WOODLANDS (CHAPEL ROAD) RESIDENTS COMPANY LIMITED
HORLEY

Hellopages » Surrey » Tandridge » RH6 9NP
Company number 02859051
Status Active
Incorporation Date 4 October 1993
Company Type Private Limited Company
Address 12 THE WOODLANDS THE WOODLANDS, SMALLFIELD, HORLEY, ENGLAND, RH6 9NP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Registered office address changed from Willow Grange the Street Betchworth Surrey RH3 7DJ to Goodman House 13a West Street Reigate Surrey RH2 9BL on 13 July 2016; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of WOODLANDS (CHAPEL ROAD) RESIDENTS COMPANY LIMITED are www.woodlandschapelroadresidentscompany.co.uk, and www.woodlands-chapel-road-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Woodlands Chapel Road Residents Company Limited is a Private Limited Company. The company registration number is 02859051. Woodlands Chapel Road Residents Company Limited has been working since 04 October 1993. The present status of the company is Active. The registered address of Woodlands Chapel Road Residents Company Limited is 12 The Woodlands The Woodlands Smallfield Horley England Rh6 9np. The company`s financial liabilities are £71.61k. It is £-5.29k against last year. The cash in hand is £71.87k. It is £-4.92k against last year. And the total assets are £72k, which is £-5.29k against last year. BLACKMORE, James Richard is a Secretary of the company. BLACKMORE, James Richard is a Director of the company. HARRIS, Bronwyn Kate is a Director of the company. PALLEN, Julie is a Director of the company. VAHEY, Elizabeth Mary Elliott is a Director of the company. Secretary FROST, Daphne Joan has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary ROBERTS, Darren John has been resigned. Secretary SMITH, Melissa Jane has been resigned. Secretary TUFO, Rachel Mary has been resigned. Director ALDRICH, Stuart Andrew has been resigned. Director ALLEN, David Rhys has been resigned. Director BALLISAT, Sandra Sally Jane has been resigned. Director BANKS, Paul has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director COUTANCHE, Sally has been resigned. Director FROST, Daphne Joan has been resigned. Director HAMBLIN, Lisa Jane has been resigned. Director HODGSON, Paul Andrew has been resigned. Director LEGGETT, Martin John has been resigned. Director O'CONNOR, Kirsty has been resigned. Director ROBERTS, Darren John has been resigned. Director SMITH, Melissa Jane has been resigned. Director SMITH, Sharon Anne has been resigned. Director STORAR, Angus John has been resigned. Director STUTELEY, Susan has been resigned. Director TAYLOR, Brian has been resigned. Director WELLER, Michelle has been resigned. Director WELLS, Julian has been resigned. Director WILLIAMS, Caroline has been resigned. The company operates in "Management of real estate on a fee or contract basis".


woodlands (chapel road) residents company Key Finiance

LIABILITIES £71.61k
-7%
CASH £71.87k
-7%
TOTAL ASSETS £72k
-7%
All Financial Figures

Current Directors

Secretary
BLACKMORE, James Richard
Appointed Date: 30 January 2001

Director
BLACKMORE, James Richard
Appointed Date: 30 January 2001
80 years old

Director
HARRIS, Bronwyn Kate
Appointed Date: 09 December 2014
53 years old

Director
PALLEN, Julie
Appointed Date: 12 March 2007
57 years old

Director
VAHEY, Elizabeth Mary Elliott
Appointed Date: 07 February 1996
80 years old

Resigned Directors

Secretary
FROST, Daphne Joan
Resigned: 10 August 1995
Appointed Date: 04 October 1993

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 04 October 1993
Appointed Date: 04 October 1993

Secretary
ROBERTS, Darren John
Resigned: 30 January 2001
Appointed Date: 30 June 1999

Secretary
SMITH, Melissa Jane
Resigned: 30 September 1998
Appointed Date: 06 February 1996

Secretary
TUFO, Rachel Mary
Resigned: 07 February 1996
Appointed Date: 06 July 1995

Director
ALDRICH, Stuart Andrew
Resigned: 30 January 2001
Appointed Date: 07 February 1996
57 years old

Director
ALLEN, David Rhys
Resigned: 07 February 1996
Appointed Date: 06 July 1995
59 years old

Director
BALLISAT, Sandra Sally Jane
Resigned: 30 January 2001
Appointed Date: 30 June 1999
71 years old

Director
BANKS, Paul
Resigned: 12 January 2006
Appointed Date: 01 September 2004
53 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 04 October 1993
Appointed Date: 04 October 1993

Director
COUTANCHE, Sally
Resigned: 30 January 2001
Appointed Date: 10 February 1998
52 years old

Director
FROST, Daphne Joan
Resigned: 10 August 1995
Appointed Date: 04 October 1993
77 years old

Director
HAMBLIN, Lisa Jane
Resigned: 27 April 2007
Appointed Date: 01 February 2006
50 years old

Director
HODGSON, Paul Andrew
Resigned: 08 September 1997
Appointed Date: 07 February 1996
59 years old

Director
LEGGETT, Martin John
Resigned: 31 July 2014
Appointed Date: 23 January 2008
71 years old

Director
O'CONNOR, Kirsty
Resigned: 30 January 2001
Appointed Date: 10 February 1998
51 years old

Director
ROBERTS, Darren John
Resigned: 30 January 2001
Appointed Date: 30 June 1999
52 years old

Director
SMITH, Melissa Jane
Resigned: 30 September 1998
Appointed Date: 06 July 1995
59 years old

Director
SMITH, Sharon Anne
Resigned: 30 January 2001
Appointed Date: 30 June 1999
54 years old

Director
STORAR, Angus John
Resigned: 10 August 1995
Appointed Date: 04 October 1993

Director
STUTELEY, Susan
Resigned: 24 February 2016
Appointed Date: 30 January 2001
77 years old

Director
TAYLOR, Brian
Resigned: 31 January 2008
Appointed Date: 30 January 2001
48 years old

Director
WELLER, Michelle
Resigned: 15 February 2008
Appointed Date: 01 February 2006
49 years old

Director
WELLS, Julian
Resigned: 08 September 1997
Appointed Date: 07 February 1996
57 years old

Director
WILLIAMS, Caroline
Resigned: 08 October 2002
Appointed Date: 30 January 2001
61 years old

Persons With Significant Control

Miss Bronwyn Kate Harris
Notified on: 30 April 2016
53 years old
Nature of control: Has significant influence or control

WOODLANDS (CHAPEL ROAD) RESIDENTS COMPANY LIMITED Events

21 Oct 2016
Confirmation statement made on 18 October 2016 with updates
13 Jul 2016
Registered office address changed from Willow Grange the Street Betchworth Surrey RH3 7DJ to Goodman House 13a West Street Reigate Surrey RH2 9BL on 13 July 2016
25 Jun 2016
Total exemption full accounts made up to 30 September 2015
01 Jun 2016
Termination of appointment of Susan Stuteley as a director on 24 February 2016
27 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 41

...
... and 95 more events
20 May 1994
Accounting reference date notified as 04/10

08 Oct 1993
Secretary resigned;new secretary appointed;new director appointed

08 Oct 1993
Director resigned;new director appointed

08 Oct 1993
Registered office changed on 08/10/93 from: 64 whitchurch road cardiff CF4 3LX

04 Oct 1993
Incorporation