CAROLINE COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 4NX

Company number 00942187
Status Active
Incorporation Date 12 November 1968
Company Type Private Limited Company
Address 69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016; Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016. The most likely internet sites of CAROLINE COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED are www.carolinecourtsurbitonresidentsassociation.co.uk, and www.caroline-court-surbiton-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eleven months. Caroline Court Surbiton Residents Association Limited is a Private Limited Company. The company registration number is 00942187. Caroline Court Surbiton Residents Association Limited has been working since 12 November 1968. The present status of the company is Active. The registered address of Caroline Court Surbiton Residents Association Limited is 69 Victoria Road Surbiton Surrey Kt6 4nx. . HEALD, Robert Douglas Spencer is a Secretary of the company. DEIGHTON, Ian Christopher is a Director of the company. Secretary HATTERSLEY, Joan Dorothy has been resigned. Secretary KING, Nicola has been resigned. Secretary LAMB, Raymond has been resigned. Secretary SINCLAIR, Albert Brian Hammett has been resigned. Director DIXON, Dorothy has been resigned. Director HEATH, David Michael has been resigned. Director MCKAY, Reginald John has been resigned. Director MCKEENEY, Margaret has been resigned. Director PALMER, Ian Michael Davenport has been resigned. Director PATERSON, Iris Irene has been resigned. Director PATERSON, Iris Irene has been resigned. Director RATTRAY, John Henderson has been resigned. Director SINCLAIR, Albert Brian Hammett has been resigned. Director STEVENSON, Monica has been resigned. Director STOTT, Margaret Ruth has been resigned. Director STOTT, Margaret Ruth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HEALD, Robert Douglas Spencer
Appointed Date: 27 November 2009

Director
DEIGHTON, Ian Christopher
Appointed Date: 12 February 2015
74 years old

Resigned Directors

Secretary
HATTERSLEY, Joan Dorothy
Resigned: 07 May 2002
Appointed Date: 16 January 1992

Secretary
KING, Nicola
Resigned: 27 November 2009
Appointed Date: 04 April 2008

Secretary
LAMB, Raymond
Resigned: 04 April 2008
Appointed Date: 07 May 2002

Secretary
SINCLAIR, Albert Brian Hammett
Resigned: 16 January 1992

Director
DIXON, Dorothy
Resigned: 18 January 1996
97 years old

Director
HEATH, David Michael
Resigned: 20 March 2002
Appointed Date: 18 January 1996
82 years old

Director
MCKAY, Reginald John
Resigned: 25 May 1996
Appointed Date: 20 May 1992
102 years old

Director
MCKEENEY, Margaret
Resigned: 20 August 1999
Appointed Date: 05 September 1995
56 years old

Director
PALMER, Ian Michael Davenport
Resigned: 13 February 2015
Appointed Date: 17 February 1999
67 years old

Director
PATERSON, Iris Irene
Resigned: 18 January 1996
111 years old

Director
PATERSON, Iris Irene
Resigned: 16 January 1992
111 years old

Director
RATTRAY, John Henderson
Resigned: 16 February 2012
Appointed Date: 22 February 2001
70 years old

Director
SINCLAIR, Albert Brian Hammett
Resigned: 16 January 1992
66 years old

Director
STEVENSON, Monica
Resigned: 04 October 2013
Appointed Date: 15 February 2010
72 years old

Director
STOTT, Margaret Ruth
Resigned: 16 February 2012
Appointed Date: 19 January 1996
65 years old

Director
STOTT, Margaret Ruth
Resigned: 20 May 1992
Appointed Date: 16 January 1992
65 years old

CAROLINE COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Sep 2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016
12 Jul 2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 150

10 Dec 2015
Total exemption small company accounts made up to 29 September 2015
...
... and 95 more events
23 Oct 1987
Full accounts made up to 29 September 1986

09 Jan 1987
New director appointed

22 Dec 1986
Return made up to 18/12/86; full list of members

15 Dec 1986
Director resigned;new director appointed

12 Nov 1968
Incorporation