Jun 1989
Secretary resigned;new secretary appointed;new director appointed

09 Jun 1989
Director resigned;new director appointed

01 Jun 1989
Company name changed sharefinal property management l imited\certificate issued on 02/06/89
19 Aug 1988
Incorporation