SOUTH LAWNS (REIGATE) MANAGEMENT COMPANY LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 1SB
Company number 06774015
Status Active
Incorporation Date 16 December 2008
Company Type Private Limited Company
Address 27 HIGH STREET, EWELL, EPSOM, ENGLAND, KT17 1SB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Appointment of In Block Management Ltd as a secretary on 1 February 2017; Termination of appointment of Mark Fuller as a secretary on 31 January 2017; Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England to 27 High Street Ewell Epsom KT17 1SB on 8 February 2017. The most likely internet sites of SOUTH LAWNS (REIGATE) MANAGEMENT COMPANY LIMITED are www.southlawnsreigatemanagementcompany.co.uk, and www.south-lawns-reigate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Barnes Bridge Rail Station is 8.5 miles; to Clapham Junction Rail Station is 8.6 miles; to Battersea Park Rail Station is 9.9 miles; to Brentford Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Lawns Reigate Management Company Limited is a Private Limited Company. The company registration number is 06774015. South Lawns Reigate Management Company Limited has been working since 16 December 2008. The present status of the company is Active. The registered address of South Lawns Reigate Management Company Limited is 27 High Street Ewell Epsom England Kt17 1sb. . IN BLOCK MANAGEMENT LTD is a Secretary of the company. HILLS, David Albert Ernest is a Director of the company. HOPE, Alan is a Director of the company. PENNEFATHER, Julie Elizabeth is a Director of the company. Secretary ASKIN, Robert has been resigned. Secretary DUNTHORNE, Peter Richard has been resigned. Secretary FULLER, Mark has been resigned. Secretary LEGG, Louisa Margaret has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary BANSTEAD REGISTRARS LIMITED has been resigned. Secretary TREMAINES LTD has been resigned. Director GOSHAWK, Amanda Joy has been resigned. Director LEGG, Louisa Margaret has been resigned. Director LLOYD, Graham Ernest has been resigned. Director MATTON, Thelma Helen has been resigned. Director MOORE, Robin Daniel has been resigned. Director PEARSON, Jonathan Michael Kuvey has been resigned. Director PLUNKETT, Patrick Alan has been resigned. Director RILEY, David has been resigned. Director SHILLITO, Trevor Allen has been resigned. Director TUCKER, Donald Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
IN BLOCK MANAGEMENT LTD
Appointed Date: 01 February 2017

Director
HILLS, David Albert Ernest
Appointed Date: 14 April 2010
79 years old

Director
HOPE, Alan
Appointed Date: 01 December 2010
75 years old

Director
PENNEFATHER, Julie Elizabeth
Appointed Date: 31 December 2015
68 years old

Resigned Directors

Secretary
ASKIN, Robert
Resigned: 03 July 2009
Appointed Date: 16 December 2008

Secretary
DUNTHORNE, Peter Richard
Resigned: 14 April 2010
Appointed Date: 03 July 2009

Secretary
FULLER, Mark
Resigned: 31 January 2017
Appointed Date: 02 March 2016

Secretary
LEGG, Louisa Margaret
Resigned: 14 February 2012
Appointed Date: 14 April 2010

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 December 2008
Appointed Date: 16 December 2008

Secretary
BANSTEAD REGISTRARS LIMITED
Resigned: 02 March 2016
Appointed Date: 21 August 2013

Secretary
TREMAINES LTD
Resigned: 20 August 2013
Appointed Date: 14 February 2012

Director
GOSHAWK, Amanda Joy
Resigned: 05 August 2013
Appointed Date: 14 April 2010
63 years old

Director
LEGG, Louisa Margaret
Resigned: 05 August 2013
Appointed Date: 14 April 2010
42 years old

Director
LLOYD, Graham Ernest
Resigned: 14 April 2010
Appointed Date: 16 December 2008
78 years old

Director
MATTON, Thelma Helen
Resigned: 05 August 2013
Appointed Date: 14 April 2010
79 years old

Director
MOORE, Robin Daniel
Resigned: 21 October 2014
Appointed Date: 25 June 2013
41 years old

Director
PEARSON, Jonathan Michael Kuvey
Resigned: 31 December 2015
Appointed Date: 25 June 2013
76 years old

Director
PLUNKETT, Patrick Alan
Resigned: 02 May 2012
Appointed Date: 14 April 2010
89 years old

Director
RILEY, David
Resigned: 31 December 2015
Appointed Date: 25 June 2013
79 years old

Director
SHILLITO, Trevor Allen
Resigned: 06 July 2010
Appointed Date: 14 April 2010
58 years old

Director
TUCKER, Donald Anthony
Resigned: 14 April 2010
Appointed Date: 16 December 2008
71 years old

Persons With Significant Control

Mr Mark Peter Fuller
Notified on: 1 December 2016
65 years old
Nature of control: Has significant influence or control

SOUTH LAWNS (REIGATE) MANAGEMENT COMPANY LIMITED Events

08 Feb 2017
Appointment of In Block Management Ltd as a secretary on 1 February 2017
08 Feb 2017
Termination of appointment of Mark Fuller as a secretary on 31 January 2017
08 Feb 2017
Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England to 27 High Street Ewell Epsom KT17 1SB on 8 February 2017
02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
04 Mar 2016
Termination of appointment of Banstead Registrars Limited as a secretary on 2 March 2016
...
... and 51 more events
21 Jan 2010
Annual return made up to 16 December 2009 with full list of shareholders
09 Jul 2009
Secretary appointed peter richard dunthorne
07 Jul 2009
Appointment terminated secretary robert askin
21 Dec 2008
Appointment terminated secretary swift incorporations LIMITED
16 Dec 2008
Incorporation