LEAWAY RESIDENTS COMPANY LIMITED
HASLEMERE

Hellopages » Surrey » Waverley » GU27 1HT

Company number 01681251
Status Active
Incorporation Date 24 November 1982
Company Type Private Limited Company
Address 99 WEY HILL, HASLEMERE, SURREY, GU27 1HT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Micro company accounts made up to 29 February 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 60 ; Termination of appointment of John Barry Martin as a director on 2 December 2015. The most likely internet sites of LEAWAY RESIDENTS COMPANY LIMITED are www.leawayresidentscompany.co.uk, and www.leaway-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Leaway Residents Company Limited is a Private Limited Company. The company registration number is 01681251. Leaway Residents Company Limited has been working since 24 November 1982. The present status of the company is Active. The registered address of Leaway Residents Company Limited is 99 Wey Hill Haslemere Surrey Gu27 1ht. The company`s financial liabilities are £16.53k. It is £3.9k against last year. And the total assets are £16.88k, which is £3.85k against last year. STEADMAN, Catherine Louise is a Secretary of the company. ARMITAGE, Philip Jon is a Director of the company. CARROLL, Susan Jane is a Director of the company. GREEN, Garry is a Director of the company. MARSHALL, Donna Charmaine is a Director of the company. SEDGMOND, Jason Raymond is a Director of the company. SIMONS, Jonathan Mark is a Director of the company. STEWART, Lucie is a Director of the company. WEST, Gillian Elizabeth is a Director of the company. WHITTLE, Catherine Louise is a Director of the company. WILLIAMS, Richard Albert is a Director of the company. Secretary ASHBEE, Roger John has been resigned. Secretary BLUNDELL, Lorna Daphne has been resigned. Secretary GREEN, Garry has been resigned. Secretary MARTIN, John Barry has been resigned. Secretary SALOMON, Jonathan Max has been resigned. Secretary WARDELL, Gillian has been resigned. Director ASHBEE, Roger John has been resigned. Director BLAIR, Grant Alexander has been resigned. Director BLUNDELL, Lorna Daphne has been resigned. Director CAILLARD, Elizabeth Mary has been resigned. Director CAIN, Patricia has been resigned. Director DUTTON, Kerry Anne Elizabeth has been resigned. Director EVANS, Christopher Thomas has been resigned. Director FITCH, Maria Alison has been resigned. Director FORSYTH, Keith William has been resigned. Director FUBINI, Paolo Robert has been resigned. Director GOWER, Paulette Rose-Mary De Garis has been resigned. Director HARRISON, Martin Lee has been resigned. Director HOGAN, Tina Joy has been resigned. Director JOHNSON, Jutta Mechthild has been resigned. Director JOHNSON, Kerstin Tanja has been resigned. Director KERBEY, Gillian has been resigned. Director MARTIN, Jacqueline Ann has been resigned. Director MARTIN, John Barry has been resigned. Director MERCER, Sarah Julia has been resigned. Director MILES, Katherine Anne has been resigned. Director MITCHELL, Anne has been resigned. Director MITCHELL, Michael Anthony Gammons has been resigned. Director MORLOCK, Helen Brenda has been resigned. Director MURPHY, Kevin has been resigned. Director NAGAHASHI, Mari has been resigned. Director PENDLETON, Matthew has been resigned. Director PREEDY, Violet Carew has been resigned. Director ROBERTS, Stephen Geoffrey has been resigned. Director RUSSELL, Peter has been resigned. Director SALOMON, Jonathan Max has been resigned. Director SCOTT, Doris has been resigned. Director SHARMAN, Mark Christian has been resigned. Director SMITH, Joan has been resigned. Director SPRUCE, Claire Amanda has been resigned. Director STRUDWICK, Fiona Jane has been resigned. Director VEITCH, Paul John has been resigned. Director VICKERS, Veronica Jane has been resigned. Director WICKENS, Iris has been resigned. The company operates in "Residents property management".


leaway residents company Key Finiance

LIABILITIES £16.53k
+30%
CASH n/a
TOTAL ASSETS £16.88k
+29%
All Financial Figures

Current Directors

Secretary
STEADMAN, Catherine Louise
Appointed Date: 05 October 2007

Director
ARMITAGE, Philip Jon
Appointed Date: 19 September 2003
52 years old

Director
CARROLL, Susan Jane
Appointed Date: 17 October 2006
62 years old

Director
GREEN, Garry
Appointed Date: 24 April 2003
53 years old

Director
MARSHALL, Donna Charmaine
Appointed Date: 21 August 2006
66 years old

Director
SEDGMOND, Jason Raymond
Appointed Date: 30 March 1999
56 years old

Director
SIMONS, Jonathan Mark
Appointed Date: 17 October 2006
69 years old

Director
STEWART, Lucie
Appointed Date: 14 March 2003
46 years old

Director

Director
WHITTLE, Catherine Louise
Appointed Date: 18 August 2006
47 years old

Director
WILLIAMS, Richard Albert
Appointed Date: 07 July 2015
81 years old

Resigned Directors

Secretary
ASHBEE, Roger John
Resigned: 21 January 1999
Appointed Date: 10 November 1994

Secretary
BLUNDELL, Lorna Daphne
Resigned: 31 August 1993

Secretary
GREEN, Garry
Resigned: 05 October 2007
Appointed Date: 01 March 2005

Secretary
MARTIN, John Barry
Resigned: 28 February 2005
Appointed Date: 14 September 2000

