HIGH VIEW (SURBITON) RESIDENTS CO. LIMITED
SURBITON

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

Company number 00934570
Status Active
Incorporation Date 27 June 1968
Company Type Private Limited Company
Address 6 HIGH VIEW, 31 AVENUE ELMERS, SURBITON, SURREY, KT6 4SN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HIGH VIEW (SURBITON) RESIDENTS CO. LIMITED are www.highviewsurbitonresidentsco.co.uk, and www.high-view-surbiton-residents-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and four months. High View Surbiton Residents Co Limited is a Private Limited Company. The company registration number is 00934570. High View Surbiton Residents Co Limited has been working since 27 June 1968. The present status of the company is Active. The registered address of High View Surbiton Residents Co Limited is 6 High View 31 Avenue Elmers Surbiton Surrey Kt6 4sn. . ARMITAGE, Nicholas Richard is a Director of the company. ASHLEY, Nick is a Director of the company. DREWELL, Stephen John is a Director of the company. WOODWARD, Timothy Alan is a Director of the company. Secretary DONALDSON, Tracy Helen has been resigned. Secretary HOWELL, Christine Ann has been resigned. Secretary MAGHERINI, Gabrielle has been resigned. Secretary PULLEN, Ian Richard has been resigned. Secretary REYNOLDS, Catherine Anne has been resigned. Secretary THOM, Ian James has been resigned. Secretary WOODWARD, Timothy Alan has been resigned. Director ARMITAGE, Nicholas Richard has been resigned. Director DONALDSON, Tracy Helen has been resigned. Director DREWELL, Stephen John has been resigned. Director DUNN, Caroline Elizabeth has been resigned. Director EYRE-WILSON, Pamela Ann Murray has been resigned. Director HOWELL, Christine Ann has been resigned. Director MAGHERINI, Gabrielle has been resigned. Director PULLEN, Ian Richard has been resigned. Director REYNOLDS, Catherine Anne has been resigned. Director REYNOLDS, Catherine Anne has been resigned. Director SANDERS, Neale has been resigned. Director SPENCER, Nicola Jennifer has been resigned. Director THOM, Ian James has been resigned. Director WATSON, George Arthur has been resigned. Director WATSON, George Arthur has been resigned. The company operates in "Residents property management".


Current Directors

Director
ARMITAGE, Nicholas Richard
Appointed Date: 01 July 2008
62 years old

Director
ASHLEY, Nick
Appointed Date: 28 April 2014
60 years old

Director
DREWELL, Stephen John
Appointed Date: 24 March 2003
72 years old

Director
WOODWARD, Timothy Alan
Appointed Date: 05 April 2005
51 years old

Resigned Directors

Secretary
DONALDSON, Tracy Helen
Resigned: 24 October 2003
Appointed Date: 18 January 2002

Secretary
HOWELL, Christine Ann
Resigned: 01 November 1997
Appointed Date: 16 March 1995

Secretary
MAGHERINI, Gabrielle
Resigned: 18 January 2002
Appointed Date: 09 May 2000

Secretary
PULLEN, Ian Richard
Resigned: 18 March 1993

Secretary
REYNOLDS, Catherine Anne
Resigned: 26 April 2010
Appointed Date: 05 April 2005

Secretary
THOM, Ian James
Resigned: 11 October 1994

Secretary
WOODWARD, Timothy Alan
Resigned: 31 March 2009
Appointed Date: 05 April 2005

Director
ARMITAGE, Nicholas Richard
Resigned: 19 July 2000
Appointed Date: 05 March 1998
62 years old

Director
DONALDSON, Tracy Helen
Resigned: 24 October 2003
Appointed Date: 09 May 2000
52 years old

Director
DREWELL, Stephen John
Resigned: 21 August 2001
72 years old

Director
DUNN, Caroline Elizabeth
Resigned: 25 October 1999
Appointed Date: 05 March 1998
59 years old

Director
EYRE-WILSON, Pamela Ann Murray
Resigned: 09 May 2000
Appointed Date: 19 March 1996
104 years old

Director
HOWELL, Christine Ann
Resigned: 31 October 1997
Appointed Date: 16 March 1995
84 years old

Director
MAGHERINI, Gabrielle
Resigned: 18 January 2002
Appointed Date: 09 May 2000
79 years old

Director
PULLEN, Ian Richard
Resigned: 18 March 1993
70 years old

Director
REYNOLDS, Catherine Anne
Resigned: 15 April 2013
Appointed Date: 05 April 2005
98 years old

Director
REYNOLDS, Catherine Anne
Resigned: 09 May 2000
98 years old

Director
SANDERS, Neale
Resigned: 07 April 2008
Appointed Date: 09 May 2000
67 years old

Director
SPENCER, Nicola Jennifer
Resigned: 30 June 2008
Appointed Date: 20 March 2004
50 years old

Director
THOM, Ian James
Resigned: 07 August 1994
Appointed Date: 18 March 1993
57 years old

Director
WATSON, George Arthur
Resigned: 26 March 1996
Appointed Date: 16 March 1994
110 years old

Director
WATSON, George Arthur
Resigned: 07 January 1993
110 years old

Persons With Significant Control

Mr Nicholas Richard Armitage
Notified on: 15 August 2016
62 years old
Nature of control: Has significant influence or control

HIGH VIEW (SURBITON) RESIDENTS CO. LIMITED Events

29 Aug 2016
Micro company accounts made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 15 August 2016 with updates
01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

08 Sep 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100

...
... and 87 more events
06 Apr 1988
Accounts made up to 31 December 1987

06 Apr 1988
Return made up to 24/03/88; full list of members

08 Mar 1988
Director resigned

10 Aug 1987
Accounts made up to 31 December 1986

10 Aug 1987
Return made up to 10/06/87; full list of members