CIRCLEGREEN RESIDENTS ASSOCIATION LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 2FF

Company number 01749183
Status Active
Incorporation Date 31 August 1983
Company Type Private Limited Company
Address ABBOTTS HOUSE, LOWER HIGH STREET, WATFORD, WD17 2FF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Appointment of Miss Emma Baird as a director on 9 February 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of CIRCLEGREEN RESIDENTS ASSOCIATION LIMITED are www.circlegreenresidentsassociation.co.uk, and www.circlegreen-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Mill Hill Broadway Rail Station is 6.6 miles; to South Kenton Rail Station is 6.7 miles; to Sudbury Hill Harrow Rail Station is 6.9 miles; to Sudbury & Harrow Road Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Circlegreen Residents Association Limited is a Private Limited Company. The company registration number is 01749183. Circlegreen Residents Association Limited has been working since 31 August 1983. The present status of the company is Active. The registered address of Circlegreen Residents Association Limited is Abbotts House Lower High Street Watford Wd17 2ff. The cash in hand is £93.27k. It is £32.35k against last year. . RUMBALL SEDGWICK LIMITED is a Secretary of the company. BAIRD, Emma is a Director of the company. LONGCROFT, Robert Stephen is a Director of the company. TUCKER, Kirsty Lois is a Director of the company. WALKER, Hannah is a Director of the company. Secretary ALLEN, Peter John has been resigned. Secretary DEANE, John Russell, Doctor has been resigned. Secretary DEVAYNES, Paula Joanne has been resigned. Secretary FEW, Anthony has been resigned. Secretary LEWIS, David Robert has been resigned. Secretary NORMAN, Brian Neil has been resigned. Secretary RUMBALL SEDGEWICK COMPANY has been resigned. Secretary WALKER, Michael Robert has been resigned. Director BIASIOLI, Rebecca has been resigned. Director COLE, Alan has been resigned. Director DAY, Jean has been resigned. Director DEANE, John Russell, Doctor has been resigned. Director GLASS, Kathryn has been resigned. Director HUBBLE, Dylan Tristram Ap Paul has been resigned. Director HUCKER, Sarah Jane has been resigned. Director PHILLIPS, Maureen has been resigned. Director SMITH, Simon Peter has been resigned. Director SPRIGGS, Mark has been resigned. Director SUMMERS SMITH, Fiona Winifred has been resigned. Director SUMMERS SMITH, Peter William has been resigned. Director WALKER, Michael Robert has been resigned. Director XUEREB BRENNAN, Nicholas George has been resigned. The company operates in "Residents property management".


circlegreen residents association Key Finiance

LIABILITIES n/a
CASH £93.27k
+53%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RUMBALL SEDGWICK LIMITED
Appointed Date: 01 April 2016

Director
BAIRD, Emma
Appointed Date: 09 February 2017
35 years old

Director
LONGCROFT, Robert Stephen
Appointed Date: 24 May 2016
77 years old

Director
TUCKER, Kirsty Lois
Appointed Date: 24 January 2011
50 years old

Director
WALKER, Hannah
Appointed Date: 17 March 2015
45 years old

Resigned Directors

Secretary
ALLEN, Peter John
Resigned: 09 November 2015
Appointed Date: 24 October 2007

Secretary
DEANE, John Russell, Doctor
Resigned: 20 July 1994
Appointed Date: 08 March 1993

Secretary
DEVAYNES, Paula Joanne
Resigned: 18 May 1998
Appointed Date: 08 December 1997

Secretary
FEW, Anthony
Resigned: 08 December 1997
Appointed Date: 07 June 1996

Secretary
LEWIS, David Robert
Resigned: 08 March 1993

Secretary
NORMAN, Brian Neil
Resigned: 01 February 2004
Appointed Date: 18 May 1998

Secretary
RUMBALL SEDGEWICK COMPANY
Resigned: 24 October 2007
Appointed Date: 02 November 2005

Secretary
WALKER, Michael Robert
Resigned: 06 June 1996
Appointed Date: 20 July 1994

Director
BIASIOLI, Rebecca
Resigned: 14 March 2013
Appointed Date: 16 November 2009
47 years old

Director
COLE, Alan
Resigned: 20 July 1994
Appointed Date: 08 March 1993
62 years old

Director
DAY, Jean
Resigned: 19 August 1997
Appointed Date: 06 June 1996
78 years old

Director
DEANE, John Russell, Doctor
Resigned: 16 September 2000
Appointed Date: 19 August 1997
73 years old

Director
GLASS, Kathryn
Resigned: 09 March 1994
58 years old

Director
HUBBLE, Dylan Tristram Ap Paul
Resigned: 10 July 2015
Appointed Date: 21 January 2010
49 years old

Director
HUCKER, Sarah Jane
Resigned: 08 March 2010
Appointed Date: 23 May 2005
59 years old

Director
PHILLIPS, Maureen
Resigned: 30 August 2001
Appointed Date: 09 March 1994
72 years old

Director
SMITH, Simon Peter
Resigned: 22 September 2002
Appointed Date: 30 January 2001
55 years old

Director
SPRIGGS, Mark
Resigned: 08 March 1993
62 years old

Director
SUMMERS SMITH, Fiona Winifred
Resigned: 08 March 2005
Appointed Date: 29 January 2003
72 years old

Director
SUMMERS SMITH, Peter William
Resigned: 08 March 2005
Appointed Date: 28 February 2003
82 years old

Director
WALKER, Michael Robert
Resigned: 28 October 2005
Appointed Date: 20 July 1994
72 years old

Director
XUEREB BRENNAN, Nicholas George
Resigned: 11 May 2009
Appointed Date: 07 May 2004
47 years old

CIRCLEGREEN RESIDENTS ASSOCIATION LIMITED Events

16 Mar 2017
Appointment of Miss Emma Baird as a director on 9 February 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 30 October 2016 with updates
27 Jul 2016
Appointment of Mr Robert Stephen Longcroft as a director on 24 May 2016
15 Apr 2016
Appointment of Rumball Sedgwick Limited as a secretary on 1 April 2016
...
... and 116 more events
10 Sep 1987
Return made up to 31/12/86; full list of members

11 Nov 1986
New secretary appointed

16 Aug 1986
Registered office changed on 16/08/86 from: 14 upper marlborough rd, st albans, herts AL1 3BN

05 Jul 1986
Full accounts made up to 31 March 1985

22 May 1986
Return made up to 31/12/85; full list of members