WASHINGTON HOUSE (MANAGEMENT) LIMITED
HASLEMERE

Hellopages » Surrey » Waverley » GU27 2HR

Company number 01418644
Status Active
Incorporation Date 9 May 1979
Company Type Private Limited Company
Address 24 PETWORTH ROAD, HASLEMERE, SURREY, GU27 2HR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 12 . The most likely internet sites of WASHINGTON HOUSE (MANAGEMENT) LIMITED are www.washingtonhousemanagement.co.uk, and www.washington-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and six months. The distance to to Milford (Surrey) Rail Station is 6.1 miles; to Farncombe Rail Station is 8.9 miles; to Farnham Rail Station is 9.4 miles; to Guildford Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Washington House Management Limited is a Private Limited Company. The company registration number is 01418644. Washington House Management Limited has been working since 09 May 1979. The present status of the company is Active. The registered address of Washington House Management Limited is 24 Petworth Road Haslemere Surrey Gu27 2hr. . KNOX CROPPER TRUSTEE LIMITED is a Secretary of the company. GREENLAND, Mark is a Director of the company. Secretary NELSON, Christopher David John has been resigned. Director DARBLAY, Michael has been resigned. Director LIBURD, Charles Trevelyan has been resigned. Director MCDANIEL, Jacqueline Decima has been resigned. Director REHKOPF, Frederick has been resigned. Director SAPHABODI, Shirin Hamiden has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KNOX CROPPER TRUSTEE LIMITED
Appointed Date: 07 October 2009

Director
GREENLAND, Mark
Appointed Date: 14 August 2009
68 years old

Resigned Directors

Secretary
NELSON, Christopher David John
Resigned: 07 October 2009

Director
DARBLAY, Michael
Resigned: 03 June 2008
Appointed Date: 29 January 1998
90 years old

Director
LIBURD, Charles Trevelyan
Resigned: 14 August 2009
71 years old

Director
MCDANIEL, Jacqueline Decima
Resigned: 14 August 2009
Appointed Date: 27 April 1993
90 years old

Director
REHKOPF, Frederick
Resigned: 01 January 1998
87 years old

Director
SAPHABODI, Shirin Hamiden
Resigned: 14 August 2009
78 years old

WASHINGTON HOUSE (MANAGEMENT) LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12

09 Jun 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 12

...
... and 83 more events
16 Jul 1986
Return made up to 31/12/85; full list of members

16 Jul 1986
Return made up to 31/12/85; full list of members

16 Jul 1986
Return made up to 04/08/82; full list of members

16 Jul 1986
Return made up to 04/08/82; full list of members

09 May 1979
Incorporation

WASHINGTON HOUSE (MANAGEMENT) LIMITED Charges

21 February 1980
Charge by way of deposit
Delivered: 28 February 1980
Status: Outstanding
Persons entitled: Capital Guidance LTD.
Description: Lease of washington house bazil st., London SW3.
1 June 1979
Charge by way of deposit
Delivered: 12 June 1979
Status: Outstanding
Persons entitled: Capital Guidance LTD.
Description: All the rights benefit and interest of the company under an…