SURBITON HILL PARK LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT5 8EN

Company number 02247426
Status Active
Incorporation Date 22 April 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 215 SURBITON HILL PARK, SURBITON, SURREY, KT5 8EN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 no member list. The most likely internet sites of SURBITON HILL PARK LIMITED are www.surbitonhillpark.co.uk, and www.surbiton-hill-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Surbiton Hill Park Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02247426. Surbiton Hill Park Limited has been working since 22 April 1988. The present status of the company is Active. The registered address of Surbiton Hill Park Limited is 215 Surbiton Hill Park Surbiton Surrey Kt5 8en. . BROWN, Timothy David is a Secretary of the company. BARETT, Anne Rosemary is a Director of the company. ENNIS, Sheila Margaret is a Director of the company. THORNE, Helen is a Director of the company. Secretary VERGE, Martyn Andrew has been resigned. Secretary VERGE, Richard John has been resigned. Director DEL ANGEL, Colette has been resigned. Director DRYDEN, Catherine has been resigned. Director MCQUIGG, Leslie Cameron has been resigned. Director ULLRICH, Sue has been resigned. Director VERGE, Martyn Andrew has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BROWN, Timothy David
Appointed Date: 28 January 2007

Director
BARETT, Anne Rosemary
Appointed Date: 10 May 2009
68 years old

Director
ENNIS, Sheila Margaret
Appointed Date: 10 May 2009
80 years old

Director
THORNE, Helen
Appointed Date: 12 August 2004
56 years old

Resigned Directors

Secretary
VERGE, Martyn Andrew
Resigned: 28 January 2007
Appointed Date: 19 January 1993

Secretary
VERGE, Richard John
Resigned: 19 January 1993

Director
DEL ANGEL, Colette
Resigned: 31 December 2014
Appointed Date: 21 May 1997
74 years old

Director
DRYDEN, Catherine
Resigned: 29 December 2000
111 years old

Director
MCQUIGG, Leslie Cameron
Resigned: 18 March 1997
Appointed Date: 19 January 1993
62 years old

Director
ULLRICH, Sue
Resigned: 12 August 2004
Appointed Date: 21 May 1997
62 years old

Director
VERGE, Martyn Andrew
Resigned: 19 January 1993
66 years old

SURBITON HILL PARK LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
13 Feb 2016
Annual return made up to 31 December 2015 no member list
13 Feb 2016
Termination of appointment of Colette Del Angel as a director on 31 December 2014
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
15 Feb 1990
Company name changed phaseconcept property management LIMITED\certificate issued on 16/02/90

13 Feb 1990
Registered office changed on 13/02/90 from: 2 baches street london N1 6UB

13 Feb 1990
Director resigned;new director appointed

13 Feb 1990
Secretary resigned;new secretary appointed;new director appointed

22 Apr 1988
Incorporation