LONGSHAW MANAGEMENT (CHIPSTEAD) LIMITED
CHIPSTEAD

Hellopages » Surrey » Reigate and Banstead » CR5 3QU

Company number 01382343
Status Active
Incorporation Date 4 August 1978
Company Type Private Limited Company
Address LONGSHAW, HAZELWOOD LANE, CHIPSTEAD, SURREY, CR5 3QU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 7 November 2016 with updates; Micro company accounts made up to 31 December 2015. The most likely internet sites of LONGSHAW MANAGEMENT (CHIPSTEAD) LIMITED are www.longshawmanagementchipstead.co.uk, and www.longshaw-management-chipstead.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Longshaw Management Chipstead Limited is a Private Limited Company. The company registration number is 01382343. Longshaw Management Chipstead Limited has been working since 04 August 1978. The present status of the company is Active. The registered address of Longshaw Management Chipstead Limited is Longshaw Hazelwood Lane Chipstead Surrey Cr5 3qu. The company`s financial liabilities are £2.29k. It is £-8.78k against last year. The cash in hand is £2.29k. It is £-8.78k against last year. And the total assets are £2.29k, which is £-8.78k against last year. D'ALESSIO, Daniela is a Secretary of the company. JEZIORSKI, Anthony Richard is a Secretary of the company. BREWSTER, Marion is a Director of the company. CARLISLE, Joyce, Dr is a Director of the company. JEZIORSKI, Anthony Richard is a Director of the company. Secretary JEZIORSKI, Anthony Richard has been resigned. Secretary JORNA, Adam has been resigned. Secretary MACDONALD, Colin Frank has been resigned. Secretary MACDONALD, Nancy Irene has been resigned. Director BREWSTER, George Trevor has been resigned. Director ELLIOTT, Roy Vivian has been resigned. Director JEZIORSKI, Anthony Richard has been resigned. Director JORNA, Adam has been resigned. Director KENDALL, Ernest William has been resigned. Director MACDONALD, Colin Frank has been resigned. Director MACDONALD, Nancy Irene has been resigned. Director MACDONALD, Nancy Irene has been resigned. Director ROBERTSON, George Palmer has been resigned. Director SCOTT, James Conrad has been resigned. Director SCOTT, Margaret Christian Mill has been resigned. Director SPOONER, Gail has been resigned. Director SWEET, Victor Richard has been resigned. Director TYRRELL, Robert George has been resigned. The company operates in "Residents property management".


longshaw management (chipstead) Key Finiance

LIABILITIES £2.29k
-80%
CASH £2.29k
-80%
TOTAL ASSETS £2.29k
-80%
All Financial Figures

Current Directors

Secretary
D'ALESSIO, Daniela
Appointed Date: 10 March 2015

Secretary
JEZIORSKI, Anthony Richard
Appointed Date: 25 February 2014

Director
BREWSTER, Marion
Appointed Date: 12 August 2009
88 years old

Director
CARLISLE, Joyce, Dr
Appointed Date: 10 March 2015
85 years old

Director
JEZIORSKI, Anthony Richard
Appointed Date: 25 February 2014
58 years old

Resigned Directors

Secretary
JEZIORSKI, Anthony Richard
Resigned: 12 August 2009
Appointed Date: 24 February 2004

Secretary
JORNA, Adam
Resigned: 31 July 2014
Appointed Date: 12 August 2009

Secretary
MACDONALD, Colin Frank
Resigned: 29 August 2000

Secretary
MACDONALD, Nancy Irene
Resigned: 24 February 2004
Appointed Date: 29 August 2000

Director
BREWSTER, George Trevor
Resigned: 12 August 2009
Appointed Date: 20 February 2007
98 years old

Director
ELLIOTT, Roy Vivian
Resigned: 20 July 1998
92 years old

Director
JEZIORSKI, Anthony Richard
Resigned: 25 October 2011
Appointed Date: 24 February 2004
58 years old

Director
JORNA, Adam
Resigned: 31 July 2014
Appointed Date: 12 August 2009
46 years old

Director
KENDALL, Ernest William
Resigned: 21 February 2006
117 years old

Director
MACDONALD, Colin Frank
Resigned: 18 November 2002
105 years old

Director
MACDONALD, Nancy Irene
Resigned: 22 May 2007
Appointed Date: 24 February 2004
98 years old

Director
MACDONALD, Nancy Irene
Resigned: 24 February 2004
Appointed Date: 29 August 2000
98 years old

Director
ROBERTSON, George Palmer
Resigned: 13 May 2002
99 years old

Director
SCOTT, James Conrad
Resigned: 13 October 2004
Appointed Date: 08 September 1998
101 years old

Director
SCOTT, Margaret Christian Mill
Resigned: 25 February 2014
Appointed Date: 22 February 2005
97 years old

Director
SPOONER, Gail
Resigned: 10 March 2015
Appointed Date: 12 August 2009
57 years old

Director
SWEET, Victor Richard
Resigned: 25 February 2003
101 years old

Director
TYRRELL, Robert George
Resigned: 12 August 2009
73 years old

Persons With Significant Control

Mr Anthony Richard Jeziorski
Notified on: 25 October 2016
58 years old
Nature of control: Has significant influence or control

LONGSHAW MANAGEMENT (CHIPSTEAD) LIMITED Events

25 Mar 2017
Micro company accounts made up to 31 December 2016
10 Nov 2016
Confirmation statement made on 7 November 2016 with updates
24 Apr 2016
Micro company accounts made up to 31 December 2015
08 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 100

12 Apr 2015
Appointment of Dr Joyce Carlisle as a director on 10 March 2015
...
... and 87 more events
22 Dec 1987
Return made up to 08/12/87; full list of members

07 Oct 1987
Director resigned;new director appointed

04 Aug 1987
Accounts for a small company made up to 31 December 1986

06 Nov 1986
Return made up to 23/09/86; full list of members

04 Jun 1986
Full accounts made up to 31 December 1985