KENYA COURT RESIDENTS ASSOCIATION LIMITED
HORLEY

Hellopages » Surrey » Reigate and Banstead » RH6 8BQ

Company number 04105303
Status Active
Incorporation Date 10 November 2000
Company Type Private Limited Company
Address B1 KENYA COURT, KENYA COURT HORLEY ROW, HORLEY, SURREY, RH6 8BQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of KENYA COURT RESIDENTS ASSOCIATION LIMITED are www.kenyacourtresidentsassociation.co.uk, and www.kenya-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Kenya Court Residents Association Limited is a Private Limited Company. The company registration number is 04105303. Kenya Court Residents Association Limited has been working since 10 November 2000. The present status of the company is Active. The registered address of Kenya Court Residents Association Limited is B1 Kenya Court Kenya Court Horley Row Horley Surrey Rh6 8bq. . CUST, Gregory is a Secretary of the company. CUST, Gregory is a Director of the company. FURY, Gary Anthony is a Director of the company. PHILLIPS, Beverley Jane is a Director of the company. PURCELL, Nikki is a Director of the company. Secretary FARRAR, Andrew Mckinlay has been resigned. Director FARRAR, Andrew Mckinlay has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CUST, Gregory
Appointed Date: 10 June 2014

Director
CUST, Gregory
Appointed Date: 22 August 2015
76 years old

Director
FURY, Gary Anthony
Appointed Date: 10 November 2000
67 years old

Director
PHILLIPS, Beverley Jane
Appointed Date: 22 August 2015
60 years old

Director
PURCELL, Nikki
Appointed Date: 22 August 2015
57 years old

Resigned Directors

Secretary
FARRAR, Andrew Mckinlay
Resigned: 31 December 2013
Appointed Date: 10 November 2000

Director
FARRAR, Andrew Mckinlay
Resigned: 31 December 2013
Appointed Date: 10 November 2000
79 years old

Persons With Significant Control

Gregory Cust
Notified on: 1 June 2016
76 years old
Nature of control: Has significant influence or control

Mr Gary Anthony Fury
Notified on: 1 June 2016
67 years old
Nature of control: Has significant influence or control

Beverley Jane Phillips
Notified on: 1 June 2016
60 years old
Nature of control: Has significant influence or control

Nikki Purcell
Notified on: 1 June 2016
57 years old
Nature of control: Has significant influence or control

KENYA COURT RESIDENTS ASSOCIATION LIMITED Events

20 Feb 2017
Micro company accounts made up to 31 December 2016
18 Nov 2016
Confirmation statement made on 9 November 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 12

30 Sep 2015
Appointment of Beverley Jane Phillips as a director on 22 August 2015
...
... and 34 more events
05 Dec 2002
Return made up to 10/11/02; full list of members
24 Sep 2002
Total exemption small company accounts made up to 30 December 2001
04 Nov 2001
Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

04 Sep 2001
Accounting reference date extended from 30/11/01 to 30/12/01
10 Nov 2000
Incorporation