86 BURNT ASH HILL LEE RESIDENTS ASSOCIATION LIMITED
WARLINGHAM

Hellopages » Surrey » Tandridge » CR6 9AS
Company number 02857662
Status Active
Incorporation Date 28 September 1993
Company Type Private Limited Company
Address 15 TITHEPIT SHAW LANE, WARLINGHAM, SURREY, CR6 9AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 50 . The most likely internet sites of 86 BURNT ASH HILL LEE RESIDENTS ASSOCIATION LIMITED are www.86burntashhillleeresidentsassociation.co.uk, and www.86-burnt-ash-hill-lee-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. 86 Burnt Ash Hill Lee Residents Association Limited is a Private Limited Company. The company registration number is 02857662. 86 Burnt Ash Hill Lee Residents Association Limited has been working since 28 September 1993. The present status of the company is Active. The registered address of 86 Burnt Ash Hill Lee Residents Association Limited is 15 Tithepit Shaw Lane Warlingham Surrey Cr6 9as. The company`s financial liabilities are £6.54k. It is £3.58k against last year. The cash in hand is £6.54k. It is £4.03k against last year. And the total assets are £6.54k, which is £3.58k against last year. SEAGROATT, Richard William is a Secretary of the company. SEAGROATT, Richard William is a Director of the company. SOMACHANDRA, Lewan Gamage is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COMYNS, Elizabeth Julia has been resigned. Director COURTNEY, Gaynor Rebecca has been resigned. Director CRANE, Josephine has been resigned. Director EXLEY, Heather Greta Joan has been resigned. Director PORTER, Kate Sarah Hazel has been resigned. Director TUDOR, Joanna Mary has been resigned. Director WENHAM, Clive Douglas has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


86 burnt ash hill lee residents association Key Finiance

LIABILITIES £6.54k
+120%
CASH £6.54k
+160%
TOTAL ASSETS £6.54k
+120%
All Financial Figures

Current Directors

Secretary
SEAGROATT, Richard William
Appointed Date: 28 September 1993

Director
SEAGROATT, Richard William
Appointed Date: 28 September 1993
60 years old

Director
SOMACHANDRA, Lewan Gamage
Appointed Date: 07 September 2006
62 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 September 1993
Appointed Date: 28 September 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 September 1993
Appointed Date: 28 September 1993
35 years old

Director
COMYNS, Elizabeth Julia
Resigned: 05 May 1995
Appointed Date: 28 September 1993
69 years old

Director
COURTNEY, Gaynor Rebecca
Resigned: 01 January 2000
Appointed Date: 05 May 1995
55 years old

Director
CRANE, Josephine
Resigned: 01 January 2000
Appointed Date: 01 October 1995
62 years old

Director
EXLEY, Heather Greta Joan
Resigned: 01 January 2000
Appointed Date: 10 May 1996
65 years old

Director
PORTER, Kate Sarah Hazel
Resigned: 01 April 2012
Appointed Date: 01 February 2007
49 years old

Director
TUDOR, Joanna Mary
Resigned: 10 May 1996
Appointed Date: 28 September 1993
69 years old

Director
WENHAM, Clive Douglas
Resigned: 30 September 2003
Appointed Date: 28 September 1993
66 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 September 1993
Appointed Date: 28 September 1993

Persons With Significant Control

Mr Richard William Seagroatt
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

86 BURNT ASH HILL LEE RESIDENTS ASSOCIATION LIMITED Events

23 Oct 2016
Confirmation statement made on 28 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 50

07 Jun 2015
Total exemption small company accounts made up to 30 September 2014
31 Oct 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 50

...
... and 56 more events
12 Nov 1993
Director resigned;new director appointed

12 Nov 1993
Director resigned;new director appointed

12 Nov 1993
Secretary resigned;new secretary appointed;director resigned

12 Nov 1993
Registered office changed on 12/11/93 from: 33 crwys road cardiff CF2 4YF

28 Sep 1993
Incorporation