STRIDES COURT RESIDENTS ASSOCIATION LIMITED
CHERTSEY COURTFIELD MEWS RESIDENTS ASSOCIATION LIMITED

Hellopages » Surrey » Runnymede » KT16 0GZ

Company number 03506783
Status Active
Incorporation Date 9 February 1998
Company Type Private Limited Company
Address 1 STRIDES COURT, OTTERSHAW, CHERTSEY, SURREY, KT16 0GZ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 5 . The most likely internet sites of STRIDES COURT RESIDENTS ASSOCIATION LIMITED are www.stridescourtresidentsassociation.co.uk, and www.strides-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Sunningdale Rail Station is 4.9 miles; to Sunnymeads Rail Station is 7.4 miles; to Feltham Rail Station is 7.7 miles; to Slough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strides Court Residents Association Limited is a Private Limited Company. The company registration number is 03506783. Strides Court Residents Association Limited has been working since 09 February 1998. The present status of the company is Active. The registered address of Strides Court Residents Association Limited is 1 Strides Court Ottershaw Chertsey Surrey Kt16 0gz. The cash in hand is £0k. It is £0k against last year. . CARLSON, Sarah is a Secretary of the company. MARRIS, Brian is a Director of the company. Secretary COATSWORTH, Sally Jayne has been resigned. Secretary RITZ, Genevieve Elisabeth has been resigned. Secretary STEEN, David Paul has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director CAVANAGH, Michael William Edgar has been resigned. Director MINERVA, Rosario Angelo has been resigned. Director RITZ, Paul Martin has been resigned. Director STEEN, David Paul has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


strides court residents association Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CARLSON, Sarah
Appointed Date: 26 November 2013

Director
MARRIS, Brian
Appointed Date: 26 November 2013
69 years old

Resigned Directors

Secretary
COATSWORTH, Sally Jayne
Resigned: 03 November 2009
Appointed Date: 16 January 2001

Secretary
RITZ, Genevieve Elisabeth
Resigned: 26 November 2013
Appointed Date: 03 November 2009

Secretary
STEEN, David Paul
Resigned: 16 January 2001
Appointed Date: 09 February 1998

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 09 February 1998
Appointed Date: 09 February 1998

Director
CAVANAGH, Michael William Edgar
Resigned: 03 November 2009
Appointed Date: 16 January 2001
58 years old

Director
MINERVA, Rosario Angelo
Resigned: 16 January 2001
Appointed Date: 09 February 1998
61 years old

Director
RITZ, Paul Martin
Resigned: 26 November 2013
Appointed Date: 03 November 2009
53 years old

Director
STEEN, David Paul
Resigned: 16 January 2001
Appointed Date: 09 February 1998
62 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 09 February 1998
Appointed Date: 09 February 1998

Persons With Significant Control

Mr Brian Marris
Notified on: 7 April 2016
70 years old
Nature of control: Has significant influence or control

STRIDES COURT RESIDENTS ASSOCIATION LIMITED Events

09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
30 Oct 2016
Accounts for a dormant company made up to 28 February 2016
09 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5

24 Oct 2015
Accounts for a dormant company made up to 28 February 2015
10 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 5

...
... and 52 more events
21 Apr 1998
Director resigned
21 Apr 1998
Registered office changed on 21/04/98 from: po box 55 7 spa road london SE16 3QQ
21 Apr 1998
New secretary appointed;new director appointed
21 Apr 1998
New director appointed
09 Feb 1998
Incorporation