GROVE HOUSE BURNHAM-ON-SEA RESIDENTS ASSOCIATION LIMITED
BURNHAM-ON-SEA

Hellopages » Somerset » Sedgemoor » TA8 2EY
Company number 01627492
Status Active
Incorporation Date 6 April 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 GROVE HOUSE, 58 BERROW ROAD, BURNHAM-ON-SEA, SOMERSET, TA8 2EY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Ms Julie Gilfoyle as a director on 29 March 2016. The most likely internet sites of GROVE HOUSE BURNHAM-ON-SEA RESIDENTS ASSOCIATION LIMITED are www.grovehouseburnhamonsearesidentsassociation.co.uk, and www.grove-house-burnham-on-sea-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Grove House Burnham On Sea Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01627492. Grove House Burnham On Sea Residents Association Limited has been working since 06 April 1982. The present status of the company is Active. The registered address of Grove House Burnham On Sea Residents Association Limited is 5 Grove House 58 Berrow Road Burnham On Sea Somerset Ta8 2ey. . SALTER, Keith David is a Secretary of the company. GILFOYLE, Julie is a Director of the company. KEATES, Duncan Edward is a Director of the company. SALTER, Kay Jean is a Director of the company. THOMAS, Bryan is a Director of the company. TWINING, Susan Mary is a Director of the company. Secretary PEARCE, Anthony James has been resigned. Secretary POOLE, Bruce has been resigned. Secretary TWINING, Roy Ernest Colthurst has been resigned. Director GILFOYLE, Julie has been resigned. Director HANSEN, Jonathan has been resigned. Director JACKSON, Penelope has been resigned. Director PEARCE, Anthony James has been resigned. Director ROUSE, Sheila Gillaird has been resigned. Director STAFFORD, Malcolm has been resigned. Director WISCOMBE, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SALTER, Keith David
Appointed Date: 01 April 2013

Director
GILFOYLE, Julie
Appointed Date: 29 March 2016
67 years old

Director
KEATES, Duncan Edward
Appointed Date: 29 August 2012
56 years old

Director
SALTER, Kay Jean
Appointed Date: 29 August 2012
65 years old

Director
THOMAS, Bryan
Appointed Date: 09 November 2005
88 years old

Director
TWINING, Susan Mary
Appointed Date: 27 May 2003
83 years old

Resigned Directors

Secretary
PEARCE, Anthony James
Resigned: 27 May 2003

Secretary
POOLE, Bruce
Resigned: 31 October 2007
Appointed Date: 27 May 2003

Secretary
TWINING, Roy Ernest Colthurst
Resigned: 31 March 2013
Appointed Date: 19 August 2008

Director
GILFOYLE, Julie
Resigned: 19 June 2007
Appointed Date: 02 December 2005
67 years old

Director
HANSEN, Jonathan
Resigned: 01 March 2016
Appointed Date: 19 June 2007
68 years old

Director
JACKSON, Penelope
Resigned: 10 March 2012
Appointed Date: 16 March 2008
82 years old

Director
PEARCE, Anthony James
Resigned: 27 May 2003
88 years old

Director
ROUSE, Sheila Gillaird
Resigned: 05 November 2003
Appointed Date: 27 May 2003
74 years old

Director
STAFFORD, Malcolm
Resigned: 27 May 2003
94 years old

Director
WISCOMBE, John
Resigned: 28 August 2007
Appointed Date: 02 December 2005
69 years old

Persons With Significant Control

Mr Keith David Salter
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

GROVE HOUSE BURNHAM-ON-SEA RESIDENTS ASSOCIATION LIMITED Events

15 Sep 2016
Confirmation statement made on 8 September 2016 with updates
20 Jul 2016
Total exemption full accounts made up to 31 March 2016
21 Apr 2016
Appointment of Ms Julie Gilfoyle as a director on 29 March 2016
21 Apr 2016
Termination of appointment of Jonathan Hansen as a director on 1 March 2016
14 Sep 2015
Annual return made up to 8 September 2015 no member list
...
... and 85 more events
23 Sep 1988
Registered office changed on 23/09/88 from: magnus house 1 king square bridgwater somerset

24 Sep 1987
Full accounts made up to 31 March 1987

24 Sep 1987
Annual return made up to 02/09/87

20 Sep 1986
Full accounts made up to 31 March 1986

20 Sep 1986
Annual return made up to 28/08/86