HILLSIDE 41 ST. MARYS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED
LONG DITTON

Hellopages » Surrey » Elmbridge » KT6 5HB

Company number 05473472
Status Active
Incorporation Date 7 June 2005
Company Type Private Limited Company
Address FLAT 2 HILLSIDE, 41 ST MARY'S ROAD, LONG DITTON, SURREY, KT6 5HB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 7 ; Micro company accounts made up to 30 June 2015; Annual return made up to 7 June 2015 with full list of shareholders Statement of capital on 2015-06-08 GBP 7 . The most likely internet sites of HILLSIDE 41 ST. MARYS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED are www.hillside41stmarysroadresidentsmanagementcompany.co.uk, and www.hillside-41-st-marys-road-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Hillside 41 St Marys Road Residents Management Company Limited is a Private Limited Company. The company registration number is 05473472. Hillside 41 St Marys Road Residents Management Company Limited has been working since 07 June 2005. The present status of the company is Active. The registered address of Hillside 41 St Marys Road Residents Management Company Limited is Flat 2 Hillside 41 St Mary S Road Long Ditton Surrey Kt6 5hb. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £14.02k, which is £4.4k against last year. BERRY, Keith Hugh is a Secretary of the company. BERRY, Keith Hugh is a Director of the company. DOUGLAS, Mark Philip is a Director of the company. LAVIS, Timothy Henry is a Director of the company. NAGAR, Hema is a Director of the company. O'BEIRNE, Michael John is a Director of the company. Secretary KEAY, Howard, Captain has been resigned. Secretary O'BEIRNE, Michael John has been resigned. Nominee Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director ALLEN, Guy Gerrard has been resigned. Director DIGGINS, David Alexander has been resigned. Director KEAY, Howard, Captain has been resigned. Director O'BEIRNE, Michael John has been resigned. Director TURNER, Michael John has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


hillside 41 st. marys road residents management company Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £14.02k
+45%
All Financial Figures

Current Directors

Secretary
BERRY, Keith Hugh
Appointed Date: 15 May 2007

Director
BERRY, Keith Hugh
Appointed Date: 07 June 2005
79 years old

Director
DOUGLAS, Mark Philip
Appointed Date: 07 June 2005
59 years old

Director
LAVIS, Timothy Henry
Appointed Date: 12 September 2007
70 years old

Director
NAGAR, Hema
Appointed Date: 23 October 2007
55 years old

Director
O'BEIRNE, Michael John
Appointed Date: 15 December 2012
75 years old

Resigned Directors

Secretary
KEAY, Howard, Captain
Resigned: 15 May 2007
Appointed Date: 01 January 2007

Secretary
O'BEIRNE, Michael John
Resigned: 01 April 2007
Appointed Date: 07 June 2005

Nominee Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 07 June 2005
Appointed Date: 07 June 2005

Director
ALLEN, Guy Gerrard
Resigned: 31 July 2007
Appointed Date: 21 May 2006
55 years old

Director
DIGGINS, David Alexander
Resigned: 04 November 2009
Appointed Date: 03 September 2007
79 years old

Director
KEAY, Howard, Captain
Resigned: 15 May 2007
Appointed Date: 07 June 2005
79 years old

Director
O'BEIRNE, Michael John
Resigned: 01 April 2007
Appointed Date: 07 June 2005
75 years old

Director
TURNER, Michael John
Resigned: 02 November 2011
Appointed Date: 05 December 2009
83 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 07 June 2005
Appointed Date: 07 June 2005

HILLSIDE 41 ST. MARYS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED Events

07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 7

21 Feb 2016
Micro company accounts made up to 30 June 2015
08 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 7

01 Mar 2015
Total exemption small company accounts made up to 30 June 2014
07 Jun 2014
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-07
  • GBP 7

...
... and 60 more events
19 Aug 2005
Registered office changed on 19/08/05 from: 14-18 city road, cardiff, CF24 3DL
19 Aug 2005
New director appointed
19 Aug 2005
New director appointed
19 Aug 2005
New director appointed
07 Jun 2005
Incorporation