BURGH HEATH ROAD MANAGEMENT CO. LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 4NN
Company number 02642313
Status Active
Incorporation Date 2 September 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 1, 81 BURGH HEATH ROAD, EPSOM, SURREY, KT17 4NN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 11 September 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of BURGH HEATH ROAD MANAGEMENT CO. LIMITED are www.burghheathroadmanagementco.co.uk, and www.burgh-heath-road-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Fulwell Rail Station is 8.8 miles; to Balham Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 10.3 miles; to Clapham Junction Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burgh Heath Road Management Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02642313. Burgh Heath Road Management Co Limited has been working since 02 September 1991. The present status of the company is Active. The registered address of Burgh Heath Road Management Co Limited is Flat 1 81 Burgh Heath Road Epsom Surrey Kt17 4nn. . INGRAM, Sharon Mary is a Secretary of the company. INGRAM, Sharon is a Director of the company. JOYCE, Natasha Anne is a Director of the company. MCARTHUR, Douglas John Frank is a Director of the company. WAKER, Stephen Charles is a Director of the company. Secretary EVERETT, Mark Michael Marvin has been resigned. Secretary KELLEY, Dawn Melody has been resigned. Secretary MAXWELL, Richard Guy Browning has been resigned. Director BRANDFORD, Robert Andrew has been resigned. Director EVERETT, Guy Daniel Richard has been resigned. Director KEYNEJAD, Jamshid Mark has been resigned. Director LUCKHOO, Lisa Dawn has been resigned. Director MAXWELL, Richard Guy Browning has been resigned. Director WILLIAMS, Jessica Hayley has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
INGRAM, Sharon Mary
Appointed Date: 21 February 2013

Director
INGRAM, Sharon
Appointed Date: 29 March 2007
66 years old

Director
JOYCE, Natasha Anne
Appointed Date: 21 August 2015
55 years old

Director
MCARTHUR, Douglas John Frank
Appointed Date: 01 April 2013
83 years old

Director
WAKER, Stephen Charles
Appointed Date: 20 February 2007
61 years old

Resigned Directors

Secretary
EVERETT, Mark Michael Marvin
Resigned: 20 February 2007
Appointed Date: 11 January 1995

Secretary
KELLEY, Dawn Melody
Resigned: 11 January 1995

Secretary
MAXWELL, Richard Guy Browning
Resigned: 22 February 2013
Appointed Date: 20 February 2007

Director
BRANDFORD, Robert Andrew
Resigned: 02 September 2011
Appointed Date: 23 September 2009
48 years old

Director
EVERETT, Guy Daniel Richard
Resigned: 20 February 2007
Appointed Date: 11 January 1995
63 years old

Director
KEYNEJAD, Jamshid Mark
Resigned: 11 January 1995
63 years old

Director
LUCKHOO, Lisa Dawn
Resigned: 22 September 2009
Appointed Date: 20 February 2007
56 years old

Director
MAXWELL, Richard Guy Browning
Resigned: 21 February 2013
Appointed Date: 20 February 2007
59 years old

Director
WILLIAMS, Jessica Hayley
Resigned: 21 August 2015
Appointed Date: 01 October 2011
37 years old

Persons With Significant Control

Mrs Sharon Ingram
Notified on: 11 September 2016
66 years old
Nature of control: Has significant influence or control

BURGH HEATH ROAD MANAGEMENT CO. LIMITED Events

28 Sep 2016
Total exemption full accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 11 September 2016 with updates
17 Oct 2015
Total exemption full accounts made up to 31 December 2014
22 Sep 2015
Annual return made up to 11 September 2015 no member list
22 Sep 2015
Appointment of Miss Natasha Anne Joyce as a director on 21 August 2015
...
... and 73 more events
28 Jul 1992
Director resigned;new director appointed

23 Dec 1991
Accounting reference date notified as 31/12

20 Dec 1991
Secretary resigned;new secretary appointed

20 Dec 1991
Director resigned;new director appointed

02 Sep 1991
Incorporation