WARHAM RESIDENT'S ASSOCIATION LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7AG

Company number 00967048
Status Active
Incorporation Date 26 November 1969
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 one hundred and twelve events have happened. The last three records are Registered office address changed from 4 Sharon Court, 14 Warham Road South Croydon Surrey CR2 6LA to The Georgian House 37 Bell Street Reigate RH2 7AG on 8 March 2017; Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WARHAM RESIDENT'S ASSOCIATION LIMITED are www.warhamresidentsassociation.co.uk, and www.warham-resident-s-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. Warham Resident S Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00967048. Warham Resident S Association Limited has been working since 26 November 1969. The present status of the company is Active. The registered address of Warham Resident S Association Limited is The Georgian House 37 Bell Street Reigate England Rh2 7ag. The company`s financial liabilities are £1.66k. It is £-0.47k against last year. The cash in hand is £5.3k. It is £-1.36k against last year. And the total assets are £5.3k, which is £-3.2k against last year. BRAND, Caroline Victoria is a Secretary of the company. ANDREWS, Gordon is a Director of the company. BRAND, Caroline Victoria is a Director of the company. DJEMAL, Salih Hussein is a Director of the company. NICHOLL, Brian Robert is a Director of the company. PATEL, Naitik is a Director of the company. RAMAKRISHNAN, Sunilkumar is a Director of the company. Secretary ANDREWS, Joyce has been resigned. Secretary DAVIES, June has been resigned. Secretary DE SILVA, Ruchika Umanga has been resigned. Director DAVIES, June has been resigned. Director DE SILVA, Ruchika Umanga has been resigned. Director EDWARDS, John has been resigned. Director EWEN, Martin Paul has been resigned. Director HUNTER, Peggy has been resigned. Director JOSHUA, Sheila has been resigned. Director MENSAM, Anne has been resigned. Director PERRIN, Vera has been resigned. Director RUNDLE, Alice has been resigned. Director SHIRLEY, Muriel has been resigned. Director SULLIVAN, William has been resigned. Director WILMSHURST, Geoffrey Fredrik Buckham has been resigned. The company operates in "Residents property management".


warham resident's association Key Finiance

LIABILITIES £1.66k
-23%
CASH £5.3k
-21%
TOTAL ASSETS £5.3k
-38%
All Financial Figures

Current Directors

Secretary
BRAND, Caroline Victoria
Appointed Date: 27 June 2005

Director
ANDREWS, Gordon
Appointed Date: 05 January 1996
77 years old

Director
BRAND, Caroline Victoria
Appointed Date: 27 June 2005
49 years old

Director
DJEMAL, Salih Hussein
Appointed Date: 14 February 2013
72 years old

Director
NICHOLL, Brian Robert
Appointed Date: 12 September 1999
64 years old

Director
PATEL, Naitik
Appointed Date: 08 March 2013
54 years old

Director
RAMAKRISHNAN, Sunilkumar
Appointed Date: 27 February 2015
50 years old

Resigned Directors

Secretary
ANDREWS, Joyce
Resigned: 27 June 2005
Appointed Date: 01 November 2003

Secretary
DAVIES, June
Resigned: 01 January 2003
Appointed Date: 04 January 1994

Secretary
DE SILVA, Ruchika Umanga
Resigned: 04 January 1994

Director
DAVIES, June
Resigned: 04 November 2003
88 years old

Director
DE SILVA, Ruchika Umanga
Resigned: 26 January 2007
63 years old

Director
EDWARDS, John
Resigned: 25 July 2015
101 years old

Director
EWEN, Martin Paul
Resigned: 25 July 2015
Appointed Date: 14 April 1997
60 years old

Director
HUNTER, Peggy
Resigned: 06 September 1993
111 years old

Director
JOSHUA, Sheila
Resigned: 24 August 1999
Appointed Date: 20 November 1995
80 years old

Director
MENSAM, Anne
Resigned: 07 January 1995
80 years old

Director
PERRIN, Vera
Resigned: 31 January 1996
87 years old

Director
RUNDLE, Alice
Resigned: 14 January 1995
123 years old

Director
SHIRLEY, Muriel
Resigned: 16 July 1995
113 years old

Director
SULLIVAN, William
Resigned: 26 January 2007
94 years old

Director
WILMSHURST, Geoffrey Fredrik Buckham
Resigned: 09 March 1997
Appointed Date: 05 January 1996
106 years old

WARHAM RESIDENT'S ASSOCIATION LIMITED Events

08 Mar 2017
Registered office address changed from 4 Sharon Court, 14 Warham Road South Croydon Surrey CR2 6LA to The Georgian House 37 Bell Street Reigate RH2 7AG on 8 March 2017
07 Mar 2017
Confirmation statement made on 17 February 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 17 February 2016 no member list
22 Dec 2015
Appointment of Mr Sunilkumar Ramakrishnan as a director on 27 February 2015
...
... and 102 more events
08 Dec 1988
Annual return made up to 30/11/88

07 Jan 1988
Accounts for a small company made up to 31 March 1987

07 Jan 1988
Annual return made up to 27/08/87

01 May 1987
Accounts for a small company made up to 31 March 1986

20 Aug 1986
Annual return made up to 31/07/86