CLANDON COURT RESIDENTS ASSOCIATION LIMITED
COULSDON

Hellopages » Surrey » Reigate and Banstead » CR5 3LQ

Company number 02898304
Status Active
Incorporation Date 15 February 1994
Company Type Private Limited Company
Address CLANDON COURT RESIDENTS ASSOCIATION, 37 HOLLYMEAD ROAD, CHIPSTEAD, COULSDON, SURREY, CR5 3LQ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 12 . The most likely internet sites of CLANDON COURT RESIDENTS ASSOCIATION LIMITED are www.clandoncourtresidentsassociation.co.uk, and www.clandon-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Clandon Court Residents Association Limited is a Private Limited Company. The company registration number is 02898304. Clandon Court Residents Association Limited has been working since 15 February 1994. The present status of the company is Active. The registered address of Clandon Court Residents Association Limited is Clandon Court Residents Association 37 Hollymead Road Chipstead Coulsdon Surrey Cr5 3lq. . TROWSDALE, Roy is a Secretary of the company. BEAKHUST, Matthew is a Director of the company. CLARK, Kenneth Ray is a Director of the company. TROWSDALE, Roy is a Director of the company. Secretary BROWN, Jeffrey James has been resigned. Secretary BRYANT, David Thomas has been resigned. Secretary NICOL, Colin Brent has been resigned. Secretary PATEL, Raveen Dev has been resigned. Secretary PATEL, Raveen Dev has been resigned. Nominee Secretary YOUNGER, Norman has been resigned. Director ASHBOLT, Peter Edwin has been resigned. Director BROWN, Jeffrey James has been resigned. Director BRYANT, David Thomas has been resigned. Director NICOL, Colin Brent has been resigned. Director PATEL, Raveen Dev has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
TROWSDALE, Roy
Appointed Date: 17 April 2012

Director
BEAKHUST, Matthew
Appointed Date: 26 August 2014
39 years old

Director
CLARK, Kenneth Ray
Appointed Date: 16 December 2009
82 years old

Director
TROWSDALE, Roy
Appointed Date: 17 April 2012
78 years old

Resigned Directors

Secretary
BROWN, Jeffrey James
Resigned: 15 January 1999
Appointed Date: 24 April 1994

Secretary
BRYANT, David Thomas
Resigned: 29 November 2002
Appointed Date: 07 June 2001

Secretary
NICOL, Colin Brent
Resigned: 17 April 2012
Appointed Date: 31 January 2007

Secretary
PATEL, Raveen Dev
Resigned: 31 January 2007
Appointed Date: 23 December 2002

Secretary
PATEL, Raveen Dev
Resigned: 07 June 2001
Appointed Date: 15 January 1999

Nominee Secretary
YOUNGER, Norman
Resigned: 16 February 1994
Appointed Date: 15 February 1994

Director
ASHBOLT, Peter Edwin
Resigned: 31 May 2007
Appointed Date: 24 April 1994
87 years old

Director
BROWN, Jeffrey James
Resigned: 15 January 1999
Appointed Date: 24 April 1994
78 years old

Director
BRYANT, David Thomas
Resigned: 06 December 2002
Appointed Date: 07 June 2001
72 years old

Director
NICOL, Colin Brent
Resigned: 17 April 2012
Appointed Date: 31 January 2007
48 years old

Director
PATEL, Raveen Dev
Resigned: 31 January 2007
Appointed Date: 15 January 1999
54 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 16 February 1994
Appointed Date: 15 February 1994
72 years old

CLANDON COURT RESIDENTS ASSOCIATION LIMITED Events

10 Feb 2017
Confirmation statement made on 8 February 2017 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 12

19 Jun 2015
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 12

...
... and 66 more events
16 Jun 1994
Ad 01/04/94--------- £ si 10@1=10 £ ic 2/12

07 Jun 1994
Accounting reference date notified as 31/03

09 Mar 1994
Director resigned

09 Mar 1994
Secretary resigned

15 Feb 1994
Incorporation