LANSDOWNE COURT RESIDENTS ASSOCIATION LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7AG

Company number 01222571
Status Active
Incorporation Date 11 August 1975
Company Type Private Limited Company
Address THE GEORGIAN HOUSE, 37 BELL STREET, REIGATE, ENGLAND, RH2 7AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration two hundred events have happened. The last three records are Termination of appointment of Anthony Armstrong as a director on 17 February 2017; Appointment of Mr Anthony Armstrong as a director on 6 October 2016; Appointment of Mr Adam David Sturt as a director on 6 October 2016. The most likely internet sites of LANSDOWNE COURT RESIDENTS ASSOCIATION LIMITED are www.lansdownecourtresidentsassociation.co.uk, and www.lansdowne-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. Lansdowne Court Residents Association Limited is a Private Limited Company. The company registration number is 01222571. Lansdowne Court Residents Association Limited has been working since 11 August 1975. The present status of the company is Active. The registered address of Lansdowne Court Residents Association Limited is The Georgian House 37 Bell Street Reigate England Rh2 7ag. . GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED is a Secretary of the company. DAVIES, Roy is a Director of the company. HARPER, Paul is a Director of the company. HARRIS, Shona is a Director of the company. ROBINSON, John is a Director of the company. SANG, Michaela is a Director of the company. STURT, Adam David is a Director of the company. WALKER, Julia is a Director of the company. WITHALL, Christopher Dennis is a Director of the company. Secretary ANDERTON, Richard John Bowman has been resigned. Secretary FAIRBROTHER, Paul Anthony has been resigned. Secretary GROGAN, Vincent Michael has been resigned. Secretary JAMES, Simon Patrick has been resigned. Secretary MC EVOY, Audrey Louise has been resigned. Secretary NELSON, Christopher David John has been resigned. Secretary NUGENT, Martin George has been resigned. Secretary SPENCE, Pauline has been resigned. Secretary WEIGHELL, Paul James has been resigned. Director ADDISON, Julie A has been resigned. Director AMIN, Rupesh Manesh has been resigned. Director ANDERSON-POTTS, Eric has been resigned. Director ARMSTRONG, Anthony has been resigned. Director BALL, Raymond Charles has been resigned. Director BARNET, Gary James has been resigned. Director CAMISA, Sam has been resigned. Director CAREY, Dionne has been resigned. Director CLAYTON, Patricia Anne has been resigned. Director CORRIGAN, Patricia Frances has been resigned. Director COSTELLO, Cheryl has been resigned. Director DOWLING, Henry Charles has been resigned. Director ENRIGHT, Aislinn has been resigned. Director EVANS, Frances Joan has been resigned. Director GARDINER, Charles Alexander has been resigned. Director GLOVER, Daryl has been resigned. Director GOODMAN, Deborah Jane has been resigned. Director GRACE, Robert has been resigned. Director GUNNER, Tim has been resigned. Director GUNNER, Tim has been resigned. Director HOSKING, Stephen has been resigned. Director KAIL, Nicholas Dennis has been resigned. Director KING, Pamela Ann has been resigned. Director LUCKHAM, Simon has been resigned. Director LUCKHAM, Simon has been resigned. Director LUCKHAM, Simon has been resigned. Director MARLOW, Hazel Janine has been resigned. Director MARLOW, Hazel Janine has been resigned. Director MINERS, Sidney Bernard has been resigned. Director MOLLOY, Sarah has been resigned. Director NUGENT, Martin George has been resigned. Director OWLES, Amanda Louise has been resigned. Director PARKER, Zoe has been resigned. Director PATEL, Anupa has been resigned. Director PORTMAN, Roger has been resigned. Director PRUSZYNSKI, Paul Marek has been resigned. Director ROOKES, Matthew Phillip has been resigned. Director SAUNDERS, Richard has been resigned. Director SCOTT, Neil has been resigned. Director SMITH, Julian Gilford Peter has been resigned. Director SPENCE, Pauline has been resigned. Director STEPHENSON, James has been resigned. Director USZKURAT, Robert John has been resigned. Director WALES, Catherine Ann has been resigned. Director WALKER, John Denis has been resigned. Director WEIGHELL, Paul James has been resigned. Director WEIGHELL, Paul James has been resigned. Director WILLIAMS, Christine Jacqueline has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED
Appointed Date: 14 May 2015

