WATERSLADE FREEHOLD LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1AZ

Company number 02932510
Status Active
Incorporation Date 24 May 1994
Company Type Private Limited Company
Address 104 HIGH STREET, DORKING, ENGLAND, RH4 1AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of the Waterslade Management Company Limited as a director on 31 March 2017; Termination of appointment of Dorothy Harverson as a director on 31 March 2017; Termination of appointment of Melvin Bourne as a director on 22 March 2017. The most likely internet sites of WATERSLADE FREEHOLD LIMITED are www.watersladefreehold.co.uk, and www.waterslade-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Waterslade Freehold Limited is a Private Limited Company. The company registration number is 02932510. Waterslade Freehold Limited has been working since 24 May 1994. The present status of the company is Active. The registered address of Waterslade Freehold Limited is 104 High Street Dorking England Rh4 1az. The company`s financial liabilities are £13.36k. It is £4.14k against last year. The cash in hand is £2.9k. It is £-0.08k against last year. And the total assets are £17.05k, which is £4.06k against last year. HOLLOWAY, Patrick Alexander is a Director of the company. STORRAR, Alexander is a Director of the company. Secretary FAIRBROTHER, Paul Anthony has been resigned. Secretary JARVIS, Paul Francis has been resigned. Secretary PURDY, John Douglas has been resigned. Secretary GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOURNE, Melvin has been resigned. Director BRAND, Mark Richard has been resigned. Director COLMAN, Paul has been resigned. Director HANCOCK, Karen Jean has been resigned. Director HARVERSON, Dorothy has been resigned. Director HARVERSON, Dorothy has been resigned. Director JARVIS, Paul Francis has been resigned. Director MARSHALL, Carol Ann has been resigned. Director MONK, Nicholas John has been resigned. Director NOTT, Simon Paul has been resigned. Director PURDY, John Douglas has been resigned. Director ROE, Paul Kevin has been resigned. Director THE WATERSLADE MANAGEMENT COMPANY LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


waterslade freehold Key Finiance

LIABILITIES £13.36k
+44%
CASH £2.9k
-3%
TOTAL ASSETS £17.05k
+31%
All Financial Figures

Current Directors

Director
HOLLOWAY, Patrick Alexander
Appointed Date: 10 July 2000
84 years old

Director
STORRAR, Alexander
Appointed Date: 26 October 2016
80 years old

Resigned Directors

Secretary
FAIRBROTHER, Paul Anthony
Resigned: 18 May 2015
Appointed Date: 28 July 1999

Secretary
JARVIS, Paul Francis
Resigned: 28 July 1999
Appointed Date: 26 March 1997

Secretary
PURDY, John Douglas
Resigned: 26 March 1997
Appointed Date: 24 May 1994

Secretary
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED
Resigned: 31 March 2017
Appointed Date: 18 May 2015

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 May 1994
Appointed Date: 24 May 1994

Director
BOURNE, Melvin
Resigned: 22 March 2017
Appointed Date: 22 January 1996
78 years old

Director
BRAND, Mark Richard
Resigned: 13 January 1997
Appointed Date: 22 January 1996
63 years old

Director
COLMAN, Paul
Resigned: 08 April 2003
Appointed Date: 01 February 2002
53 years old

Director
HANCOCK, Karen Jean
Resigned: 22 March 1996
Appointed Date: 22 January 1996
61 years old

Director
HARVERSON, Dorothy
Resigned: 31 March 2017
Appointed Date: 25 October 2016
82 years old

Director
HARVERSON, Dorothy
Resigned: 26 June 2007
Appointed Date: 05 October 2000
82 years old

Director
JARVIS, Paul Francis
Resigned: 26 October 2016
Appointed Date: 22 January 1996
74 years old

Director
MARSHALL, Carol Ann
Resigned: 26 January 2007
Appointed Date: 05 October 2000
76 years old

Director
MONK, Nicholas John
Resigned: 18 June 2001
Appointed Date: 10 July 2000
74 years old

Director
NOTT, Simon Paul
Resigned: 06 November 1998
Appointed Date: 22 January 1996
64 years old

Director
PURDY, John Douglas
Resigned: 26 March 1997
Appointed Date: 22 January 1996
88 years old

Director
ROE, Paul Kevin
Resigned: 08 January 1998
Appointed Date: 22 January 1996
64 years old

Director
THE WATERSLADE MANAGEMENT COMPANY LIMITED
Resigned: 31 March 2017
Appointed Date: 24 May 1994

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 May 1994
Appointed Date: 24 May 1994

WATERSLADE FREEHOLD LIMITED Events

04 Apr 2017
Termination of appointment of the Waterslade Management Company Limited as a director on 31 March 2017
04 Apr 2017
Termination of appointment of Dorothy Harverson as a director on 31 March 2017
04 Apr 2017
Termination of appointment of Melvin Bourne as a director on 22 March 2017
04 Apr 2017
Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 31 March 2017
07 Mar 2017
Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG England to 104 High Street Dorking RH4 1AZ on 7 March 2017
...
... and 81 more events
14 Feb 1996
New director appointed
23 May 1995
Return made up to 24/05/95; full list of members
  • 363(287) ‐ Registered office changed on 23/05/95
  • 363(288) ‐ Director's particulars changed

11 Jul 1994
Accounting reference date notified as 30/09

26 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 May 1994
Incorporation

WATERSLADE FREEHOLD LIMITED Charges

27 August 1997
Mortgage deed
Delivered: 15 September 1997
Status: Satisfied on 2 July 2003
Persons entitled: Lloyds Bank PLC
Description: Waterslade, 5-11 & number 13 elm road, redhill, surrey…