LAURISTON FLAT MANAGEMENT LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3SY

Company number 00947755
Status Active
Incorporation Date 11 February 1969
Company Type Private Limited Company
Address KNOLL HOUSE,, KNOLL ROAD, CAMBERLEY, SURREY, GU15 3SY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of LAURISTON FLAT MANAGEMENT LIMITED are www.lauristonflatmanagement.co.uk, and www.lauriston-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eight months. The distance to to Bagshot Rail Station is 3 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.2 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lauriston Flat Management Limited is a Private Limited Company. The company registration number is 00947755. Lauriston Flat Management Limited has been working since 11 February 1969. The present status of the company is Active. The registered address of Lauriston Flat Management Limited is Knoll House Knoll Road Camberley Surrey Gu15 3sy. . LOCK, Michael John is a Director of the company. SILVER, Roger is a Director of the company. Secretary DAVIES, Andrew Neal has been resigned. Secretary KENEALY, Nicola has been resigned. Secretary LOCK, Patricia Dick has been resigned. Secretary PEART, Marie-Louise Chantal has been resigned. Secretary WITNEY, Philip Donald has been resigned. Director BUXTON, Christopher Godfrey Reader has been resigned. Director DACKOMBE, Timothy Andrew has been resigned. Director DAVIES, Andrew Neal has been resigned. Director FLYNN, Gerald Francis has been resigned. Director JERMY, David Howard has been resigned. Director LOCK, Michael John has been resigned. Director PEART, Marie-Louise Chantal has been resigned. Director PRATT, Norman Hugh Douglas has been resigned. Director PRIOR, James has been resigned. Director SEN, Jonathan has been resigned. The company operates in "Residents property management".


Current Directors

Director
LOCK, Michael John
Appointed Date: 21 July 2008
80 years old

Director
SILVER, Roger
Appointed Date: 05 January 2009
83 years old

Resigned Directors

Secretary
DAVIES, Andrew Neal
Resigned: 31 March 1995
Appointed Date: 31 March 1993

Secretary
KENEALY, Nicola
Resigned: 05 January 2009
Appointed Date: 20 February 2004

Secretary
LOCK, Patricia Dick
Resigned: 20 February 2004
Appointed Date: 11 June 2003

Secretary
PEART, Marie-Louise Chantal
Resigned: 31 March 1993

Secretary
WITNEY, Philip Donald
Resigned: 11 June 2003
Appointed Date: 31 March 1995

Director
BUXTON, Christopher Godfrey Reader
Resigned: 19 July 2005
96 years old

Director
DACKOMBE, Timothy Andrew
Resigned: 05 January 2009
Appointed Date: 19 July 2005
58 years old

Director
DAVIES, Andrew Neal
Resigned: 17 March 2002
Appointed Date: 31 March 1993
59 years old

Director
FLYNN, Gerald Francis
Resigned: 31 January 2014
Appointed Date: 18 January 2012
61 years old

Director
JERMY, David Howard
Resigned: 11 June 2003
Appointed Date: 17 March 2002
54 years old

Director
LOCK, Michael John
Resigned: 20 February 2004
Appointed Date: 11 June 2003
80 years old

Director
PEART, Marie-Louise Chantal
Resigned: 31 March 1993
66 years old

Director
PRATT, Norman Hugh Douglas
Resigned: 31 March 1993
108 years old

Director
PRIOR, James
Resigned: 05 January 2009
Appointed Date: 20 February 2004
59 years old

Director
SEN, Jonathan
Resigned: 16 March 1995
Appointed Date: 31 March 1993
66 years old

LAURISTON FLAT MANAGEMENT LIMITED Events

29 Dec 2016
Total exemption full accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 4 July 2016 with updates
28 Nov 2015
Total exemption full accounts made up to 31 March 2015
27 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

27 Nov 2014
Total exemption full accounts made up to 31 March 2014
...
... and 81 more events
25 Oct 1987
Return made up to 11/09/87; full list of members

11 Aug 1987
Secretary resigned;new secretary appointed

25 Mar 1987
Return made up to 23/10/86; full list of members

02 Feb 1987
Full accounts made up to 31 March 1986

22 Dec 1986
Secretary resigned;new secretary appointed