Director
DAVIES, Roy
Appointed Date: 11 May 1999
88 years old

Director
HARPER, Paul
Appointed Date: 26 February 2008
65 years old

Director
HARRIS, Shona
Appointed Date: 06 October 2016
37 years old

Director
ROBINSON, John
Appointed Date: 26 February 2009
84 years old

Director
SANG, Michaela
Appointed Date: 02 April 2012
59 years old

Director
STURT, Adam David
Appointed Date: 06 October 2016
39 years old

Director
WALKER, Julia
Appointed Date: 29 January 2004
90 years old

Director
WITHALL, Christopher Dennis
Appointed Date: 08 February 2000
69 years old

Resigned Directors

Secretary
ANDERTON, Richard John Bowman
Resigned: 03 September 2001
Appointed Date: 05 January 1997

Secretary
FAIRBROTHER, Paul Anthony
Resigned: 14 May 2015
Appointed Date: 31 December 2002

Secretary
GROGAN, Vincent Michael
Resigned: 30 August 1996
Appointed Date: 20 January 1995

Secretary
JAMES, Simon Patrick
Resigned: 28 March 1995

Secretary
MC EVOY, Audrey Louise
Resigned: 21 September 1995
Appointed Date: 01 July 1995

Secretary
NELSON, Christopher David John
Resigned: 05 January 1997
Appointed Date: 22 April 1996

Secretary
NUGENT, Martin George
Resigned: 30 June 1995
Appointed Date: 29 March 1995

Secretary
SPENCE, Pauline
Resigned: 05 January 1997
Appointed Date: 21 September 1995

Secretary
WEIGHELL, Paul James
Resigned: 31 December 2002
Appointed Date: 10 September 2001

Director
ADDISON, Julie A
Resigned: 02 August 2004
Appointed Date: 04 December 2003
57 years old

Director
AMIN, Rupesh Manesh
Resigned: 30 September 2016
Appointed Date: 21 May 2015
48 years old

Director
ANDERSON-POTTS, Eric
Resigned: 03 March 1999
Appointed Date: 01 June 1998
82 years old

Director
ARMSTRONG, Anthony
Resigned: 17 February 2017
Appointed Date: 06 October 2016
59 years old

Director
BALL, Raymond Charles
Resigned: 26 July 1995
115 years old

Director
BARNET, Gary James
Resigned: 30 August 1996
Appointed Date: 01 December 1993
60 years old

Director
CAMISA, Sam
Resigned: 07 April 1993
60 years old

Director
CAREY, Dionne
Resigned: 28 July 1994
Appointed Date: 02 September 1993
59 years old

Director
CLAYTON, Patricia Anne
Resigned: 19 March 1998
Appointed Date: 28 July 1994
81 years old

Director
CORRIGAN, Patricia Frances
Resigned: 18 January 1999
Appointed Date: 23 March 1996
92 years old

Director
COSTELLO, Cheryl
Resigned: 25 March 1995
59 years old

Director
DOWLING, Henry Charles
Resigned: 13 July 1995
117 years old

Director
ENRIGHT, Aislinn
Resigned: 14 December 2006
Appointed Date: 04 December 2003
52 years old

Director
EVANS, Frances Joan
Resigned: 06 January 2005
Appointed Date: 28 September 2001
78 years old

Director
GARDINER, Charles Alexander
Resigned: 20 March 1998
Appointed Date: 01 November 1995
97 years old

Director
GLOVER, Daryl
Resigned: 19 July 1995
61 years old

Director
GOODMAN, Deborah Jane
Resigned: 21 August 1997
Appointed Date: 23 July 1996
58 years old

Director
GRACE, Robert
Resigned: 05 June 1995
114 years old

Director
GUNNER, Tim
Resigned: 03 April 2012
Appointed Date: 26 February 2009
65 years old

Director
GUNNER, Tim
Resigned: 01 September 2002
Appointed Date: 28 September 2001
65 years old

Director
HOSKING, Stephen
Resigned: 27 September 2005
Appointed Date: 08 March 2005
47 years old

Director
KAIL, Nicholas Dennis
Resigned: 30 August 1996
Appointed Date: 03 June 1992
59 years old

Director
KING, Pamela Ann
Resigned: 16 June 2003
Appointed Date: 28 September 2001
73 years old

Director
LUCKHAM, Simon
Resigned: 01 January 2003
Appointed Date: 20 November 2001
66 years old

