THE ACRE RESIDENTS ASSOCIATION LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AW
Company number 02187475
Status Active
Incorporation Date 3 November 1987
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373 - 375 STATION ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 2AW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 46 . The most likely internet sites of THE ACRE RESIDENTS ASSOCIATION LIMITED are www.theacreresidentsassociation.co.uk, and www.the-acre-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The Acre Residents Association Limited is a Private Limited Company. The company registration number is 02187475. The Acre Residents Association Limited has been working since 03 November 1987. The present status of the company is Active. The registered address of The Acre Residents Association Limited is Lynwood House 373 375 Station Road Harrow Middlesex England Ha1 2aw. . LANIADO, Cynthia is a Director of the company. MASON-WATSON, Pamela Mary Morton is a Director of the company. PARKINSON, Nicola Jane is a Director of the company. RYAN, David is a Director of the company. SULLIVAN-HYDE, Neil Andrew is a Director of the company. WALSH, Fergus is a Director of the company. Secretary BROWNSEY, Brian Western has been resigned. Secretary CLEAVER, Martin has been resigned. Secretary DOYLE, Margaret Patricia has been resigned. Secretary PILDITCH, Frederick Edward Anthony has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Director BECK, Steven Alan has been resigned. Director BRAYSHAW, Christine Janet, Dr has been resigned. Director BROWN, Derek George has been resigned. Director BROWNSEY, Brian Western has been resigned. Director BURCHELL, Nicola has been resigned. Director BUSHELL, Christopher Stanley has been resigned. Director CHAMBERLAIN, Colin Albert has been resigned. Director DAVIES, Caroline Anne has been resigned. Director DOYLE, Simon Dudley has been resigned. Director FINE, Ian Joseph has been resigned. Director FREEMANTLE, David, Dr has been resigned. Director GARRETT, Dennis Samuel has been resigned. Director GILLETT, Gordon Michael has been resigned. Director HALL, Simon Peter Templar has been resigned. Director HANRAHAN, Anne Claire has been resigned. Director HANRAHAN, Denis has been resigned. Director HINDMARSH, Julian Paul has been resigned. Director HINDMARSH, Maria Grazia has been resigned. Director HOWELL, Jonathan Andrew has been resigned. Director KENNEDY, Denise Yvonne has been resigned. Director MULHALL, Timothy James has been resigned. Director PEACE, Graham Michael has been resigned. Director REYNOLDS, Philip Anthony has been resigned. Director SCOTT, Douglas Berwick has been resigned. Director SOUDAH, Raymond Joseph has been resigned. Director SPACKMAN, Nicola Jane has been resigned. Director SPENCE, John Duncan has been resigned. Director TAME, Derek Leonard has been resigned. Director TROEIN, Per has been resigned. Director WALSH, Fergus has been resigned. Director WYLD, Michael Thomas has been resigned. The company operates in "Residents property management".


the acre residents association Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LANIADO, Cynthia
Appointed Date: 21 June 2010
59 years old

Director
MASON-WATSON, Pamela Mary Morton
Appointed Date: 11 October 2014
73 years old

Director
PARKINSON, Nicola Jane
Appointed Date: 20 November 2013
63 years old

Director
RYAN, David
Appointed Date: 10 March 2012
69 years old

Director
SULLIVAN-HYDE, Neil Andrew
Appointed Date: 20 November 2013
50 years old

Director
WALSH, Fergus
Appointed Date: 01 June 2013
64 years old

Resigned Directors

Secretary
BROWNSEY, Brian Western
Resigned: 31 May 1993

Secretary
CLEAVER, Martin
Resigned: 07 February 2008
Appointed Date: 01 August 2000

Secretary
DOYLE, Margaret Patricia
Resigned: 30 June 1997
Appointed Date: 20 June 1993

Secretary
PILDITCH, Frederick Edward Anthony
Resigned: 01 January 2001
Appointed Date: 29 June 1997

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 16 January 2009
Appointed Date: 07 February 2008

Director
BECK, Steven Alan
Resigned: 23 January 1997
Appointed Date: 16 May 1994
73 years old

