62 WINCHESTER STREET RESIDENTS COMPANY LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9AE

Company number 02671069
Status Active
Incorporation Date 13 December 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE, 45-51 HIGH STREET, REIGATE, SURREY, ENGLAND, RH2 9AE
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 seventy-seven events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Registered office address changed from C/O Anova Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 3 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 62 WINCHESTER STREET RESIDENTS COMPANY LIMITED are www.62winchesterstreetresidentscompany.co.uk, and www.62-winchester-street-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. 62 Winchester Street Residents Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02671069. 62 Winchester Street Residents Company Limited has been working since 13 December 1991. The present status of the company is Active. The registered address of 62 Winchester Street Residents Company Limited is C O Cole Marie Partners Limited Priory House 45 51 High Street Reigate Surrey England Rh2 9ae. . HORLOCK, David is a Secretary of the company. FLORY, Jonathan Peter is a Director of the company. HORLOCK, David Charles William is a Director of the company. ROBINSON, Mary Ann is a Director of the company. Secretary REEVE, Edward has been resigned. Secretary ROBINSON, Mary Ann has been resigned. Director DAKIS, Hagen has been resigned. Director FISHER, Joan has been resigned. Director FLORY, Julia has been resigned. Director GERRARD, Michael Bremner has been resigned. Director KENNEDY, James Adam has been resigned. Director REEVE, Edward has been resigned. Director STANDING, Serena Dorothy has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HORLOCK, David
Appointed Date: 02 April 2009

Director
FLORY, Jonathan Peter
Appointed Date: 13 August 2012
64 years old

Director
HORLOCK, David Charles William
Appointed Date: 29 August 1997
66 years old

Director
ROBINSON, Mary Ann
Appointed Date: 31 March 2003
86 years old

Resigned Directors

Secretary
REEVE, Edward
Resigned: 31 March 2003
Appointed Date: 10 December 1991

Secretary
ROBINSON, Mary Ann
Resigned: 23 January 2008
Appointed Date: 31 March 2003

Director
DAKIS, Hagen
Resigned: 13 August 2012
Appointed Date: 08 August 2010
46 years old

Director
FISHER, Joan
Resigned: 04 August 2009
Appointed Date: 29 August 1997
77 years old

Director
FLORY, Julia
Resigned: 21 January 2013
Appointed Date: 13 August 2012
63 years old

Director
GERRARD, Michael Bremner
Resigned: 10 September 1997
Appointed Date: 10 December 1991
67 years old

Director
KENNEDY, James Adam
Resigned: 15 January 1997
Appointed Date: 10 December 1991
86 years old

Director
REEVE, Edward
Resigned: 31 March 2003
Appointed Date: 10 December 1991
82 years old

Director
STANDING, Serena Dorothy
Resigned: 08 August 2010
Appointed Date: 04 August 2009
74 years old

Persons With Significant Control

Mr Jonathan Peter Flory
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

David Charles William Horlock
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

62 WINCHESTER STREET RESIDENTS COMPANY LIMITED Events

17 Jan 2017
Confirmation statement made on 13 December 2016 with updates
03 Oct 2016
Registered office address changed from C/O Anova Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 3 October 2016
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 13 December 2015 no member list
19 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
13 Jan 1994
Resolutions
  • ELRES ‐ Elective resolution

20 Dec 1993
Annual return made up to 13/12/93

21 Feb 1993
Full accounts made up to 31 December 1992

11 Feb 1993
Annual return made up to 13/12/92

13 Dec 1991
Incorporation