EIGHTY-TWO HOLMESDALE ROAD MANAGEMENT COMPANY LIMITED
REIGATE


Company number 02367218
Status Active
Incorporation Date 31 March 1989
Company Type Private Limited Company
Address FLAT 2 HOWARD HOUSE, 82 HOLMESDALE ROAD, REIGATE, SURREY RM2 OBX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 250 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of EIGHTY-TWO HOLMESDALE ROAD MANAGEMENT COMPANY LIMITED are www.eightytwoholmesdaleroadmanagementcompany.co.uk, and www.eighty-two-holmesdale-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Eighty Two Holmesdale Road Management Company Limited is a Private Limited Company. The company registration number is 02367218. Eighty Two Holmesdale Road Management Company Limited has been working since 31 March 1989. The present status of the company is Active. The registered address of Eighty Two Holmesdale Road Management Company Limited is Flat 2 Howard House 82 Holmesdale Road Reigate Surrey Rm2 Obx. . FRANCIS, Paul David is a Secretary of the company. CROFTS, Susan Coral is a Director of the company. FRANCIS, Paul David is a Director of the company. Secretary EDGAR, Deborah Ann has been resigned. Secretary EMMERTON, James has been resigned. Secretary SEAMAN, Philip John has been resigned. Director BARTHROPP, Dawn has been resigned. Director BRENNAN, Julie Allison has been resigned. Director BUNN, Philip Edward has been resigned. Director EDGAR, Richard has been resigned. Director ELLIOTT, Clare Rachel has been resigned. Director EMMERTON, Douglas has been resigned. Director HYNARD, Gillian has been resigned. Director KEMP, Georgina Ann has been resigned. Director PARSONS, Stephen has been resigned. Director SCOTT, Graham has been resigned. Director SCOTT, Neville Conor has been resigned. Director SEAMAN, Philip John has been resigned. Director WICKHAM, Roger has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FRANCIS, Paul David
Appointed Date: 22 June 1998

Director
CROFTS, Susan Coral
Appointed Date: 31 March 1992
58 years old

Director
FRANCIS, Paul David
Appointed Date: 23 October 1995
68 years old

Resigned Directors

Secretary
EDGAR, Deborah Ann
Resigned: 14 October 1992
Appointed Date: 31 March 1992

Secretary
EMMERTON, James
Resigned: 31 March 1992

Secretary
SEAMAN, Philip John
Resigned: 22 June 1998
Appointed Date: 14 October 1992

Director
BARTHROPP, Dawn
Resigned: 31 July 1995
Appointed Date: 31 March 1992
60 years old

Director
BRENNAN, Julie Allison
Resigned: 14 March 1997
Appointed Date: 31 March 1992
56 years old

Director
BUNN, Philip Edward
Resigned: 15 February 1997
Appointed Date: 08 October 1996
51 years old

Director
EDGAR, Richard
Resigned: 23 October 1995
Appointed Date: 31 March 1992
58 years old

Director
ELLIOTT, Clare Rachel
Resigned: 16 May 1996
Appointed Date: 31 March 1992
62 years old

Director
EMMERTON, Douglas
Resigned: 31 March 1992
97 years old

Director
HYNARD, Gillian
Resigned: 31 March 1992
76 years old

Director
KEMP, Georgina Ann
Resigned: 08 July 1997
Appointed Date: 18 November 1994
57 years old

Director
PARSONS, Stephen
Resigned: 18 November 1994
Appointed Date: 31 March 1992
64 years old

Director
SCOTT, Graham
Resigned: 29 September 1996
Appointed Date: 11 March 1992
91 years old

Director
SCOTT, Neville Conor
Resigned: 01 May 1999
Appointed Date: 07 October 1996
59 years old

Director
SEAMAN, Philip John
Resigned: 22 June 1998
Appointed Date: 14 October 1992
63 years old

Director
WICKHAM, Roger
Resigned: 11 October 2013
Appointed Date: 07 October 1996
77 years old

EIGHTY-TWO HOLMESDALE ROAD MANAGEMENT COMPANY LIMITED Events

20 Oct 2016
Total exemption full accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 250

09 Dec 2015
Total exemption full accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 250

17 Oct 2014
Total exemption full accounts made up to 31 March 2014
...
... and 82 more events
24 Apr 1989
Secretary resigned;new secretary appointed

24 Apr 1989
Director resigned;new director appointed

24 Apr 1989
Registered office changed on 24/04/89 from: 2 baches street london N1 6UB

17 Apr 1989
Company name changed zonejoin property management lim ited\certificate issued on 18/04/89

31 Mar 1989
Incorporation