PYRCROFT HOUSE RESIDENTS LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 9XP
Company number 02965716
Status Active
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address FLAT 4 PYRCROFT HOUSE, 39 PYRCROFT LANE, WEYBRIDGE, SURREY, KT13 9XP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 5 . The most likely internet sites of PYRCROFT HOUSE RESIDENTS LIMITED are www.pyrcrofthouseresidents.co.uk, and www.pyrcroft-house-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Feltham Rail Station is 5.8 miles; to Fulwell Rail Station is 6.3 miles; to Leatherhead Rail Station is 7 miles; to Brentford Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pyrcroft House Residents Limited is a Private Limited Company. The company registration number is 02965716. Pyrcroft House Residents Limited has been working since 07 September 1994. The present status of the company is Active. The registered address of Pyrcroft House Residents Limited is Flat 4 Pyrcroft House 39 Pyrcroft Lane Weybridge Surrey Kt13 9xp. . WILSON, Jonathan David is a Secretary of the company. MANESTER, Sandie Louise is a Director of the company. PLUMLEY, Valerie Susan is a Director of the company. THOMPSON, Joanna is a Director of the company. WILSON, Jonathan David is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary KEETCH, Alexander has been resigned. Secretary LEWIS, Lucinda has been resigned. Secretary MANESTER, Sandie Louise has been resigned. Secretary MCLOUGHLIN, Philip David has been resigned. Secretary NUTTER, Claire has been resigned. Secretary PASSANT, Ruth Alison has been resigned. Secretary PERRY, Benjamin Henry has been resigned. Secretary ROWLEDGE, Lisa has been resigned. Secretary ROWLEDGE, Lisa has been resigned. Director KEETCH, Caroline has been resigned. Director LEWIS, Lucinda has been resigned. Director MANESTER, Sandie Louise has been resigned. Director MCLOUGHLIN, Anthony Francis has been resigned. Director MCLOUGHLIN, Philip David has been resigned. Director PASSANT, Ruth Alison has been resigned. Director PERRY, Benjamin Henry has been resigned. Director ROWLEDGE, Lisa has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILSON, Jonathan David
Appointed Date: 16 June 2012

Director
MANESTER, Sandie Louise
Appointed Date: 16 September 2002
59 years old

Director
PLUMLEY, Valerie Susan
Appointed Date: 16 June 2012
80 years old

Director
THOMPSON, Joanna
Appointed Date: 31 August 2012
43 years old

Director
WILSON, Jonathan David
Appointed Date: 16 February 2012
42 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 26 August 1994
Appointed Date: 07 September 1994

Secretary
KEETCH, Alexander
Resigned: 23 May 2011
Appointed Date: 27 April 2009

Secretary
LEWIS, Lucinda
Resigned: 23 July 2000
Appointed Date: 18 August 1997

Secretary
MANESTER, Sandie Louise
Resigned: 18 August 1997
Appointed Date: 03 October 1996

Secretary
MCLOUGHLIN, Philip David
Resigned: 03 October 1996
Appointed Date: 26 August 1994

Secretary
NUTTER, Claire
Resigned: 27 April 2009
Appointed Date: 16 July 2008

Secretary
PASSANT, Ruth Alison
Resigned: 01 January 2004
Appointed Date: 23 July 2000

Secretary
PERRY, Benjamin Henry
Resigned: 31 October 2006
Appointed Date: 04 August 2004

Secretary
ROWLEDGE, Lisa
Resigned: 16 June 2012
Appointed Date: 01 June 2011

Secretary
ROWLEDGE, Lisa
Resigned: 16 July 2008
Appointed Date: 31 October 2006

Director
KEETCH, Caroline
Resigned: 22 December 2011
Appointed Date: 16 July 2008
46 years old

Director
LEWIS, Lucinda
Resigned: 23 July 2000
Appointed Date: 18 August 1997
62 years old

Director
MANESTER, Sandie Louise
Resigned: 18 August 1997
Appointed Date: 03 October 1996
59 years old

Director
MCLOUGHLIN, Anthony Francis
Resigned: 03 October 1996
Appointed Date: 26 August 1994
91 years old

Director
MCLOUGHLIN, Philip David
Resigned: 03 October 1996
Appointed Date: 26 August 1994
59 years old

Director
PASSANT, Ruth Alison
Resigned: 01 January 2004
Appointed Date: 03 October 1996
81 years old

Director
PERRY, Benjamin Henry
Resigned: 31 October 2006
Appointed Date: 31 August 2001
48 years old

Director
ROWLEDGE, Lisa
Resigned: 18 June 2012
Appointed Date: 17 February 2004
53 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 26 August 1994
Appointed Date: 07 September 1994

PYRCROFT HOUSE RESIDENTS LIMITED Events

21 Sep 2016
Confirmation statement made on 7 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Nov 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5

28 Sep 2015
Total exemption small company accounts made up to 30 September 2014
22 Sep 2015
Appointment of Ms Joanna Thompson as a director on 31 August 2012
...
... and 77 more events
22 Dec 1995
Return made up to 07/09/95; full list of members
21 Sep 1994
Registered office changed on 21/09/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

15 Sep 1994
New secretary appointed;director resigned;new director appointed

15 Sep 1994
Secretary resigned;new director appointed

07 Sep 1994
Incorporation