GERALDS COURT RESIDENTS ASSOCIATION LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP13 5RE

Company number 02042604
Status Active
Incorporation Date 31 July 1986
Company Type Private Limited Company
Address 16 MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5RE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of GERALDS COURT RESIDENTS ASSOCIATION LIMITED are www.geraldscourtresidentsassociation.co.uk, and www.geralds-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Maidenhead Rail Station is 8.4 miles; to Taplow Rail Station is 8.5 miles; to Burnham (Berks) Rail Station is 9.2 miles; to Wargrave Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geralds Court Residents Association Limited is a Private Limited Company. The company registration number is 02042604. Geralds Court Residents Association Limited has been working since 31 July 1986. The present status of the company is Active. The registered address of Geralds Court Residents Association Limited is 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire Hp13 5re. . LEASEHOLD MANAGEMENT SERVICES LIMITED is a Secretary of the company. WHITEHOUSE, John Tom is a Director of the company. Secretary COWARD, Helen Elizabeth has been resigned. Secretary GRABHAM, Susan has been resigned. Secretary IJS PROPERTY MANAGEMENT LIMITED has been resigned. Director ATKINS, Christopher has been resigned. Director BARKER, Dionne has been resigned. Director CALTHORPE, Malcolm Richard has been resigned. Director COWARD, Anthony John has been resigned. Director COWARD, Helen Elizabeth has been resigned. Director CREIGHTON, Mary has been resigned. Director DEANUS, Mark Jeffrey has been resigned. Director GRABHAM, Susan has been resigned. Director HOLLOWAY, David John has been resigned. Director HURLEY, Brian has been resigned. Director KIRR, Kerstin Heidrun has been resigned. Director LAMB, Marcus Kent has been resigned. Director LAYTON, Alan John has been resigned. Director ROTHWELL, Stuart Warren has been resigned. Director TONKS, Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEASEHOLD MANAGEMENT SERVICES LIMITED
Appointed Date: 28 October 2003

Director
WHITEHOUSE, John Tom
Appointed Date: 01 May 2007
61 years old

Resigned Directors

Secretary
COWARD, Helen Elizabeth
Resigned: 25 August 1994

Secretary
GRABHAM, Susan
Resigned: 17 October 2001
Appointed Date: 25 August 1994

Secretary
IJS PROPERTY MANAGEMENT LIMITED
Resigned: 28 October 2003
Appointed Date: 04 May 2001

Director
ATKINS, Christopher
Resigned: 09 November 2000
Appointed Date: 30 September 1999
61 years old

Director
BARKER, Dionne
Resigned: 16 September 2003
60 years old

Director
CALTHORPE, Malcolm Richard
Resigned: 12 January 2009
Appointed Date: 28 May 1999
75 years old

Director
COWARD, Anthony John
Resigned: 10 May 2005
Appointed Date: 08 August 1995
88 years old

Director
COWARD, Helen Elizabeth
Resigned: 25 August 1994
58 years old

Director
CREIGHTON, Mary
Resigned: 24 June 2014
Appointed Date: 01 May 2007
54 years old

Director
DEANUS, Mark Jeffrey
Resigned: 30 July 1999
Appointed Date: 31 March 1993
53 years old

Director
GRABHAM, Susan
Resigned: 28 May 1999
72 years old

Director
HOLLOWAY, David John
Resigned: 05 July 1999
Appointed Date: 18 September 1997
52 years old

Director
HURLEY, Brian
Resigned: 31 March 1993
62 years old

Director
KIRR, Kerstin Heidrun
Resigned: 16 September 2003
Appointed Date: 30 September 1999
52 years old

Director
LAMB, Marcus Kent
Resigned: 18 September 1997
Appointed Date: 07 November 1994
30 years old

Director
LAYTON, Alan John
Resigned: 31 January 1994
60 years old

Director
ROTHWELL, Stuart Warren
Resigned: 07 November 1994
58 years old

Director
TONKS, Paul
Resigned: 16 February 2001
Appointed Date: 31 January 1994
61 years old

Persons With Significant Control

Leasehold Management Services Ltd
Notified on: 18 October 2016
Nature of control: Has significant influence or control

GERALDS COURT RESIDENTS ASSOCIATION LIMITED Events

01 Nov 2016
Confirmation statement made on 18 October 2016 with updates
16 Sep 2016
Total exemption full accounts made up to 31 March 2016
22 Dec 2015
Total exemption full accounts made up to 31 March 2015
27 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 6

22 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 6

...
... and 94 more events
06 Jul 1987
New secretary appointed

30 Apr 1987
Registered office changed on 30/04/87 from: 3 cutlers farm marlow road lane end nr high wycombe bucks

27 Jan 1987
Secretary resigned;director resigned;new director appointed

31 Jul 1986
Certificate of Incorporation

31 Jul 1986
Incorporation