KNIGHTS MEAD RESIDENTS ASSOCIATION LIMITED
LINGFIELD

Hellopages » Surrey » Tandridge » RH7 6EJ
Company number 06144191
Status Active
Incorporation Date 7 March 2007
Company Type Private Limited Company
Address 4 KNIGHTS MEAD, LINGFIELD, SURREY, RH7 6EJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Micro company accounts made up to 31 December 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 31 . The most likely internet sites of KNIGHTS MEAD RESIDENTS ASSOCIATION LIMITED are www.knightsmeadresidentsassociation.co.uk, and www.knights-mead-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Knights Mead Residents Association Limited is a Private Limited Company. The company registration number is 06144191. Knights Mead Residents Association Limited has been working since 07 March 2007. The present status of the company is Active. The registered address of Knights Mead Residents Association Limited is 4 Knights Mead Lingfield Surrey Rh7 6ej. The company`s financial liabilities are £2.47k. It is £-1.15k against last year. And the total assets are £2.51k, which is £-1.15k against last year. COOPER, Guy Alexander is a Secretary of the company. COMPTON, Lisa Jane is a Director of the company. HAWORTH, Georgina Ann is a Director of the company. JONES, Deanne Parry is a Director of the company. Secretary BOAKES, Simon John has been resigned. Secretary FRANCIS, Beryl has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CAREY, Allan Robert has been resigned. Director DENNESS, Russell Kane has been resigned. Director GALLOWAY, Charles Rowan has been resigned. Director HARRIS, Steven Paul has been resigned. Director ROFFEY, Jonathan Paul has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


knights mead residents association Key Finiance

LIABILITIES £2.47k
-32%
CASH n/a
TOTAL ASSETS £2.51k
-32%
All Financial Figures

Current Directors

Secretary
COOPER, Guy Alexander
Appointed Date: 30 April 2014

Director
COMPTON, Lisa Jane
Appointed Date: 24 March 2012
70 years old

Director
HAWORTH, Georgina Ann
Appointed Date: 19 February 2009
81 years old

Director
JONES, Deanne Parry
Appointed Date: 20 February 2014
58 years old

Resigned Directors

Secretary
BOAKES, Simon John
Resigned: 19 February 2009
Appointed Date: 07 March 2007

Secretary
FRANCIS, Beryl
Resigned: 30 April 2014
Appointed Date: 19 February 2009

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 07 March 2007
Appointed Date: 07 March 2007

Director
CAREY, Allan Robert
Resigned: 19 February 2009
Appointed Date: 07 March 2007
70 years old

Director
DENNESS, Russell Kane
Resigned: 19 February 2009
Appointed Date: 07 March 2007
66 years old

Director
GALLOWAY, Charles Rowan
Resigned: 24 March 2012
Appointed Date: 19 February 2009
48 years old

Director
HARRIS, Steven Paul
Resigned: 19 February 2009
Appointed Date: 07 March 2007
63 years old

Director
ROFFEY, Jonathan Paul
Resigned: 28 June 2013
Appointed Date: 19 February 2009
54 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 07 March 2007
Appointed Date: 07 March 2007

Persons With Significant Control

Affinity Sutton Homes Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

KNIGHTS MEAD RESIDENTS ASSOCIATION LIMITED Events

14 Mar 2017
Confirmation statement made on 7 March 2017 with updates
07 Mar 2017
Micro company accounts made up to 31 December 2016
05 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 31

05 Mar 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 31

...
... and 48 more events
19 Mar 2007
New director appointed
19 Mar 2007
New secretary appointed
19 Mar 2007
Registered office changed on 19/03/07 from: 31 corsham street, london, N1 6DR
19 Mar 2007
Registered office changed on 19/03/07 from: 31 corsham street london N1 6DR
07 Mar 2007
Incorporation