Director
BRAYSHAW, Christine Janet, Dr
Resigned: 26 June 2010
Appointed Date: 17 May 2004
71 years old

Director
BROWN, Derek George
Resigned: 06 March 1994
Appointed Date: 17 May 1993
73 years old

Director
BROWNSEY, Brian Western
Resigned: 24 December 1994
93 years old

Director
BURCHELL, Nicola
Resigned: 21 May 2007
Appointed Date: 01 June 2005
57 years old

Director
BUSHELL, Christopher Stanley
Resigned: 11 December 2003
79 years old

Director
CHAMBERLAIN, Colin Albert
Resigned: 30 November 2005
Appointed Date: 17 May 2004
94 years old

Director
DAVIES, Caroline Anne
Resigned: 21 June 2010
Appointed Date: 17 May 2004
73 years old

Director
DOYLE, Simon Dudley
Resigned: 02 January 2012
Appointed Date: 04 July 2008
82 years old

Director
FINE, Ian Joseph
Resigned: 29 September 1995
77 years old

Director
FREEMANTLE, David, Dr
Resigned: 16 September 2000
83 years old

Director
GARRETT, Dennis Samuel
Resigned: 15 July 2002
Appointed Date: 19 May 1997
98 years old

Director
GILLETT, Gordon Michael
Resigned: 22 September 1998
Appointed Date: 16 May 1994
82 years old

Director
HALL, Simon Peter Templar
Resigned: 15 May 2014
Appointed Date: 21 June 2010
56 years old

Director
HANRAHAN, Anne Claire
Resigned: 28 January 2008
Appointed Date: 20 May 2003
76 years old

Director
HANRAHAN, Denis
Resigned: 01 June 2013
Appointed Date: 01 July 2011
81 years old

Director
HINDMARSH, Julian Paul
Resigned: 20 July 2013
Appointed Date: 21 June 2010
63 years old

Director
HINDMARSH, Maria Grazia
Resigned: 11 December 2003
Appointed Date: 07 June 1999
62 years old

Director
HOWELL, Jonathan Andrew
Resigned: 31 May 1993
63 years old

Director
KENNEDY, Denise Yvonne
Resigned: 31 January 2012
Appointed Date: 01 July 2011
60 years old

Director
MULHALL, Timothy James
Resigned: 14 June 2012
Appointed Date: 17 May 2004
68 years old

Director
PEACE, Graham Michael
Resigned: 15 June 2009
Appointed Date: 17 May 2004
62 years old

Director
REYNOLDS, Philip Anthony
Resigned: 17 May 2004
Appointed Date: 11 May 1995
75 years old

Director
SCOTT, Douglas Berwick
Resigned: 11 May 1995
72 years old

Director
SOUDAH, Raymond Joseph
Resigned: 01 January 1993
76 years old

Director
SPACKMAN, Nicola Jane
Resigned: 21 June 2010
Appointed Date: 17 May 2004
64 years old

Director
SPENCE, John Duncan
Resigned: 01 July 2011
Appointed Date: 01 June 2005
80 years old

Director
TAME, Derek Leonard
Resigned: 28 September 2006
Appointed Date: 21 January 1996
77 years old

Director
TROEIN, Per
Resigned: 07 July 2008
Appointed Date: 17 May 2004
74 years old

Director
WALSH, Fergus
Resigned: 01 June 2013
Appointed Date: 01 August 2012
64 years old

Director
WYLD, Michael Thomas
Resigned: 17 May 2004
Appointed Date: 19 May 1997
87 years old

THE ACRE RESIDENTS ASSOCIATION LIMITED Events

07 Nov 2016
Confirmation statement made on 5 October 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
29 Dec 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 46

15 Dec 2015
Registered office address changed from The Dormers 92 Bell Lane Little Chalfont Buckinghamshire HP6 6PG to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 15 December 2015
14 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 168 more events
14 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Jun 1988
Registered office changed on 14/06/88 from: 1/3 leonard st london EC2A 4AQ

20 May 1988
Company name changed newtonville LIMITED\certificate issued on 23/05/88

03 Nov 1987
Incorporation