Secretary
SALOMON, Jonathan Max
Resigned: 14 September 2000
Appointed Date: 21 January 1999

Secretary
WARDELL, Gillian
Resigned: 10 November 1994
Appointed Date: 31 August 1993

Director
ASHBEE, Roger John
Resigned: 21 January 1999
Appointed Date: 30 November 1993
81 years old

Director
BLAIR, Grant Alexander
Resigned: 04 April 2001
Appointed Date: 01 July 1992
72 years old

Director
BLUNDELL, Lorna Daphne
Resigned: 31 August 1993
104 years old

Director
CAILLARD, Elizabeth Mary
Resigned: 31 January 1992
68 years old

Director
CAIN, Patricia
Resigned: 30 November 1999
63 years old

Director
DUTTON, Kerry Anne Elizabeth
Resigned: 22 November 1994
Appointed Date: 07 February 1992
58 years old

Director
EVANS, Christopher Thomas
Resigned: 31 July 1998
Appointed Date: 29 March 1997
59 years old

Director
FITCH, Maria Alison
Resigned: 26 October 2001
Appointed Date: 20 August 1999
53 years old

Director
FORSYTH, Keith William
Resigned: 07 February 1992
62 years old

Director
FUBINI, Paolo Robert
Resigned: 18 June 2006
Appointed Date: 06 July 2001
55 years old

Director
GOWER, Paulette Rose-Mary De Garis
Resigned: 06 July 2001
Appointed Date: 12 June 1999
55 years old

Director
HARRISON, Martin Lee
Resigned: 29 March 1999
Appointed Date: 01 October 1997
56 years old

Director
HOGAN, Tina Joy
Resigned: 08 June 2001
Appointed Date: 29 September 1995
60 years old

Director
JOHNSON, Jutta Mechthild
Resigned: 21 August 2006
Appointed Date: 02 August 2002
76 years old

Director
JOHNSON, Kerstin Tanja
Resigned: 18 August 2006
Appointed Date: 08 June 2001
51 years old

Director
KERBEY, Gillian
Resigned: 27 October 2006
61 years old

Director
MARTIN, Jacqueline Ann
Resigned: 02 December 2015
Appointed Date: 01 July 1999
78 years old

Director
MARTIN, John Barry
Resigned: 02 December 2015
Appointed Date: 01 July 1999
79 years old

Director
MERCER, Sarah Julia
Resigned: 19 September 2003
Appointed Date: 29 July 2001
54 years old

Director
MILES, Katherine Anne
Resigned: 18 March 2015
Appointed Date: 12 February 2004
45 years old

Director
MITCHELL, Anne
Resigned: 24 April 2003
Appointed Date: 31 May 2001
83 years old

Director
MITCHELL, Michael Anthony Gammons
Resigned: 24 April 2003
Appointed Date: 31 May 2001
81 years old

Director
MORLOCK, Helen Brenda
Resigned: 01 July 1992
77 years old

Director
MURPHY, Kevin
Resigned: 29 September 1995
62 years old

Director
NAGAHASHI, Mari
Resigned: 12 February 2004
Appointed Date: 04 April 2001
52 years old

Director
PENDLETON, Matthew
Resigned: 31 May 2001
Appointed Date: 01 August 1998
49 years old

Director
PREEDY, Violet Carew
Resigned: 12 January 1999
Appointed Date: 12 July 1996
112 years old

Director
ROBERTS, Stephen Geoffrey
Resigned: 14 March 2003
Appointed Date: 26 October 2001
67 years old

Director
RUSSELL, Peter
Resigned: 16 April 1997
72 years old

Director
SALOMON, Jonathan Max
Resigned: 14 September 2000
Appointed Date: 16 April 1997
56 years old

Director
SCOTT, Doris
Resigned: 14 May 1995
103 years old

Director
SHARMAN, Mark Christian
Resigned: 30 January 2004
Appointed Date: 14 September 2000
55 years old

Director
SMITH, Joan
Resigned: 29 March 1997
103 years old

Director
SPRUCE, Claire Amanda
Resigned: 02 August 2002
Appointed Date: 05 May 1995
52 years old

Director
STRUDWICK, Fiona Jane
Resigned: 01 October 1997
Appointed Date: 22 December 1994
57 years old

Director
VEITCH, Paul John
Resigned: 02 March 2015
Appointed Date: 30 January 2004
60 years old

Director
VICKERS, Veronica Jane
Resigned: 29 June 2000
59 years old

Director
WICKENS, Iris
Resigned: 12 July 1996
Appointed Date: 31 January 1992
66 years old

LEAWAY RESIDENTS COMPANY LIMITED Events

12 Oct 2016
Micro company accounts made up to 29 February 2016
17 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 60

17 Jun 2016
Termination of appointment of John Barry Martin as a director on 2 December 2015
17 Jun 2016
Termination of appointment of Jacqueline Ann Martin as a director on 2 December 2015
09 Oct 2015
Micro company accounts made up to 28 February 2015
...
... and 149 more events
28 Apr 1987
Secretary resigned;new secretary appointed;director resigned

08 Dec 1986
Director resigned;new director appointed

26 Nov 1986
Full accounts made up to 28 February 1986

26 Nov 1986
Return made up to 01/10/86; full list of members

09 Jul 1986
New director appointed

LEAWAY RESIDENTS COMPANY LIMITED Charges

26 January 1983
Legal charge
Delivered: 26 January 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H block of flats situate at leaway, badshot lea road…