SURREY LODGE (HERSHAM) RESIDENTS ASSOCIATION LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN
Company number 00916532
Status Active
Incorporation Date 28 September 1967
Company Type Private Limited Company
Address VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7DN
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 Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 28 September 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 240 . The most likely internet sites of SURREY LODGE (HERSHAM) RESIDENTS ASSOCIATION LIMITED are www.surreylodgehershamresidentsassociation.co.uk, and www.surrey-lodge-hersham-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and five months. Surrey Lodge Hersham Residents Association Limited is a Private Limited Company. The company registration number is 00916532. Surrey Lodge Hersham Residents Association Limited has been working since 28 September 1967. The present status of the company is Active. The registered address of Surrey Lodge Hersham Residents Association Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire England Hp2 7dn. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. AROSTEGUI, Jean Elizabeth is a Director of the company. TRACEY, Henry Vimchanco is a Director of the company. WARD, Julia Helen is a Director of the company. Secretary G C S PROPERTY MANAGEMENT LIMITED has been resigned. Secretary MOAT MANAGEMENT SERVICES (1990) LIMITED has been resigned. Director BAILEY, Anthony has been resigned. Director BOYD, Lenard Miles has been resigned. Director DUDDY, Sophie Arundell has been resigned. Director JOHNSTONE, Kenneth Dennis has been resigned. Director MAIN, Philip John has been resigned. Director READ, Ella has been resigned. Director TRACEY, Henry Vimchanco has been resigned. Director WHEELER, Robert has been resigned. Director WOOTTON, Leslie Fuller has been resigned. The company operates in "Residents property management".


surrey lodge (hersham) residents association Key Finiance

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

Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 25 August 2015

Director
AROSTEGUI, Jean Elizabeth
Appointed Date: 26 March 1992
77 years old

Director
TRACEY, Henry Vimchanco
Appointed Date: 18 March 2010
102 years old

Director
WARD, Julia Helen
Appointed Date: 11 March 2004
75 years old

Resigned Directors

Secretary
G C S PROPERTY MANAGEMENT LIMITED
Resigned: 25 August 2015
Appointed Date: 05 April 2002

Secretary
MOAT MANAGEMENT SERVICES (1990) LIMITED
Resigned: 01 April 2002

Director
BAILEY, Anthony
Resigned: 03 March 1994
94 years old

Director
BOYD, Lenard Miles
Resigned: 05 January 2008
Appointed Date: 11 March 2004
77 years old

Director
DUDDY, Sophie Arundell
Resigned: 10 February 2012
Appointed Date: 01 May 2008
49 years old

Director
JOHNSTONE, Kenneth Dennis
Resigned: 18 March 2010
Appointed Date: 24 April 1997
79 years old

Director
MAIN, Philip John
Resigned: 10 February 1998
Appointed Date: 03 March 1994
56 years old

Director
READ, Ella
Resigned: 26 March 1992
111 years old

Director
TRACEY, Henry Vimchanco
Resigned: 11 March 2004
Appointed Date: 18 February 1993
102 years old

Director
WHEELER, Robert
Resigned: 10 April 2015
Appointed Date: 02 September 2011
55 years old

Director
WOOTTON, Leslie Fuller
Resigned: 20 October 1992
116 years old

SURREY LODGE (HERSHAM) RESIDENTS ASSOCIATION LIMITED Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
17 May 2016
Total exemption small company accounts made up to 28 September 2015
09 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 240

16 Oct 2015
Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015
15 Oct 2015
Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015
...
... and 95 more events
04 Jun 1987
Return made up to 12/04/87; full list of members

31 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 May 1986
Full accounts made up to 29 September 1985

31 May 1986
Return made up to 13/03/86; full list of members

31 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed