HOLLY COURT (CARSHALTON) RESIDENTS COMPANY LIMITED
SURREY

Hellopages » Greater London » Sutton » SM5 3EP

Company number 01817874
Status Active
Incorporation Date 21 May 1984
Company Type Private Limited Company
Address 108 GROSVENOR, CARSHALTON BEECHES, SURREY, SM5 3EP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 35 . The most likely internet sites of HOLLY COURT (CARSHALTON) RESIDENTS COMPANY LIMITED are www.hollycourtcarshaltonresidentscompany.co.uk, and www.holly-court-carshalton-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Holly Court Carshalton Residents Company Limited is a Private Limited Company. The company registration number is 01817874. Holly Court Carshalton Residents Company Limited has been working since 21 May 1984. The present status of the company is Active. The registered address of Holly Court Carshalton Residents Company Limited is 108 Grosvenor Carshalton Beeches Surrey Sm5 3ep. . MCINTOSH, David is a Secretary of the company. BANCE, Barbara Sybil is a Director of the company. LEESON, Angela Mary is a Director of the company. Secretary MEAKIN, Christine has been resigned. Director BRITTAIN, Paul Raymond has been resigned. Director CHORLEY, Adrian Carl has been resigned. Director LEESON, Angela Mary has been resigned. Director PERRY, Michael John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCINTOSH, David
Appointed Date: 20 February 2007

Director
BANCE, Barbara Sybil
Appointed Date: 20 February 2007
88 years old

Director
LEESON, Angela Mary
Appointed Date: 20 March 2003
81 years old

Resigned Directors

Secretary
MEAKIN, Christine
Resigned: 20 February 2007

Director
BRITTAIN, Paul Raymond
Resigned: 20 February 2007
Appointed Date: 01 June 1995
57 years old

Director
CHORLEY, Adrian Carl
Resigned: 20 March 2003
Appointed Date: 20 June 1996
53 years old

Director
LEESON, Angela Mary
Resigned: 20 June 1996
81 years old

Director
PERRY, Michael John
Resigned: 01 June 1995
88 years old

HOLLY COURT (CARSHALTON) RESIDENTS COMPANY LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Sep 2016
Confirmation statement made on 31 August 2016 with updates
25 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 35

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 35

...
... and 68 more events
30 Oct 1986
Full accounts made up to 31 December 1985

30 Oct 1986
Return made up to 30/10/86; full list of members

30 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jul 1986
Director resigned;new director appointed

17 Jun 1986
Registered office changed on 17/06/86 from: 108 mackenzie road beckenham kent BR3 4SD