SOUTHLANDS (SURREY) MANAGEMENT COMPANY LIMITED
WHYTELEAFE

Hellopages » Surrey » Tandridge » CR3 0BL

Company number 02445348
Status Active
Incorporation Date 22 November 1989
Company Type Private Limited Company
Address FULLERS COMMERCE LLP, BOURNE HOUSE, 475 GODSTONE ROAD, WHYTELEAFE, SURREY, CR3 0BL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of Penelope Jean Peck as a director on 14 December 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SOUTHLANDS (SURREY) MANAGEMENT COMPANY LIMITED are www.southlandssurreymanagementcompany.co.uk, and www.southlands-surrey-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Southlands Surrey Management Company Limited is a Private Limited Company. The company registration number is 02445348. Southlands Surrey Management Company Limited has been working since 22 November 1989. The present status of the company is Active. The registered address of Southlands Surrey Management Company Limited is Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey Cr3 0bl. . FULLER, Mark Peter is a Secretary of the company. LEE, Janet is a Director of the company. Secretary JONES, Kathleen Clayton has been resigned. Secretary KEARN, Antony Paul has been resigned. Secretary KENT, Alan James has been resigned. Director ASTBURY, Kevin John has been resigned. Director BRADFORD AND NORTHERN HOUSING ASSOCITION has been resigned. Director GALE, Brian has been resigned. Director JONES, Kathleen Clayton has been resigned. Director JONES, Kathleen Clayton has been resigned. Director NEWTON, Valerie Frances Mary has been resigned. Director PECK, Penelope Jean has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FULLER, Mark Peter
Appointed Date: 01 July 2013

Director
LEE, Janet
Appointed Date: 12 July 2004
75 years old

Resigned Directors

Secretary
JONES, Kathleen Clayton
Resigned: 15 June 1993
Appointed Date: 15 June 1993

Secretary
KEARN, Antony Paul
Resigned: 15 June 1993

Secretary
KENT, Alan James
Resigned: 30 June 2013
Appointed Date: 16 June 1993

Director
ASTBURY, Kevin John
Resigned: 15 June 1993
64 years old

Director
BRADFORD AND NORTHERN HOUSING ASSOCITION
Resigned: 01 December 1992

Director
GALE, Brian
Resigned: 12 July 2004
Appointed Date: 28 July 1999
77 years old

Director
JONES, Kathleen Clayton
Resigned: 24 November 1998
Appointed Date: 07 April 1994
31 years old

Director
JONES, Kathleen Clayton
Resigned: 15 June 1993
Appointed Date: 04 December 1992
103 years old

Director
NEWTON, Valerie Frances Mary
Resigned: 15 June 1993
Appointed Date: 15 June 1993
85 years old

Director
PECK, Penelope Jean
Resigned: 14 December 2016
Appointed Date: 15 June 1993
81 years old

Persons With Significant Control

Mr Mark Peter Fuller
Notified on: 22 November 2016
65 years old
Nature of control: Has significant influence or control

SOUTHLANDS (SURREY) MANAGEMENT COMPANY LIMITED Events

14 Dec 2016
Termination of appointment of Penelope Jean Peck as a director on 14 December 2016
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,050

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 78 more events
13 Feb 1991
Director resigned;new director appointed

01 Feb 1991
Ad 14/12/90--------- £ si 1048@1=1048 £ ic 2/1050

05 Jan 1990
Accounting reference date notified as 30/09

29 Nov 1989
Secretary resigned

22 Nov 1989
Incorporation