225 SELHURST ROAD RESIDENTS ASSOCIATION LIMITED(THE)
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1GL

Company number 01871306
Status Active
Incorporation Date 12 December 1984
Company Type Private Limited Company
Address GEM HOUSE, DUNHAMS LANE, LETCHWORTH GARDEN CITY, HERTS, SG6 1GL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 29 December 2016 with updates; Termination of appointment of Sarah Weedon as a director on 11 April 2016. The most likely internet sites of 225 SELHURST ROAD RESIDENTS ASSOCIATION LIMITED(THE) are www.225selhurstroadresidentsassociation.co.uk, and www.225-selhurst-road-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. 225 Selhurst Road Residents Association Limited The is a Private Limited Company. The company registration number is 01871306. 225 Selhurst Road Residents Association Limited The has been working since 12 December 1984. The present status of the company is Active. The registered address of 225 Selhurst Road Residents Association Limited The is Gem House Dunhams Lane Letchworth Garden City Herts Sg6 1gl. . GEM ESTATE MANAGEMENT LIMITED is a Secretary of the company. MORGAN, Chanel is a Director of the company. NICOL-SEY, Shineade Jola is a Director of the company. SCOTT, David James is a Director of the company. Secretary DORAN, Barbara June has been resigned. Secretary HARDYMENT, Timothy John has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Director BARNES, Robert Paul has been resigned. Director BOWSKILL, Charlotte Ann has been resigned. Director CLIFFORD, Helen Susan Patricia has been resigned. Director GREEN, Anita has been resigned. Director HALL, Clare has been resigned. Director HARDYMENT, Timothy John has been resigned. Director KORSAH, Kobina Arku has been resigned. Director KORSAH, Kobina Arku has been resigned. Director RUMSEY, Elaine has been resigned. Director SLAUGHTER, Gerald Barton has been resigned. Director WEEDON, Sarah has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GEM ESTATE MANAGEMENT LIMITED
Appointed Date: 02 June 2011

Director
MORGAN, Chanel
Appointed Date: 11 December 2006
46 years old

Director
NICOL-SEY, Shineade Jola
Appointed Date: 26 May 2015
40 years old

Director
SCOTT, David James
Appointed Date: 19 June 2003
51 years old

Resigned Directors

Secretary
DORAN, Barbara June
Resigned: 12 February 2003

Secretary
HARDYMENT, Timothy John
Resigned: 08 March 2004
Appointed Date: 12 February 2003

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 02 June 2011
Appointed Date: 08 March 2004

Director
BARNES, Robert Paul
Resigned: 12 February 2003
Appointed Date: 24 September 2000
58 years old

Director
BOWSKILL, Charlotte Ann
Resigned: 03 July 2012
Appointed Date: 01 November 2005
50 years old

Director
CLIFFORD, Helen Susan Patricia
Resigned: 11 December 2006
Appointed Date: 09 August 2004
73 years old

Director
GREEN, Anita
Resigned: 01 September 1993
68 years old

Director
HALL, Clare
Resigned: 05 January 1996
69 years old

Director
HARDYMENT, Timothy John
Resigned: 08 March 2004
Appointed Date: 12 July 1999
90 years old

Director
KORSAH, Kobina Arku
Resigned: 28 October 2004
Appointed Date: 19 June 2003
65 years old

Director
KORSAH, Kobina Arku
Resigned: 12 July 1999
Appointed Date: 12 January 1996
65 years old

Director
RUMSEY, Elaine
Resigned: 29 November 2001
64 years old

Director
SLAUGHTER, Gerald Barton
Resigned: 13 August 2004
Appointed Date: 19 June 2003
88 years old

Director
WEEDON, Sarah
Resigned: 11 April 2016
Appointed Date: 23 May 1999
62 years old

225 SELHURST ROAD RESIDENTS ASSOCIATION LIMITED(THE) Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Jan 2017
Confirmation statement made on 29 December 2016 with updates
12 Apr 2016
Termination of appointment of Sarah Weedon as a director on 11 April 2016
13 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 150

10 Dec 2015
Total exemption full accounts made up to 30 April 2015
...
... and 90 more events
11 Apr 1988
Accounting reference date extended from 31/10 to 30/04

06 Apr 1988
Full accounts made up to 31 October 1987

31 Mar 1987
Full accounts made up to 31 October 1986

17 Mar 1987
Return made up to 14/03/87; full list of members

17 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed