MONTHAYNE RESIDENTS ASSOCIATION LIMITED
WALTON ON THAMES

Hellopages » Surrey » Elmbridge » KT12 2NJ

Company number 01314906
Status Active
Incorporation Date 25 May 1977
Company Type Private Limited Company
Address 13 WILLOWHAYNE DRIVE, WALTON ON THAMES, SURREY, KT12 2NJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 452 . The most likely internet sites of MONTHAYNE RESIDENTS ASSOCIATION LIMITED are www.monthayneresidentsassociation.co.uk, and www.monthayne-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. The distance to to Feltham Rail Station is 4.1 miles; to Fulwell Rail Station is 4.2 miles; to Chessington North Rail Station is 5.1 miles; to Brentford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monthayne Residents Association Limited is a Private Limited Company. The company registration number is 01314906. Monthayne Residents Association Limited has been working since 25 May 1977. The present status of the company is Active. The registered address of Monthayne Residents Association Limited is 13 Willowhayne Drive Walton On Thames Surrey Kt12 2nj. The company`s financial liabilities are £67.67k. It is £1.99k against last year. The cash in hand is £69.08k. It is £2.17k against last year. . LAWLESS, Tyrone is a Secretary of the company. CHARLIER, Sarah Louise is a Director of the company. KERSHAW, Brian James is a Director of the company. OVERTON, Paul Francis is a Director of the company. POMPEI, Iain is a Director of the company. SOUTHERN, Robert is a Director of the company. Secretary BARBARO, Cecil George has been resigned. Secretary CARTWRIGHT, Hilary Ann has been resigned. Secretary PIKE, Judith Alison has been resigned. Director BARBARO, Cecil George has been resigned. Director CLAT-THOMAS, Jonathan has been resigned. Director CLAY THOMAS, Jonathan Edward has been resigned. Director CLAY-THOMAS, Jonathan has been resigned. Director DERRICK, Lee Francis has been resigned. Director DUNN, Lynne Elaine has been resigned. Director HAYES, Michael Thomas has been resigned. Director JOHNSON, Keith Alan has been resigned. Director JOHNSTON, Jennifer Heidi has been resigned. Director KELLOW, Ronald Thomas William has been resigned. Director LUCK, Victor James has been resigned. Director MATHER, Isabel Jean has been resigned. Director PIKE, Judith Alison has been resigned. Director PIKE, Simon John has been resigned. Director PRATT, Ray has been resigned. Director RICHES, Melvin John has been resigned. Director RIEHL, Abigail Marie has been resigned. Director STYLE, Bernard has been resigned. Director TIKARAM, Mark has been resigned. Director WATFORD, Margaret has been resigned. Director WILLEY, Jo has been resigned. The company operates in "Residents property management".


monthayne residents association Key Finiance

LIABILITIES £67.67k
+3%
CASH £69.08k
+3%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LAWLESS, Tyrone
Appointed Date: 01 July 2013

Director
CHARLIER, Sarah Louise
Appointed Date: 04 July 2012
57 years old

Director
KERSHAW, Brian James
Appointed Date: 01 July 2015
43 years old

Director
OVERTON, Paul Francis
Appointed Date: 13 November 2006
63 years old

Director
POMPEI, Iain
Appointed Date: 10 November 2008
54 years old

Director
SOUTHERN, Robert
Appointed Date: 10 November 2008
60 years old

Resigned Directors

Secretary
BARBARO, Cecil George
Resigned: 07 December 2003

Secretary
CARTWRIGHT, Hilary Ann
Resigned: 01 July 2013
Appointed Date: 08 June 2006

Secretary
PIKE, Judith Alison
Resigned: 08 June 2006
Appointed Date: 08 March 2004

Director
BARBARO, Cecil George
Resigned: 07 December 2003
100 years old

Director
CLAT-THOMAS, Jonathan
Resigned: 01 December 1997
Appointed Date: 10 October 1996
58 years old

Director
CLAY THOMAS, Jonathan Edward
Resigned: 13 November 2006
Appointed Date: 04 October 2004
58 years old

Director
CLAY-THOMAS, Jonathan
Resigned: 11 October 1999
Appointed Date: 10 October 1996
58 years old

Director
DERRICK, Lee Francis
Resigned: 01 July 2012
Appointed Date: 26 October 2009
54 years old

Director
DUNN, Lynne Elaine
Resigned: 18 August 1992
67 years old

Director
HAYES, Michael Thomas
Resigned: 31 July 2002
Appointed Date: 18 September 2000
96 years old

Director
JOHNSON, Keith Alan
Resigned: 12 March 2009
Appointed Date: 08 March 2004
71 years old

Director
JOHNSTON, Jennifer Heidi
Resigned: 22 October 2001
Appointed Date: 04 January 1999
49 years old

Director
KELLOW, Ronald Thomas William
Resigned: 10 November 2008
Appointed Date: 06 December 2002
88 years old

Director
LUCK, Victor James
Resigned: 31 July 2002
Appointed Date: 07 November 2001
90 years old

Director
MATHER, Isabel Jean
Resigned: 31 July 2002
Appointed Date: 11 October 1999
58 years old

Director
PIKE, Judith Alison
Resigned: 22 October 2001
Appointed Date: 22 May 2000
64 years old

Director
PIKE, Simon John
Resigned: 10 November 2008
Appointed Date: 08 March 2004
69 years old

Director
PRATT, Ray
Resigned: 10 October 1996
70 years old

Director
RICHES, Melvin John
Resigned: 20 January 2009
Appointed Date: 07 November 2005
82 years old

Director
RIEHL, Abigail Marie
Resigned: 22 November 2004
Appointed Date: 08 March 2004
53 years old

Director
STYLE, Bernard
Resigned: 15 May 1996
78 years old

Director
TIKARAM, Mark
Resigned: 04 January 1999
Appointed Date: 12 October 1995
56 years old

Director
WATFORD, Margaret
Resigned: 30 June 2003
78 years old

Director
WILLEY, Jo
Resigned: 11 December 1997
Appointed Date: 12 October 1995
101 years old

MONTHAYNE RESIDENTS ASSOCIATION LIMITED Events

05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 452

10 Feb 2016
Director's details changed for Robert Southern on 1 January 2016
10 Feb 2016
Director's details changed for Paul Francis Overton on 1 January 2016
...
... and 115 more events
14 Jul 1987
Secretary resigned;director resigned

29 Dec 1986
New director appointed

13 Nov 1986
Return made up to 10/10/86; full list of members

23 Oct 1986
Full accounts made up to 30 June 1986

27 Sep 1986
Director resigned