UKBizDB.co.uk

86 BURNT ASH HILL LEE RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 86 Burnt Ash Hill Lee Residents Association Limited. The company was founded 30 years ago and was given the registration number 02857662. The firm's registered office is in WARLINGHAM. You can find them at 15 Tithepit Shaw Lane, , Warlingham, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:86 BURNT ASH HILL LEE RESIDENTS ASSOCIATION LIMITED
Company Number:02857662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Tithepit Shaw Lane, Warlingham, Surrey, CR6 9AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Southwell Road, Croydon, Surrey, CR0 3QD

Secretary28 September 1993Active
15, Tithepit Shaw Lane, Warlingham, England, CR6 9AS

Director28 September 1993Active
15, Tithepit Shaw Lane, Warlingham, CR6 9AS

Director01 September 2020Active
83 Wricklemarsh Road, Blackheath, London, SE3 8DJ

Director07 September 2006Active
Flat 3 No. 86, Burnt Ash Hill, London, England, SE12 0HT

Director01 May 2022Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary28 September 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director28 September 1993Active
Flat 5, 86 Burnt Ash Hill, Lee, SE12 0HT

Director28 September 1993Active
16 Devonshire Road, Mottingham, SE9 4QP

Director05 May 1995Active
Flat 1 86 Burnt Ash Hill, Lee, London, SE12 0HT

Director01 October 1995Active
Flat 3 86 Burnt Ash Hill, London, SE12 0HT

Director10 May 1996Active
15, Tithepit Shaw Lane, Warlingham, CR6 9AS

Director25 October 2017Active
Flat 3, 86 Burnt Ash Hill, London, SE12 0HT

Director01 February 2007Active
42 Newcastle Street, Swindon, SN1 2LQ

Director28 September 1993Active
Flat 3, 86, Burnt Ash Hill, London, England, SE12 0HT

Director20 February 2019Active
Flat 3, 86, Burnt Ash Hill, London, England, SE12 0HT

Director20 February 2019Active
Flat 2, 86 Burnt Ash Hill, Lee, SE12 0HT

Director28 September 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director28 September 1993Active

People with Significant Control

Mr Richard William Seagroatt
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:15, Tithepit Shaw Lane, Warlingham, CR6 9AS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-16Officers

Termination director company with name termination date.

Download
2022-10-16Officers

Termination director company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-05Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-07-03Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-17Officers

Termination director company with name termination date.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download
2017-10-30Officers

Appoint person director company with name date.

Download
2017-10-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.