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.
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 | : |
|
Registered Address | : | 15 Tithepit Shaw Lane, Warlingham, Surrey, CR6 9AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Southwell Road, Croydon, Surrey, CR0 3QD | Secretary | 28 September 1993 | Active |
15, Tithepit Shaw Lane, Warlingham, England, CR6 9AS | Director | 28 September 1993 | Active |
15, Tithepit Shaw Lane, Warlingham, CR6 9AS | Director | 01 September 2020 | Active |
83 Wricklemarsh Road, Blackheath, London, SE3 8DJ | Director | 07 September 2006 | Active |
Flat 3 No. 86, Burnt Ash Hill, London, England, SE12 0HT | Director | 01 May 2022 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 28 September 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 28 September 1993 | Active |
Flat 5, 86 Burnt Ash Hill, Lee, SE12 0HT | Director | 28 September 1993 | Active |
16 Devonshire Road, Mottingham, SE9 4QP | Director | 05 May 1995 | Active |
Flat 1 86 Burnt Ash Hill, Lee, London, SE12 0HT | Director | 01 October 1995 | Active |
Flat 3 86 Burnt Ash Hill, London, SE12 0HT | Director | 10 May 1996 | Active |
15, Tithepit Shaw Lane, Warlingham, CR6 9AS | Director | 25 October 2017 | Active |
Flat 3, 86 Burnt Ash Hill, London, SE12 0HT | Director | 01 February 2007 | Active |
42 Newcastle Street, Swindon, SN1 2LQ | Director | 28 September 1993 | Active |
Flat 3, 86, Burnt Ash Hill, London, England, SE12 0HT | Director | 20 February 2019 | Active |
Flat 3, 86, Burnt Ash Hill, London, England, SE12 0HT | Director | 20 February 2019 | Active |
Flat 2, 86 Burnt Ash Hill, Lee, SE12 0HT | Director | 28 September 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 28 September 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-10-16 | Officers | Termination director company with name termination date. | Download |
2022-10-16 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-17 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-30 | Officers | Appoint person director company with name date. | Download |
2017-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.