SHERBORNE COURT (HAMPTON) RESIDENTS COMPANY LIMITED
TEDDINGTON

Hellopages » Greater London » Richmond upon Thames » TW11 8QT

Company number 02632137
Status Active
Incorporation Date 24 July 1991
Company Type Private Limited Company
Address BRIDGE HOUSE, 74 BROAD STREET, TEDDINGTON, MIDDLESEX, TW11 8QT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 30 June 2016 with updates; Director's details changed for Alan Duddy on 4 July 2016. The most likely internet sites of SHERBORNE COURT (HAMPTON) RESIDENTS COMPANY LIMITED are www.sherbornecourthamptonresidentscompany.co.uk, and www.sherborne-court-hampton-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Chessington North Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 4.8 miles; to Byfleet & New Haw Rail Station is 8.2 miles; to Brondesbury Park Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sherborne Court Hampton Residents Company Limited is a Private Limited Company. The company registration number is 02632137. Sherborne Court Hampton Residents Company Limited has been working since 24 July 1991. The present status of the company is Active. The registered address of Sherborne Court Hampton Residents Company Limited is Bridge House 74 Broad Street Teddington Middlesex Tw11 8qt. . SNELLER PROPERTY CONSULTANTS LTD is a Secretary of the company. DUDDY, Alan is a Director of the company. HOGARTH, Sheila is a Director of the company. MORRIN, Nicholas is a Director of the company. SILVER, Jonathan Michael is a Director of the company. Secretary BASSON, Colin Howard has been resigned. Secretary HOGARTH, Sheila has been resigned. Secretary MARCHANT, Christopher James has been resigned. Secretary MEESON, Beryl has been resigned. Secretary ROBERTS, Terrence Andrew has been resigned. Director BASSON, Colin Howard has been resigned. Director COOPER, Wendy has been resigned. Director DUDDY, Stuart has been resigned. Director HOGARTH, Florence Clara has been resigned. Director HOGARTH, Sheila has been resigned. Director MARCHANT, Christopher James has been resigned. Director MCGUIN, Victoria has been resigned. Director PHILPOTT, Mary Clancy has been resigned. Director ROBERTS, Terrence Andrew has been resigned. Director WALTERS, Natalie Jane has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SNELLER PROPERTY CONSULTANTS LTD
Appointed Date: 27 September 2002

Director
DUDDY, Alan
Appointed Date: 24 July 1991
97 years old

Director
HOGARTH, Sheila
Appointed Date: 22 July 2015
66 years old

Director
MORRIN, Nicholas
Appointed Date: 10 September 2008
45 years old

Director
SILVER, Jonathan Michael
Appointed Date: 17 May 2016
36 years old

Resigned Directors

Secretary
BASSON, Colin Howard
Resigned: 03 April 1995
Appointed Date: 31 May 1994

Secretary
HOGARTH, Sheila
Resigned: 27 September 2002
Appointed Date: 10 August 1999

Secretary
MARCHANT, Christopher James
Resigned: 14 April 1997
Appointed Date: 03 April 1995

Secretary
MEESON, Beryl
Resigned: 31 May 1994
Appointed Date: 24 July 1991

Secretary
ROBERTS, Terrence Andrew
Resigned: 10 August 1999
Appointed Date: 14 April 1997

Director
BASSON, Colin Howard
Resigned: 03 April 1995
Appointed Date: 24 July 1991
89 years old

Director
COOPER, Wendy
Resigned: 17 May 2016
Appointed Date: 16 May 2014
45 years old

Director
DUDDY, Stuart
Resigned: 31 March 2009
Appointed Date: 22 April 1999
64 years old

Director
HOGARTH, Florence Clara
Resigned: 28 September 2007
Appointed Date: 27 April 2005
95 years old

Director
HOGARTH, Sheila
Resigned: 21 January 2005
Appointed Date: 10 August 1999
66 years old

Director
MARCHANT, Christopher James
Resigned: 14 April 1997
Appointed Date: 31 May 1994
55 years old

Director
MCGUIN, Victoria
Resigned: 29 October 2012
Appointed Date: 10 September 2008
55 years old

Director
PHILPOTT, Mary Clancy
Resigned: 10 August 1999
Appointed Date: 14 April 1997
93 years old

Director
ROBERTS, Terrence Andrew
Resigned: 10 August 1999
Appointed Date: 14 April 1997
92 years old

Director
WALTERS, Natalie Jane
Resigned: 14 April 1997
Appointed Date: 03 April 1995
55 years old

Persons With Significant Control

Mr Alan Duddy
Notified on: 4 July 2016
97 years old
Nature of control: Has significant influence or control

SHERBORNE COURT (HAMPTON) RESIDENTS COMPANY LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 September 2016
04 Jul 2016
Confirmation statement made on 30 June 2016 with updates
04 Jul 2016
Director's details changed for Alan Duddy on 4 July 2016
10 Jun 2016
Appointment of Mr Jonathan Michael Silver as a director on 17 May 2016
10 Jun 2016
Termination of appointment of Wendy Cooper as a director on 17 May 2016
...
... and 83 more events
11 Mar 1993
Return made up to 24/07/92; full list of members

12 Jan 1993
First Gazette notice for compulsory strike-off

02 Nov 1992
Ad 11/11/91--------- £ si 98@1=98 £ ic 2/100

11 May 1992
Accounting reference date extended from 31/07 to 30/09

24 Jul 1991
Incorporation