POTTERSBURY LIMITED
CHESSINGTON SURREY

Hellopages » Greater London » Kingston upon Thames » KT9 2HH

Company number 02689227
Status Active
Incorporation Date 19 February 1992
Company Type Private Limited Company
Address 12 ELWY HOUSE, 3 CHESSINGTON HALL GARDENS, CHESSINGTON SURREY, KT9 2HH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 30 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 14 . The most likely internet sites of POTTERSBURY LIMITED are www.pottersbury.co.uk, and www.pottersbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Pottersbury Limited is a Private Limited Company. The company registration number is 02689227. Pottersbury Limited has been working since 19 February 1992. The present status of the company is Active. The registered address of Pottersbury Limited is 12 Elwy House 3 Chessington Hall Gardens Chessington Surrey Kt9 2hh. The company`s financial liabilities are £32.46k. It is £4.78k against last year. The cash in hand is £32.12k. It is £4.75k against last year. And the total assets are £32.12k, which is £4.75k against last year. CHARLESWORTH, Francis William is a Secretary of the company. CHARLESWORTH, Francis William is a Director of the company. PHELAN, Brendan is a Director of the company. Secretary BUTTERFILL, Dean has been resigned. Secretary FORD, David Eric has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director BUTTERFILL, Dean has been resigned. Director CASEY, Paul Michael has been resigned. Director COX, Maurice Anthony James has been resigned. Director FORD, David Eric has been resigned. Nominee Director GUARDHEATH SECURITIES LIMITED has been resigned. The company operates in "Residents property management".


pottersbury Key Finiance

LIABILITIES £32.46k
+17%
CASH £32.12k
+17%
TOTAL ASSETS £32.12k
+17%
All Financial Figures

Current Directors

Secretary
CHARLESWORTH, Francis William
Appointed Date: 18 February 2000

Director
CHARLESWORTH, Francis William
Appointed Date: 18 February 2000
69 years old

Director
PHELAN, Brendan
Appointed Date: 09 February 2015
53 years old

Resigned Directors

Secretary
BUTTERFILL, Dean
Resigned: 18 February 2000
Appointed Date: 01 January 1997

Secretary
FORD, David Eric
Resigned: 31 December 1996
Appointed Date: 19 February 1992

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 19 February 1992
Appointed Date: 14 February 1992

Director
BUTTERFILL, Dean
Resigned: 18 February 2000
Appointed Date: 19 February 1992
61 years old

Director
CASEY, Paul Michael
Resigned: 04 March 2009
Appointed Date: 19 February 1992
77 years old

Director
COX, Maurice Anthony James
Resigned: 09 February 2015
Appointed Date: 04 March 2009
58 years old

Director
FORD, David Eric
Resigned: 31 December 1996
Appointed Date: 19 February 1992
66 years old

Nominee Director
GUARDHEATH SECURITIES LIMITED
Resigned: 19 February 1992
Appointed Date: 14 February 1992

Persons With Significant Control

Mr Francis William Charlesworth
Notified on: 19 February 2017
69 years old
Nature of control: Has significant influence or control

POTTERSBURY LIMITED Events

28 Feb 2017
Confirmation statement made on 19 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 30 March 2016
07 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 14

12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 14

...
... and 53 more events
08 Nov 1992
Accounting reference date notified as 30/03

27 Feb 1992
New director appointed

27 Feb 1992
Secretary resigned;new director appointed

27 Feb 1992
New secretary appointed;director resigned;new director appointed

19 Feb 1992
Incorporation