BUNGALOW RESIDENCE ASSOCIATION LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 5FB

Company number 02795580
Status Active
Incorporation Date 3 March 1993
Company Type Private Limited Company
Address 4 THE CONIFERS, MAIDENHEAD, BERKSHIRE, SL6 5FB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 9 January 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 7 . The most likely internet sites of BUNGALOW RESIDENCE ASSOCIATION LIMITED are www.bungalowresidenceassociation.co.uk, and www.bungalow-residence-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Bungalow Residence Association Limited is a Private Limited Company. The company registration number is 02795580. Bungalow Residence Association Limited has been working since 03 March 1993. The present status of the company is Active. The registered address of Bungalow Residence Association Limited is 4 The Conifers Maidenhead Berkshire Sl6 5fb. The company`s financial liabilities are £9.81k. It is £1.02k against last year. The cash in hand is £10.19k. It is £1.02k against last year. . AINSCOUGH, James Martin is a Secretary of the company. AINSCOUGH, James Martin is a Director of the company. ALDERSON, Richard Francis is a Director of the company. BENNETT, William Henry is a Director of the company. KURPIEL, Stanislaw Franciszek is a Director of the company. MILLARD, Roy Percy is a Director of the company. PERKINS, Janice Monica is a Director of the company. SMITH, Bryan John, Dr is a Director of the company. Secretary BARKER, Harry Charles has been resigned. Secretary HOLT, David Ernest has been resigned. Secretary MILLARD, Angela Rosemary has been resigned. Secretary SUMMERS, Timothy Coligny has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARKER, Harry Charles has been resigned. Director DAVIES, Timothy Charles has been resigned. Director GALLIFORD, Alfred William has been resigned. Director GREER-WALKER, Geraldine Elizabeth has been resigned. Director HOLT, David Ernest has been resigned. Director HOLT, David Ernest has been resigned. Director MCHUGH, Fiona Margaret has been resigned. Director RAWBONE, Michael Anthony has been resigned. Director REECE, Guy Edwin has been resigned. Director ROOK, Rosemary Pamela has been resigned. Director RYLANDS, Mark has been resigned. Director SKIDMORE, Ronald Stephen has been resigned. The company operates in "Residents property management".


bungalow residence association Key Finiance

LIABILITIES £9.81k
+11%
CASH £10.19k
+11%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
AINSCOUGH, James Martin
Appointed Date: 08 January 2012

Director
AINSCOUGH, James Martin
Appointed Date: 05 May 2010
51 years old

Director
ALDERSON, Richard Francis
Appointed Date: 19 February 2004
91 years old

Director
BENNETT, William Henry
Appointed Date: 03 March 1993
93 years old

Director
KURPIEL, Stanislaw Franciszek
Appointed Date: 03 March 1993
98 years old

Director
MILLARD, Roy Percy
Appointed Date: 16 October 2003
92 years old

Director
PERKINS, Janice Monica
Appointed Date: 16 December 2014
74 years old

Director
SMITH, Bryan John, Dr
Appointed Date: 27 October 2005
75 years old

Resigned Directors

Secretary
BARKER, Harry Charles
Resigned: 21 September 1994
Appointed Date: 26 February 1993

Secretary
HOLT, David Ernest
Resigned: 01 February 2005
Appointed Date: 10 January 2000

Secretary
MILLARD, Angela Rosemary
Resigned: 08 January 2011
Appointed Date: 01 February 2005

Secretary
SUMMERS, Timothy Coligny
Resigned: 07 November 1999
Appointed Date: 19 October 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 March 1993
Appointed Date: 26 February 1993

Director
BARKER, Harry Charles
Resigned: 10 April 2002
Appointed Date: 26 February 1993
97 years old

Director
DAVIES, Timothy Charles
Resigned: 10 December 1993
Appointed Date: 26 February 1993
71 years old

Director
GALLIFORD, Alfred William
Resigned: 29 August 2006
Appointed Date: 26 February 1993
104 years old

Director
GREER-WALKER, Geraldine Elizabeth
Resigned: 28 November 1997
Appointed Date: 26 February 1993
114 years old

Director
HOLT, David Ernest
Resigned: 02 September 2005
Appointed Date: 30 November 1999
90 years old

Director
HOLT, David Ernest
Resigned: 30 November 1999
Appointed Date: 26 February 1993
90 years old

Director
MCHUGH, Fiona Margaret
Resigned: 19 February 2004
Appointed Date: 11 April 2002
66 years old

Director
RAWBONE, Michael Anthony
Resigned: 12 January 2010
Appointed Date: 11 October 1996
80 years old

Director
REECE, Guy Edwin
Resigned: 05 May 2010
Appointed Date: 10 August 2007
55 years old

Director
ROOK, Rosemary Pamela
Resigned: 16 October 2003
Appointed Date: 28 November 1997
92 years old

Director
RYLANDS, Mark
Resigned: 05 January 2015
Appointed Date: 12 January 2010
49 years old

Director
SKIDMORE, Ronald Stephen
Resigned: 11 October 1996
Appointed Date: 09 January 1994
104 years old

BUNGALOW RESIDENCE ASSOCIATION LIMITED Events

05 Mar 2017
Confirmation statement made on 3 March 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 9 January 2016
03 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 7

20 May 2015
Total exemption small company accounts made up to 9 January 2015
30 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 7

...
... and 90 more events
15 Mar 1994
Accounting reference date shortened from 31/03 to 09/01

08 Feb 1994
New director appointed

02 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Mar 1993
Secretary resigned

03 Mar 1993
Incorporation