Director
LUCKHAM, Simon
Resigned: 25 March 2001
Appointed Date: 10 October 1999
66 years old

Director
LUCKHAM, Simon
Resigned: 21 February 1998
Appointed Date: 17 March 1997
66 years old

Director
MARLOW, Hazel Janine
Resigned: 25 March 1995
Appointed Date: 02 June 1993
77 years old

Director
MARLOW, Hazel Janine
Resigned: 13 May 1992
77 years old

Director
MINERS, Sidney Bernard
Resigned: 13 May 2014
Appointed Date: 31 March 2011
101 years old

Director
MOLLOY, Sarah
Resigned: 14 December 2006
Appointed Date: 09 September 2004
51 years old

Director
NUGENT, Martin George
Resigned: 21 September 1995
Appointed Date: 01 July 1995
60 years old

Director
OWLES, Amanda Louise
Resigned: 26 February 2009
Appointed Date: 01 February 2005
46 years old

Director
PARKER, Zoe
Resigned: 26 February 2009
Appointed Date: 26 February 2007
48 years old

Director
PATEL, Anupa
Resigned: 02 April 2012
Appointed Date: 26 February 2007
57 years old

Director
PORTMAN, Roger
Resigned: 04 December 2003
Appointed Date: 28 September 2001
78 years old

Director
PRUSZYNSKI, Paul Marek
Resigned: 15 January 2007
Appointed Date: 12 December 2002
75 years old

Director
ROOKES, Matthew Phillip
Resigned: 10 June 1998
Appointed Date: 10 February 1998
55 years old

Director
SAUNDERS, Richard
Resigned: 08 May 1997
Appointed Date: 23 March 1996
61 years old

Director
SCOTT, Neil
Resigned: 09 March 1998
Appointed Date: 23 July 1996
55 years old

Director
SMITH, Julian Gilford Peter
Resigned: 16 August 2001
Appointed Date: 05 June 1998
67 years old

Director
SPENCE, Pauline
Resigned: 30 August 1996
Appointed Date: 12 December 1993
59 years old

Director
STEPHENSON, James
Resigned: 08 April 1993
61 years old

Director
USZKURAT, Robert John
Resigned: 16 October 2015
Appointed Date: 04 March 2014
75 years old

Director
WALES, Catherine Ann
Resigned: 02 April 2012
Appointed Date: 26 February 2008
50 years old

Director
WALKER, John Denis
Resigned: 29 January 2004
Appointed Date: 31 July 1998
96 years old

Director
WEIGHELL, Paul James
Resigned: 10 March 2003
Appointed Date: 01 January 2003
73 years old

Director
WEIGHELL, Paul James
Resigned: 01 June 1997
Appointed Date: 22 February 1997
73 years old

Director
WILLIAMS, Christine Jacqueline
Resigned: 16 January 2012
Appointed Date: 04 May 2006
95 years old

LANSDOWNE COURT RESIDENTS ASSOCIATION LIMITED Events

08 Mar 2017
Termination of appointment of Anthony Armstrong as a director on 17 February 2017
01 Feb 2017
Appointment of Mr Anthony Armstrong as a director on 6 October 2016
01 Feb 2017
Appointment of Mr Adam David Sturt as a director on 6 October 2016
01 Feb 2017
Appointment of Miss Shona Harris as a director on 6 October 2016
28 Oct 2016
Director's details changed for Ms Allison Michaela Sang on 28 October 2016
...
... and 190 more events
16 Nov 1987
Return made up to 13/08/87; full list of members

20 Aug 1987
Full accounts made up to 25 March 1987

03 Oct 1986
Director resigned;new director appointed

02 Sep 1986
Full accounts made up to 25 March 1986

19 Aug 1986
Return made up to 31/07/86; full list of members

LANSDOWNE COURT RESIDENTS ASSOCIATION LIMITED Charges

6 April 1994
Fixed and floating charge
Delivered: 14 April 1994
Status: Satisfied on 28 August 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1984
Legal charge
Delivered: 23 May 1984
Status: Satisfied on 28 August 1997
Persons entitled: Midland Bank PLC
Description: 1 to 54 lansdowne court brighton road, purley surrey title…
7 November 1977
Charge
Delivered: 21 November 1977
Status: Satisfied on 15 August 1997
Persons entitled: Midland Bank PLC
Description: Leasehold land, hereditements & premises, being in situate…