DE BURGH HOUSE RESIDENTS ASSOCIATION LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » SM7 2PE

Company number 01151127
Status Active
Incorporation Date 13 December 1973
Company Type Private Limited Company
Address 2 AVENUE ROAD, BANSTEAD, SURREY, SM7 2PE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 40 . The most likely internet sites of DE BURGH HOUSE RESIDENTS ASSOCIATION LIMITED are www.deburghhouseresidentsassociation.co.uk, and www.de-burgh-house-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. De Burgh House Residents Association Limited is a Private Limited Company. The company registration number is 01151127. De Burgh House Residents Association Limited has been working since 13 December 1973. The present status of the company is Active. The registered address of De Burgh House Residents Association Limited is 2 Avenue Road Banstead Surrey Sm7 2pe. . WORTH, Susan Ann is a Secretary of the company. MCCORMICK, Gillian Madeleine is a Director of the company. WORTH, Susan Ann is a Director of the company. Secretary LINDLEY, Kingsley Frank has been resigned. Secretary VIRGOE, Robert has been resigned. Secretary WORTH, Susan Ann has been resigned. Director LINDLEY, Kingsley Frank has been resigned. Director OTTAWAY, Cyril Ernest has been resigned. Director ROONEY, Donald John has been resigned. Director VINE, Joan Majorie has been resigned. Director VIRGOE, Robert has been resigned. Director WRIGHT, Martin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WORTH, Susan Ann
Appointed Date: 11 March 2000

Director
MCCORMICK, Gillian Madeleine
Appointed Date: 01 February 2010
79 years old

Director
WORTH, Susan Ann
Appointed Date: 24 June 1993
68 years old

Resigned Directors

Secretary
LINDLEY, Kingsley Frank
Resigned: 11 March 2000
Appointed Date: 08 March 1997

Secretary
VIRGOE, Robert
Resigned: 24 June 1993

Secretary
WORTH, Susan Ann
Resigned: 08 March 1997
Appointed Date: 06 November 1995

Director
LINDLEY, Kingsley Frank
Resigned: 31 December 2009
Appointed Date: 08 March 1997
107 years old

Director
OTTAWAY, Cyril Ernest
Resigned: 09 August 1994
106 years old

Director
ROONEY, Donald John
Resigned: 31 May 2000
Appointed Date: 06 November 1995
103 years old

Director
VINE, Joan Majorie
Resigned: 30 October 2011
Appointed Date: 06 November 1995
103 years old

Director
VIRGOE, Robert
Resigned: 24 June 1993
95 years old

Director
WRIGHT, Martin
Resigned: 01 October 1996
Appointed Date: 06 November 1995
62 years old

DE BURGH HOUSE RESIDENTS ASSOCIATION LIMITED Events

23 Jan 2017
Confirmation statement made on 16 January 2017 with updates
07 Nov 2016
Accounts for a dormant company made up to 31 December 2015
01 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 40

14 Sep 2015
Accounts for a dormant company made up to 31 December 2014
26 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 40

...
... and 79 more events
18 Apr 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

18 Apr 1988
Accounts made up to 31 December 1987

08 Feb 1988
Return made up to 20/01/88; full list of members

04 Feb 1987
Return made up to 18/12/86; full list of members

23 Dec 1986
Full accounts made up to 4 December 1986