TUDOR HOUSE RESIDENTS ASSOCIATION LIMITED
COBHAM

Hellopages » Surrey » Elmbridge » KT11 3BX
Company number 05019465
Status Active
Incorporation Date 19 January 2004
Company Type Private Limited Company
Address OAK HOUSE OAK HOUSE, 5 WOODEND PARK, COBHAM, SURREY, KT11 3BX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Patricia Ann Hatton as a director on 10 October 2016. The most likely internet sites of TUDOR HOUSE RESIDENTS ASSOCIATION LIMITED are www.tudorhouseresidentsassociation.co.uk, and www.tudor-house-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Chessington North Rail Station is 5 miles; to Fulwell Rail Station is 7.8 miles; to Feltham Rail Station is 8.5 miles; to Barnes Bridge Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tudor House Residents Association Limited is a Private Limited Company. The company registration number is 05019465. Tudor House Residents Association Limited has been working since 19 January 2004. The present status of the company is Active. The registered address of Tudor House Residents Association Limited is Oak House Oak House 5 Woodend Park Cobham Surrey Kt11 3bx. . HATTON, Patricia Ann is a Director of the company. KING, Jennifer Edwina is a Director of the company. OLNEY, Trevor John is a Director of the company. Secretary SHARPE, John Frederick has been resigned. Secretary GCS PROPERTY MANAGEMENT LTD has been resigned. Director DAVIS, John Miles has been resigned. Director LAMBERT, Richard Allen has been resigned. Director SEYMOUR, Michael Darracott has been resigned. Director SHARPE, John Frederick has been resigned. Director SHAVE, Chris has been resigned. Director WATSON, Audrey Morrison has been resigned. Director GCS PROPERTY MANAGEMENT has been resigned. The company operates in "Residents property management".


Current Directors

Director
HATTON, Patricia Ann
Appointed Date: 10 October 2016
80 years old

Director
KING, Jennifer Edwina
Appointed Date: 29 September 2008
82 years old

Director
OLNEY, Trevor John
Appointed Date: 19 January 2004
66 years old

Resigned Directors

Secretary
SHARPE, John Frederick
Resigned: 01 August 2011
Appointed Date: 19 January 2004

Secretary
GCS PROPERTY MANAGEMENT LTD
Resigned: 31 March 2014
Appointed Date: 01 August 2011

Director
DAVIS, John Miles
Resigned: 31 January 2010
Appointed Date: 19 January 2004
87 years old

Director
LAMBERT, Richard Allen
Resigned: 12 October 2012
Appointed Date: 19 July 2011
53 years old

Director
SEYMOUR, Michael Darracott
Resigned: 15 February 2016
Appointed Date: 30 April 2014
85 years old

Director
SHARPE, John Frederick
Resigned: 27 September 2011
Appointed Date: 19 January 2004
94 years old

Director
SHAVE, Chris
Resigned: 03 August 2015
Appointed Date: 30 April 2014
77 years old

Director
WATSON, Audrey Morrison
Resigned: 16 May 2005
Appointed Date: 19 January 2004
89 years old

Director
GCS PROPERTY MANAGEMENT
Resigned: 01 August 2011
Appointed Date: 01 August 2011

Persons With Significant Control

Mrs Patricia Ann Hatton
Notified on: 19 January 2017
80 years old
Nature of control: Has significant influence or control

Mrs Jennifer Edwina King
Notified on: 19 January 2017
82 years old
Nature of control: Has significant influence or control

Mr Trevor John Olney
Notified on: 19 January 2017
66 years old
Nature of control: Has significant influence or control

TUDOR HOUSE RESIDENTS ASSOCIATION LIMITED Events

26 Jan 2017
Confirmation statement made on 19 January 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
10 Oct 2016
Appointment of Mrs Patricia Ann Hatton as a director on 10 October 2016
15 Feb 2016
Termination of appointment of Michael Darracott Seymour as a director on 15 February 2016
25 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 150

...
... and 52 more events
23 May 2005
Director resigned
25 Jan 2005
Return made up to 19/01/05; full list of members
28 May 2004
Ad 17/03/04--------- £ si [email protected]
17 Feb 2004
Accounting reference date shortened from 31/01/05 to 31/12/04
19 Jan 2004
Incorporation