This company is commonly known as 176 Ewell Road (surbiton) Residents Company Limited. The company was founded 30 years ago and was given the registration number 02858882. The firm's registered office is in CHESSINGTON. You can find them at 338 Hook Road, , Chessington, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 176 EWELL ROAD (SURBITON) RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02858882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1993 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 338 Hook Road, Chessington, England, KT9 1NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
338, Hook Road, Chessington, England, KT9 1NU | Director | 09 May 2022 | Active |
338, Hook Road, Chessington, England, KT9 1NU | Director | 09 May 2022 | Active |
Flat 3 176 Ewell Road, Surbiton, KT6 6HG | Secretary | 07 January 1998 | Active |
91 Maple Road, Surbiton, KT6 4AW | Secretary | 01 October 1993 | Active |
Flat 3 176 Ewell Road, Surbiton, KT6 6HG | Secretary | 31 March 2002 | Active |
Flat 3 176 Ewell Road, Surbiton, KT6 6HG | Secretary | 12 October 1993 | Active |
Flat 3,176 Ewell Road, Surbiton, KT6 6HG | Director | 12 October 1993 | Active |
338, Hook Road, Chessington, England, KT9 1NU | Director | 08 December 2016 | Active |
28 Rutherford Close, Sutton, SM2 5DR | Director | 01 October 1993 | Active |
3315 Fillmore 202, San Francisco, Usa, | Director | 20 September 1995 | Active |
28 Rusthall Avenue, Chiswick, London, W4 1BP | Director | 20 September 1995 | Active |
Flat 5 176 Ewell Road, Surbiton, KT6 6HG | Director | 31 March 2002 | Active |
Flat 3 176 Ewell Road, Surbiton, KT6 6HG | Director | 31 March 2002 | Active |
Flat 6 176 Ewell Road, Surbiton, KT6 6HG | Director | 26 October 2005 | Active |
Flat 7 176 Ewell Road, Surbiton, KT6 6HG | Director | 20 September 1995 | Active |
Flat 3 176 Ewell Road, Surbiton, KT6 6HG | Director | 12 October 1993 | Active |
Oak House, 5 Woodend Park, Cobham, KT11 3BX | Director | 03 September 2012 | Active |
Flat 8 176 Ewell Road, Surbiton, KT6 6HY | Director | 20 September 1995 | Active |
Flat 9 176 Ewell Road, Surbiton, KT13 8AU | Director | 20 September 1995 | Active |
Mr Ian Lim | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 338, Hook Road, Chessington, England, KT9 1NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2021-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Officers | Termination secretary company with name termination date. | Download |
2017-04-11 | Address | Change registered office address company with date old address new address. | Download |
2017-04-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.