ASPENDEN HOUSE RESIDENTS ASSOCIATION LIMITED
BUNTINGFORD

Hellopages » Hertfordshire » East Hertfordshire » SG9 9PG
Company number 02205547
Status Active
Incorporation Date 15 December 1987
Company Type Private Limited Company
Address 1 ASPENDEN HOUSE, ASPENDEN, BUNTINGFORD, HERTFORDSHIRE, SG9 9PG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 15,005 . The most likely internet sites of ASPENDEN HOUSE RESIDENTS ASSOCIATION LIMITED are www.aspendenhouseresidentsassociation.co.uk, and www.aspenden-house-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Aspenden House Residents Association Limited is a Private Limited Company. The company registration number is 02205547. Aspenden House Residents Association Limited has been working since 15 December 1987. The present status of the company is Active. The registered address of Aspenden House Residents Association Limited is 1 Aspenden House Aspenden Buntingford Hertfordshire Sg9 9pg. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £3.32k. It is £1.04k against last year. And the total assets are £3.82k, which is £0.84k against last year. JONES, Glyn Robert is a Secretary of the company. CORDELL, Karen Rosemary is a Director of the company. EVERED, Sheila is a Director of the company. JONES, Glyn Robert is a Director of the company. KINNEAR, Alan Robert is a Director of the company. MERRIMAN, Stephen Patrick is a Director of the company. Secretary ELLIS, Stephen Edward has been resigned. Secretary GRAVETT, Philip James has been resigned. Director BACON, Arthur Thomas has been resigned. Director EVERED, Harry William has been resigned. Director GRAVETT, Philip James has been resigned. Director LOXLEY-FORD, Christopher has been resigned. Director MORGAN, Iris has been resigned. Director MORGAN, Peter has been resigned. Director QUARRSIMA, Pietro has been resigned. Director STEPHENS, Benedict Charles has been resigned. The company operates in "Residents property management".


aspenden house residents association Key Finiance

LIABILITIES £0k
CASH £3.32k
+45%
TOTAL ASSETS £3.82k
+28%
All Financial Figures

Current Directors

Secretary
JONES, Glyn Robert
Appointed Date: 22 December 1995

Director
CORDELL, Karen Rosemary
Appointed Date: 14 December 2005
56 years old

Director
EVERED, Sheila
Appointed Date: 22 May 2008
95 years old

Director
JONES, Glyn Robert
Appointed Date: 20 January 1996
82 years old

Director
KINNEAR, Alan Robert
Appointed Date: 01 January 2010
70 years old

Director
MERRIMAN, Stephen Patrick
Appointed Date: 11 January 1996
68 years old

Resigned Directors

Secretary
ELLIS, Stephen Edward
Resigned: 15 July 1992

Secretary
GRAVETT, Philip James
Resigned: 22 December 1995
Appointed Date: 15 July 1992

Director
BACON, Arthur Thomas
Resigned: 18 March 1997
Appointed Date: 02 January 1996
100 years old

Director
EVERED, Harry William
Resigned: 21 May 2008
Appointed Date: 19 March 1997
94 years old

Director
GRAVETT, Philip James
Resigned: 22 December 1995
Appointed Date: 15 July 1992
73 years old

Director
LOXLEY-FORD, Christopher
Resigned: 17 May 2000
Appointed Date: 22 December 1995
84 years old

Director
MORGAN, Iris
Resigned: 01 January 2010
Appointed Date: 02 March 1998
104 years old

Director
MORGAN, Peter
Resigned: 02 March 1998
Appointed Date: 02 January 1996
104 years old

Director
QUARRSIMA, Pietro
Resigned: 22 December 1995
77 years old

Director
STEPHENS, Benedict Charles
Resigned: 14 December 2005
Appointed Date: 17 May 2000
55 years old

ASPENDEN HOUSE RESIDENTS ASSOCIATION LIMITED Events

03 May 2017
Confirmation statement made on 29 March 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 15,005

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 15,005

...
... and 85 more events
21 Feb 1990
Director resigned;new director appointed

20 Feb 1990
Return made up to 13/02/90; full list of members

22 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Mar 1988
Registered office changed on 09/03/88 from: 84 temple chambers temple avenue london EC4Y ohp

15 Dec 1987
Incorporation