48 FULHAM PARK GARDENS RESIDENTS ASSOCIATION LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 2DW

Company number 01830196
Status Active
Incorporation Date 4 July 1984
Company Type Private Limited Company
Address URBAN OWNERS LIMITED, NORTHCHURCH BUSINESS CENTRE, 84 QUEEN STREET, SHEFFIELD, S1 2DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 105 . The most likely internet sites of 48 FULHAM PARK GARDENS RESIDENTS ASSOCIATION LIMITED are www.48fulhamparkgardensresidentsassociation.co.uk, and www.48-fulham-park-gardens-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Darnall Rail Station is 2.3 miles; to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.48 Fulham Park Gardens Residents Association Limited is a Private Limited Company. The company registration number is 01830196. 48 Fulham Park Gardens Residents Association Limited has been working since 04 July 1984. The present status of the company is Active. The registered address of 48 Fulham Park Gardens Residents Association Limited is Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2dw. . URBAN OWNERS LIMITED is a Secretary of the company. ECCLES, Matthew James is a Director of the company. FIBER, Nicholas John is a Director of the company. HERON, Claire is a Director of the company. PICKERING, Darren is a Director of the company. SHAVE, Nicholas is a Director of the company. Secretary BRETT, Angie has been resigned. Secretary HALL, Elizabeth Sara Graham has been resigned. Secretary PICKERING, Darren Robert has been resigned. Secretary RYAN, Claire has been resigned. Secretary SHAVE, Nicholas has been resigned. Secretary SHAVE, Nicholas has been resigned. Secretary SYLVESTER, Vivian Frances has been resigned. Secretary WATSON, Matthew Alleyne has been resigned. Director ALTMAN, Catherine Belinda has been resigned. Director BRETT, Angie has been resigned. Director HALL, Elizabeth Sara Graham has been resigned. Director HOLLANDS, Richard has been resigned. Director JOHNSON, Louise Claire has been resigned. Director JOHNSON, Simon Christopher has been resigned. Director LANE-JONES, Joanna has been resigned. Director LARCEY, Simon has been resigned. Director LI, Sandy has been resigned. Director MALTBY, Derek has been resigned. Director MOLONEY, Dominique, Dr has been resigned. Director PENDER CUDLIP, Peter has been resigned. Director SYLVESTER, Vivien Frances has been resigned. Director TODD, Jarvis Charles Hedley has been resigned. Director TONDELLI, Catherine has been resigned. Director WATSON, Matthew Alleyne has been resigned. Director WOODS, Susan Joy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
URBAN OWNERS LIMITED
Appointed Date: 01 February 2012

Director
ECCLES, Matthew James
Appointed Date: 31 January 2003
51 years old

Director
FIBER, Nicholas John

67 years old

Director
HERON, Claire
Appointed Date: 22 May 2005
50 years old

Director
PICKERING, Darren
Appointed Date: 29 July 2005
54 years old

Director
SHAVE, Nicholas
Appointed Date: 30 April 2004
52 years old

Resigned Directors

Secretary
BRETT, Angie
Resigned: 01 January 2003
Appointed Date: 25 January 2000

Secretary
HALL, Elizabeth Sara Graham
Resigned: 26 January 2000

Secretary
PICKERING, Darren Robert
Resigned: 01 February 2012
Appointed Date: 06 September 2010

Secretary
RYAN, Claire
Resigned: 09 May 2007
Appointed Date: 06 September 2005

Secretary
SHAVE, Nicholas
Resigned: 06 September 2010
Appointed Date: 09 May 2007

Secretary
SHAVE, Nicholas
Resigned: 06 September 2005
Appointed Date: 01 January 2005

Secretary
SYLVESTER, Vivian Frances
Resigned: 06 September 2005
Appointed Date: 01 January 2003

Secretary
WATSON, Matthew Alleyne
Resigned: 27 January 2001
Appointed Date: 01 April 2000

Director
ALTMAN, Catherine Belinda
Resigned: 09 October 1998
60 years old

Director
BRETT, Angie
Resigned: 20 January 2005
Appointed Date: 09 October 1998
61 years old

Director
HALL, Elizabeth Sara Graham
Resigned: 26 January 2000
76 years old

Director
HOLLANDS, Richard
Resigned: 06 December 2013
Appointed Date: 18 April 2007
45 years old

Director
JOHNSON, Louise Claire
Resigned: 11 April 2003
Appointed Date: 18 March 2000
58 years old

Director
JOHNSON, Simon Christopher
Resigned: 11 April 2003
Appointed Date: 18 March 2000
54 years old

Director
LANE-JONES, Joanna
Resigned: 13 August 1999
Appointed Date: 31 May 1996
53 years old

Director
LARCEY, Simon
Resigned: 17 May 2013
Appointed Date: 11 April 2003
50 years old

Director
LI, Sandy
Resigned: 01 April 2000
65 years old

Director
MALTBY, Derek
Resigned: 04 November 1992
89 years old

Director
MOLONEY, Dominique, Dr
Resigned: 23 March 2001
Appointed Date: 13 August 1999
59 years old

Director
PENDER CUDLIP, Peter
Resigned: 22 July 2005
Appointed Date: 17 September 2004
56 years old

Director
SYLVESTER, Vivien Frances
Resigned: 18 April 2007
Appointed Date: 26 November 1993
63 years old

Director
TODD, Jarvis Charles Hedley
Resigned: 31 May 1996
Appointed Date: 10 November 1993
56 years old

Director
TONDELLI, Catherine
Resigned: 29 July 2005
Appointed Date: 23 March 2001
65 years old

Director
WATSON, Matthew Alleyne
Resigned: 30 April 2004
Appointed Date: 27 January 2001
50 years old

Director
WOODS, Susan Joy
Resigned: 31 January 2003
69 years old

48 FULHAM PARK GARDENS RESIDENTS ASSOCIATION LIMITED Events

12 Dec 2016
Confirmation statement made on 1 December 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 105

15 Dec 2015
Director's details changed for Mr Darren Pickering on 1 December 2015
13 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 115 more events
07 Feb 1987
Secretary resigned;new secretary appointed

02 Sep 1986
Return made up to 31/12/85; full list of members

07 Jul 1986
Accounts made up to 31 March 1985

07 Jul 1986
Accounts made up to 31 March 1986

04 Jul 1984
Incorporation