SHABDEN PARK RESIDENTS LIMITED
COULSDON

Hellopages » Surrey » Reigate and Banstead » CR5 3SF
Company number 01348072
Status Active
Incorporation Date 13 January 1978
Company Type Private Limited Company
Address 3 SHABDEN PARK HIGH ROAD, CHIPSTEAD, COULSDON, SURREY, CR5 3SF
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 70 . The most likely internet sites of SHABDEN PARK RESIDENTS LIMITED are www.shabdenparkresidents.co.uk, and www.shabden-park-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Shabden Park Residents Limited is a Private Limited Company. The company registration number is 01348072. Shabden Park Residents Limited has been working since 13 January 1978. The present status of the company is Active. The registered address of Shabden Park Residents Limited is 3 Shabden Park High Road Chipstead Coulsdon Surrey Cr5 3sf. The company`s financial liabilities are £4.57k. It is £4.4k against last year. The cash in hand is £7.85k. It is £4.29k against last year. And the total assets are £8.13k, which is £4.46k against last year. BAGNALL, Derek Clayton is a Director of the company. BARLEGGS, Deborah Sharon is a Director of the company. BRITTON, Andrew James Christie is a Director of the company. GEORGE, Principina is a Director of the company. MACCALLUM, David James is a Director of the company. NEIL, Jamie Gibson is a Director of the company. PLATT, Michael John is a Director of the company. Secretary BAGNALL, Derek Clayton has been resigned. Secretary COSTELLO, Martin has been resigned. Secretary OGLEY, Barry William has been resigned. Secretary WHITE, John Anthony has been resigned. Director ARMSTRONG DAVIES, Megan has been resigned. Director AVERY, Bryan Robert has been resigned. Director COSTELLO, Martin has been resigned. Director DULIEU, Kenneth Paul has been resigned. Director FINDLAY, Alexander has been resigned. Director FINDLAY, Christine has been resigned. Director GEORGE, Denis Thomas has been resigned. Director MERRY, Bryan has been resigned. Director MERRY, Yvonne Jane has been resigned. Director OGLEY, Barry William has been resigned. Director PIERCE, William Hugh has been resigned. Director ROBERTSON, Iain Cameron has been resigned. Director WHITE, John Anthony has been resigned. The company operates in "Landscape service activities".


shabden park residents Key Finiance

LIABILITIES £4.57k
+2587%
CASH £7.85k
+120%
TOTAL ASSETS £8.13k
+121%
All Financial Figures

Current Directors

Director
BAGNALL, Derek Clayton
Appointed Date: 20 December 1999
68 years old

Director
BARLEGGS, Deborah Sharon
Appointed Date: 11 June 2002
59 years old

Director
BRITTON, Andrew James Christie
Appointed Date: 01 September 2000
85 years old

Director
GEORGE, Principina
Appointed Date: 30 November 1995
90 years old

Director

Director
NEIL, Jamie Gibson
Appointed Date: 18 January 2006
67 years old

Director
PLATT, Michael John
Appointed Date: 01 April 2010
58 years old

Resigned Directors

Secretary
BAGNALL, Derek Clayton
Resigned: 12 December 2012
Appointed Date: 19 January 2006

Secretary
COSTELLO, Martin
Resigned: 29 June 2000
Appointed Date: 31 March 1998

Secretary
OGLEY, Barry William
Resigned: 31 March 1998

Secretary
WHITE, John Anthony
Resigned: 17 January 2006
Appointed Date: 01 July 2000

Director
ARMSTRONG DAVIES, Megan
Resigned: 31 December 2007
Appointed Date: 12 March 2004
49 years old

Director
AVERY, Bryan Robert
Resigned: 01 June 2000
82 years old

Director
COSTELLO, Martin
Resigned: 29 June 2000
Appointed Date: 30 November 1995
67 years old

Director
DULIEU, Kenneth Paul
Resigned: 01 March 1997
79 years old

Director
FINDLAY, Alexander
Resigned: 17 August 1995
75 years old

Director
FINDLAY, Christine
Resigned: 01 November 1999
Appointed Date: 30 November 1995
68 years old

Director
GEORGE, Denis Thomas
Resigned: 12 March 1995
105 years old

Director
MERRY, Bryan
Resigned: 24 March 1992
78 years old

Director
MERRY, Yvonne Jane
Resigned: 30 November 1995
Appointed Date: 20 November 1992
74 years old

Director
OGLEY, Barry William
Resigned: 01 January 1999
82 years old

Director
PIERCE, William Hugh
Resigned: 11 June 2002
Appointed Date: 01 September 2000
59 years old

Director
ROBERTSON, Iain Cameron
Resigned: 12 March 2004
Appointed Date: 03 April 1997
61 years old

Director
WHITE, John Anthony
Resigned: 17 January 2006
Appointed Date: 20 December 1999
79 years old

SHABDEN PARK RESIDENTS LIMITED Events

31 Dec 2016
Confirmation statement made on 31 December 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 70

15 Jan 2016
Registered office address changed from 5 Shabden Park High Road Chipstead Surrey CR5 3SF to 3 Shabden Park High Road Chipstead Coulsdon Surrey CR5 3SF on 15 January 2016
08 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 90 more events
01 Jun 1988
Return made up to 31/12/86; full list of members

01 Jun 1988
Return made up to 31/12/86; full list of members

23 Feb 1988
Accounts for a small company made up to 31 March 1987

23 Feb 1988
Accounts for a small company made up to 31 March 1986

29 Sep 1987
First gazette