NAPIER COURT RESIDENTS LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 8DP

Company number 02825529
Status Active
Incorporation Date 9 June 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PORTMORE HOUSE, 54 CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Micro company accounts made up to 31 March 2016; Appointment of Miss Natalie Pratt as a director on 6 December 2016; Annual return made up to 9 June 2016 no member list. The most likely internet sites of NAPIER COURT RESIDENTS LIMITED are www.napiercourtresidents.co.uk, and www.napier-court-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Feltham Rail Station is 5.7 miles; to Fulwell Rail Station is 6.4 miles; to Leatherhead Rail Station is 7.5 miles; to Slough Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Napier Court Residents Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02825529. Napier Court Residents Limited has been working since 09 June 1993. The present status of the company is Active. The registered address of Napier Court Residents Limited is Portmore House 54 Church Street Weybridge Surrey Kt13 8dp. . CURCHOD & CO CHARTERED SURVEYORS is a Secretary of the company. LAING, Margaret Ann is a Director of the company. PRATT, Natalie is a Director of the company. Secretary CHURCHWOOD, Linda has been resigned. Secretary HARIE-EAST, Darren Michael has been resigned. Secretary MASONS SECRETARIAL SERVICES LIMITED has been resigned. Secretary MOONEY, James Martin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AYLESBURY STREET SERVICES LIMITED has been resigned. Director BLACKWELL, Julie Margret has been resigned. Director ENGLISH, John Robert has been resigned. Director HARDIE-EAST, Darren has been resigned. Director HUGHES, Patrick Joseph, Dr has been resigned. Director LEWIS BADGETT, David has been resigned. Director MOONEY, James Martin has been resigned. Director OSWIN, Joan has been resigned. Director SEARLE, Mark has been resigned. Director SPENCER, Leslie William has been resigned. Director MASONS NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CURCHOD & CO CHARTERED SURVEYORS
Appointed Date: 15 June 1997

Director
LAING, Margaret Ann
Appointed Date: 01 September 2007
78 years old

Director
PRATT, Natalie
Appointed Date: 06 December 2016
45 years old

Resigned Directors

Secretary
CHURCHWOOD, Linda
Resigned: 15 June 1997
Appointed Date: 13 June 1996

Secretary
HARIE-EAST, Darren Michael
Resigned: 21 March 1995
Appointed Date: 10 February 1995

Secretary
MASONS SECRETARIAL SERVICES LIMITED
Resigned: 10 February 1995
Appointed Date: 09 June 1993

Secretary
MOONEY, James Martin
Resigned: 13 June 1996
Appointed Date: 21 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 June 1993
Appointed Date: 09 June 1993

Director
AYLESBURY STREET SERVICES LIMITED
Resigned: 10 February 1995
Appointed Date: 09 June 1993

Director
BLACKWELL, Julie Margret
Resigned: 07 July 1998
Appointed Date: 10 February 1995
67 years old

Director
ENGLISH, John Robert
Resigned: 27 April 2001
Appointed Date: 25 June 1998
53 years old

Director
HARDIE-EAST, Darren
Resigned: 13 June 1996
Appointed Date: 21 March 1995
55 years old

Director
HUGHES, Patrick Joseph, Dr
Resigned: 13 June 1997
Appointed Date: 13 June 1996
56 years old

Director
LEWIS BADGETT, David
Resigned: 29 August 2010
Appointed Date: 10 August 2004
77 years old

Director
MOONEY, James Martin
Resigned: 21 March 1995
Appointed Date: 10 February 1995
74 years old

Director
OSWIN, Joan
Resigned: 31 August 2007
Appointed Date: 11 February 2003
103 years old

Director
SEARLE, Mark
Resigned: 15 August 2011
Appointed Date: 21 January 2000
53 years old

Director
SPENCER, Leslie William
Resigned: 11 January 2016
Appointed Date: 21 March 2011
104 years old

Director
MASONS NOMINEES LIMITED
Resigned: 10 February 1995
Appointed Date: 09 June 1993

NAPIER COURT RESIDENTS LIMITED Events

22 Dec 2016
Micro company accounts made up to 31 March 2016
19 Dec 2016
Appointment of Miss Natalie Pratt as a director on 6 December 2016
05 Jul 2016
Annual return made up to 9 June 2016 no member list
05 Jul 2016
Termination of appointment of Leslie William Spencer as a director on 11 January 2016
23 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 75 more events
07 Jun 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Jun 1994
Annual return made up to 09/06/94

24 Feb 1994
Accounting reference date notified as 31/03

15 Jun 1993
Secretary resigned

09 Jun 1993
Incorporation