ST. BERNARD'S HOUSE (SURBITON) LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 5BL

Company number 00894570
Status Active
Incorporation Date 22 December 1966
Company Type Private Limited Company
Address THE DIRECTORS, ST. BERNARDS HOUSE FLAT 11, HOOK ROAD, SURBITON, SURREY, KT6 5BL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 12 August 2016 with updates; Appointment of Miss Hannah Mary Hobson as a director on 19 January 2016. The most likely internet sites of ST. BERNARD'S HOUSE (SURBITON) LIMITED are www.stbernardshousesurbiton.co.uk, and www.st-bernard-s-house-surbiton.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and nine months. St Bernard S House Surbiton Limited is a Private Limited Company. The company registration number is 00894570. St Bernard S House Surbiton Limited has been working since 22 December 1966. The present status of the company is Active. The registered address of St Bernard S House Surbiton Limited is The Directors St Bernards House Flat 11 Hook Road Surbiton Surrey Kt6 5bl. . LLOYD, Rachel Anne is a Secretary of the company. BEST, Barry is a Director of the company. BEST, Elaine is a Director of the company. HOBSON, Hannah Mary is a Director of the company. Secretary BURBRIDGE, Alison Marie has been resigned. Secretary CROFTS, Michael Eric has been resigned. Secretary HORRY, Marian Ivy has been resigned. Secretary TURNER, Nicola Ann has been resigned. Director ARTHUR, Ann Ellen has been resigned. Director BURBRIDGE, Alison Marie has been resigned. Director CHAPMAN, Matthew has been resigned. Director CROFTS, Michael Eric has been resigned. Director CROMPTON, James has been resigned. Director DOYLE, Adrian Colin has been resigned. Director FINNAN, Jamie has been resigned. Director GRAY, Jill Susan has been resigned. Director HALL, Gil has been resigned. Director HORRY, Marian Ivy has been resigned. Director KITCATT, Sharon Elizabeth has been resigned. Director LOWEN, David Trevor has been resigned. Director SPILLER, Paul has been resigned. Director STEEDEN, Gary has been resigned. Director SYMES, Michael John has been resigned. Director TURNER, Nicola Ann has been resigned. The company operates in "Residents property management".


st. bernard's house (surbiton) Key Finiance

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

Current Directors

Secretary
LLOYD, Rachel Anne
Appointed Date: 07 January 2016

Director
BEST, Barry
Appointed Date: 16 June 2009
54 years old

Director
BEST, Elaine
Appointed Date: 07 January 2016
59 years old

Director
HOBSON, Hannah Mary
Appointed Date: 19 January 2016
45 years old

Resigned Directors

Secretary
BURBRIDGE, Alison Marie
Resigned: 13 December 2010
Appointed Date: 01 July 2007

Secretary
CROFTS, Michael Eric
Resigned: 06 July 2007
Appointed Date: 01 January 2000

Secretary
HORRY, Marian Ivy
Resigned: 01 August 1999

Secretary
TURNER, Nicola Ann
Resigned: 17 January 2001
Appointed Date: 01 August 1999

Director
ARTHUR, Ann Ellen
Resigned: 02 August 1992
113 years old

Director
BURBRIDGE, Alison Marie
Resigned: 20 August 2008
Appointed Date: 01 July 2007
44 years old

Director
CHAPMAN, Matthew
Resigned: 21 October 2011
Appointed Date: 16 June 2009
45 years old

Director
CROFTS, Michael Eric
Resigned: 06 July 2007
Appointed Date: 31 July 1994
86 years old

Director
CROMPTON, James
Resigned: 29 April 2009
Appointed Date: 01 July 2008
49 years old

Director
DOYLE, Adrian Colin
Resigned: 01 December 2005
Appointed Date: 01 August 2004
53 years old

Director
FINNAN, Jamie
Resigned: 21 October 2011
Appointed Date: 16 June 2009
45 years old

Director
GRAY, Jill Susan
Resigned: 06 July 2007
Appointed Date: 03 August 1997
80 years old

Director
HALL, Gil
Resigned: 30 July 2003
Appointed Date: 01 August 1999
54 years old

Director
HORRY, Marian Ivy
Resigned: 01 August 1999
101 years old

Director
KITCATT, Sharon Elizabeth
Resigned: 11 May 1994
62 years old

Director
LOWEN, David Trevor
Resigned: 30 July 2004
65 years old

Director
SPILLER, Paul
Resigned: 14 September 2014
Appointed Date: 01 July 2008
49 years old

Director
STEEDEN, Gary
Resigned: 01 August 1999
67 years old

Director
SYMES, Michael John
Resigned: 03 August 1997
Appointed Date: 02 August 1992
62 years old

Director
TURNER, Nicola Ann
Resigned: 17 January 2001
Appointed Date: 01 August 1999
55 years old

Persons With Significant Control

Mr Barry Best
Notified on: 1 August 2016
54 years old
Nature of control: Right to appoint and remove directors

ST. BERNARD'S HOUSE (SURBITON) LIMITED Events

28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 12 August 2016 with updates
19 Jan 2016
Appointment of Miss Hannah Mary Hobson as a director on 19 January 2016
08 Jan 2016
Appointment of Mrs Elaine Best as a director on 7 January 2016
07 Jan 2016
Appointment of Miss Rachel Anne Lloyd as a secretary on 7 January 2016
...
... and 89 more events
25 Aug 1988
Full accounts made up to 31 March 1988

17 Sep 1987
Full accounts made up to 31 March 1987

17 Sep 1987
Return made up to 23/08/87; full list of members

13 Jan 1987
Full accounts made up to 31 March 1986

13 Jan 1987
Return made up to 28/11/86; full list of members