ARDMAY ESTATE LIMITED
CHEAM

Hellopages » Greater London » Sutton » SM2 6JT

Company number 01960224
Status Active
Incorporation Date 15 November 1985
Company Type Private Limited Company
Address THP LIMITED, TURNBULL HOUSE, 226 MULGRAVE ROAD, CHEAM, SURREY, SM2 6JT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Termination of appointment of a director; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of ARDMAY ESTATE LIMITED are www.ardmayestate.co.uk, and www.ardmay-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Ardmay Estate Limited is a Private Limited Company. The company registration number is 01960224. Ardmay Estate Limited has been working since 15 November 1985. The present status of the company is Active. The registered address of Ardmay Estate Limited is Thp Limited Turnbull House 226 Mulgrave Road Cheam Surrey Sm2 6jt. . GOUGH, Mandy is a Director of the company. MATTHEWS, Hywel Trehearne is a Director of the company. Secretary DONKIN, Jean has been resigned. Secretary FULLER, Alan Robert has been resigned. Secretary MCKINLAY, Roger Andrew has been resigned. Secretary O'TOOLE, Francis has been resigned. Secretary PEGG, Maurice Nicholas John has been resigned. Secretary SADLER, Louise Fiona has been resigned. Secretary SHAW, Philip has been resigned. Director ARCHIBALD, Andrew David has been resigned. Director BLURTON, Ann Margaret has been resigned. Director DONKIN, Jean has been resigned. Director DUNNING, Paul Elwin Drake has been resigned. Director FULLER, Alan Robert has been resigned. Director HANCOX, Desmond Alexander Winston has been resigned. Director MCKINLAY, Roger Andrew has been resigned. Director O'TOOLE, Francis has been resigned. Director PEGG, Maurice Nicholas John has been resigned. Director PENNINGTON, Heather Myrtle has been resigned. Director SADLER, Leon Alexander has been resigned. Director SHAW, Philip has been resigned. Director WILTSHIRE, Michael Christopher has been resigned. The company operates in "Residents property management".


Current Directors

Director
GOUGH, Mandy
Appointed Date: 27 October 1995
68 years old

Director
MATTHEWS, Hywel Trehearne
Appointed Date: 08 November 2007
52 years old

Resigned Directors

Secretary
DONKIN, Jean
Resigned: 21 August 1992

Secretary
FULLER, Alan Robert
Resigned: 06 February 2006
Appointed Date: 21 January 1999

Secretary
MCKINLAY, Roger Andrew
Resigned: 31 July 1994
Appointed Date: 22 October 1993

Secretary
O'TOOLE, Francis
Resigned: 23 July 2012
Appointed Date: 18 August 2006

Secretary
PEGG, Maurice Nicholas John
Resigned: 21 January 1999
Appointed Date: 27 October 1995

Secretary
SADLER, Louise Fiona
Resigned: 22 October 1993
Appointed Date: 21 August 1992

Secretary
SHAW, Philip
Resigned: 27 October 1995
Appointed Date: 21 October 1994

Director
ARCHIBALD, Andrew David
Resigned: 04 September 2013
Appointed Date: 30 June 2012
74 years old

Director
BLURTON, Ann Margaret
Resigned: 01 March 2005
Appointed Date: 01 December 2000
80 years old

Director
DONKIN, Jean
Resigned: 21 August 1992
75 years old

Director
DUNNING, Paul Elwin Drake
Resigned: 21 August 1992
105 years old

Director
FULLER, Alan Robert
Resigned: 31 August 2007
Appointed Date: 21 August 1992
66 years old

Director
HANCOX, Desmond Alexander Winston
Resigned: 11 September 2006
Appointed Date: 12 February 2003
57 years old

Director
MCKINLAY, Roger Andrew
Resigned: 31 July 1994
Appointed Date: 21 August 1992
65 years old

Director
O'TOOLE, Francis
Resigned: 23 July 2012
Appointed Date: 01 March 2005
78 years old

Director
PEGG, Maurice Nicholas John
Resigned: 19 August 1999
104 years old

Director
PENNINGTON, Heather Myrtle
Resigned: 12 December 2002
Appointed Date: 03 December 1999
93 years old

Director
SADLER, Leon Alexander
Resigned: 27 October 1995
Appointed Date: 21 August 1992
58 years old

Director
SHAW, Philip
Resigned: 16 October 1998
Appointed Date: 21 October 1994
54 years old

Director
WILTSHIRE, Michael Christopher
Resigned: 13 September 2010
Appointed Date: 08 November 2007
48 years old

ARDMAY ESTATE LIMITED Events

29 Sep 2016
Termination of appointment of a director
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
17 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 30

17 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 100 more events
09 Aug 1988
Return made up to 25/04/88; full list of members

13 Jul 1987
Accounts for a small company made up to 31 December 1986

13 Jul 1987
Return made up to 05/03/87; full list of members

16 May 1986
Accounting reference date notified as 31/12

15 Nov 1985
Incorporation