RYDENS COURT(SURBITON)RESIDENTS ASSOCIATION,LIMITED
CHESSINGTON

Hellopages » Greater London » Kingston upon Thames » KT9 1SD

Company number 01165429
Status Active
Incorporation Date 2 April 1974
Company Type Private Limited Company
Address SUMTOTAL ACCOUNTANCY, SUITE 8 CHESSINGTON BUSINESS CENTRE, COX LANE, CHESSINGTON, SURREY, KT9 1SD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 11 August 2016 with updates. The most likely internet sites of RYDENS COURT(SURBITON)RESIDENTS ASSOCIATION,LIMITED are www.rydenscourtsurbitonresidents.co.uk, and www.rydens-court-surbiton-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. Rydens Court Surbiton Residents Association Limited is a Private Limited Company. The company registration number is 01165429. Rydens Court Surbiton Residents Association Limited has been working since 02 April 1974. The present status of the company is Active. The registered address of Rydens Court Surbiton Residents Association Limited is Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey Kt9 1sd. . WELLS, Paul Barry is a Secretary of the company. CONTOPOULOUS, George is a Director of the company. LIPMAN, Graeme Mark is a Director of the company. PARTRIDGE, Roger John is a Director of the company. WHITELOCK, Denita Marie Carmen is a Director of the company. Secretary ADDICOTT, Graham Mark has been resigned. Secretary MILLS, Charles Beech has been resigned. Director ADDICOTT, Graham Mark has been resigned. Director BOOTS, Frederick Thomas has been resigned. Director BURNARD, Peter Roderick Hugh has been resigned. Director CORRAN, Eleanor Ruth has been resigned. Director DA SILVA, Ana Paula Martins has been resigned. Director LUNN, Anthony Patrick has been resigned. Director LUNN, Anthony Patrick has been resigned. Director MILLS, Charles Beech has been resigned. Director SMITH, John David has been resigned. Director THOMPSON, John David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WELLS, Paul Barry
Appointed Date: 01 August 2011

Director
CONTOPOULOUS, George
Appointed Date: 02 November 2013
93 years old

Director
LIPMAN, Graeme Mark
Appointed Date: 02 November 2013
71 years old

Director
PARTRIDGE, Roger John
Appointed Date: 01 December 2011
90 years old

Director
WHITELOCK, Denita Marie Carmen
Appointed Date: 26 August 2015
38 years old

Resigned Directors

Secretary
ADDICOTT, Graham Mark
Resigned: 01 August 2011
Appointed Date: 10 May 2000

Secretary
MILLS, Charles Beech
Resigned: 10 May 2000

Director
ADDICOTT, Graham Mark
Resigned: 25 July 2011
Appointed Date: 10 May 2000
61 years old

Director
BOOTS, Frederick Thomas
Resigned: 08 March 1994
98 years old

Director
BURNARD, Peter Roderick Hugh
Resigned: 01 December 2011
Appointed Date: 12 May 2005
85 years old

Director
CORRAN, Eleanor Ruth
Resigned: 11 May 2011
Appointed Date: 16 July 2007
53 years old

Director
DA SILVA, Ana Paula Martins
Resigned: 01 September 2015
Appointed Date: 25 July 2011
57 years old

Director
LUNN, Anthony Patrick
Resigned: 01 August 2013
Appointed Date: 23 May 2011
76 years old

Director
LUNN, Anthony Patrick
Resigned: 31 March 2005
Appointed Date: 13 April 1994
76 years old

Director
MILLS, Charles Beech
Resigned: 10 May 2000
120 years old

Director
SMITH, John David
Resigned: 31 July 2012
95 years old

Director
THOMPSON, John David
Resigned: 16 July 2007
86 years old

RYDENS COURT(SURBITON)RESIDENTS ASSOCIATION,LIMITED Events

11 May 2017
Confirmation statement made on 11 May 2017 with updates
20 Sep 2016
Total exemption full accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 11 August 2016 with updates
19 Mar 2016
Appointment of Ms Denita Marie Carmen Whitelock as a director on 26 August 2015
02 Oct 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3,000

...
... and 83 more events
16 Feb 1989
Return made up to 13/07/88; full list of members

15 Jan 1988
Full accounts made up to 31 March 1987

15 Jan 1988
Return made up to 12/08/87; full list of members

10 Dec 1986
Return made up to 11/06/86; full list of members

09 Oct 1986
Full accounts made up to 31 March 1986