HIGHVIEW (ANERLEY) RESIDENTS ASSOCIATION LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 2NH

Company number 02086382
Status Active
Incorporation Date 31 December 1986
Company Type Private Limited Company
Address ANALYSIS HOUSE, 51 CLARKEGROVE ROAD, SHEFFIELD, S10 2NH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 November 2016 with updates; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 16 . The most likely internet sites of HIGHVIEW (ANERLEY) RESIDENTS ASSOCIATION LIMITED are www.highviewanerleyresidentsassociation.co.uk, and www.highview-anerley-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Highview Anerley Residents Association Limited is a Private Limited Company. The company registration number is 02086382. Highview Anerley Residents Association Limited has been working since 31 December 1986. The present status of the company is Active. The registered address of Highview Anerley Residents Association Limited is Analysis House 51 Clarkegrove Road Sheffield S10 2nh. The company`s financial liabilities are £11.88k. It is £1k against last year. The cash in hand is £7.33k. It is £-0.14k against last year. And the total assets are £13.87k, which is £1k against last year. BROWN, Sarah is a Secretary of the company. BULTITUDE, Jessica Alice is a Secretary of the company. BARKER, Simon Edward is a Director of the company. BROWN, Sarah is a Director of the company. BULTITUDE, Jessica Alice Clare is a Director of the company. GRUNDY, David James is a Director of the company. Secretary KING, Beverley Anne has been resigned. Director BERNARD, Gail has been resigned. Director DAVIS, Oliver has been resigned. Director FRONTEDDU, Efisio has been resigned. Director HYDE, Paul Henry Albert has been resigned. Director KING, Beverley Anne has been resigned. Director MADDEN, Patrick Damian has been resigned. Director MCLEAY, Duncan Stuart has been resigned. Director MESSER, Lesley Carol has been resigned. Director ROUS, Gary Martin has been resigned. The company operates in "Residents property management".


highview (anerley) residents association Key Finiance

LIABILITIES £11.88k
+9%
CASH £7.33k
-2%
TOTAL ASSETS £13.87k
+7%
All Financial Figures

Current Directors

Secretary
BROWN, Sarah
Appointed Date: 14 August 2015

Secretary
BULTITUDE, Jessica Alice
Appointed Date: 14 August 2015

Director
BARKER, Simon Edward
Appointed Date: 05 November 2012
47 years old

Director
BROWN, Sarah
Appointed Date: 14 August 2015
50 years old

Director
BULTITUDE, Jessica Alice Clare
Appointed Date: 05 November 2012
43 years old

Director
GRUNDY, David James
Appointed Date: 19 April 2012
53 years old

Resigned Directors

Secretary
KING, Beverley Anne
Resigned: 14 August 2015

Director
BERNARD, Gail
Resigned: 20 March 1995
77 years old

Director
DAVIS, Oliver
Resigned: 19 April 2012
Appointed Date: 11 June 2009
48 years old

Director
FRONTEDDU, Efisio
Resigned: 18 April 2007
Appointed Date: 21 March 2000
55 years old

Director
HYDE, Paul Henry Albert
Resigned: 18 February 1999
77 years old

Director
KING, Beverley Anne
Resigned: 14 August 2015
84 years old

Director
MADDEN, Patrick Damian
Resigned: 29 June 2012
Appointed Date: 18 April 2007
52 years old

Director
MCLEAY, Duncan Stuart
Resigned: 21 March 2000
Appointed Date: 20 March 1995
62 years old

Director
MESSER, Lesley Carol
Resigned: 05 November 2012
71 years old

Director
ROUS, Gary Martin
Resigned: 11 June 2009
Appointed Date: 21 April 1999
62 years old

HIGHVIEW (ANERLEY) RESIDENTS ASSOCIATION LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 29 November 2016 with updates
21 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 16

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Aug 2015
Termination of appointment of Beverley Anne King as a secretary on 14 August 2015
...
... and 82 more events
26 Jan 1988
New director appointed

07 Sep 1987
Director resigned;new director appointed

03 Sep 1987
Director resigned;new director appointed

29 Apr 1987
Company name changed enfranchise twenty-five LIMITED\certificate issued on 29/04/87
31 Dec 1986
Certificate of Incorporation