This company is commonly known as Burcote Residents' Association Limited. The company was founded 51 years ago and was given the registration number 01062971. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BURCOTE RESIDENTS' ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01062971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 1972 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Burcote, Weybridge, England, KT13 0HG | Director | 13 March 2020 | Active |
7, Burcote, Weybridge, England, KT13 0HG | Director | 13 March 2020 | Active |
13, Burcote, Weybridge, England, KT13 0HG | Director | 13 March 2020 | Active |
1, Burcote, Weybridge, KT13 0HG | Secretary | 05 March 2009 | Active |
1, Burcote, Weybridge, KT13 0HG | Secretary | 21 March 2005 | Active |
Lilly House, 13 Hanover Square, London, W1S 1JS | Secretary | 08 September 1997 | Active |
2 Burcote, Gower Road, Weybridge, KT13 0HG | Secretary | 27 October 2001 | Active |
2 Burcote, Gower Road, Weybridge, KT13 0HG | Secretary | 27 January 1996 | Active |
1, Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS | Secretary | 21 November 2012 | Active |
2, Burcote, Weybridge, United Kingdom, KT13 0HG | Secretary | 26 September 2007 | Active |
10 Burcote, Weybridge, KT13 0HG | Secretary | - | Active |
1, Burcote, Weybridge, KT13 0HG | Director | 05 March 2009 | Active |
1, Burcote, Weybridge, KT13 0HG | Director | 21 March 2005 | Active |
9, Burcote, Weybridge, United Kingdom, KT13 0HG | Director | 05 March 2009 | Active |
Lilly House, 13 Hanover Square, London, W1S 1JS | Director | - | Active |
10 Burcote, Gower Road, Weybridge, KT13 0HG | Director | 10 March 2004 | Active |
14 Burcote, Gower Road, Weybridge, KT13 0HG | Director | 18 March 1995 | Active |
7, Burcote, Weybridge, England, KT13 0HG | Director | 26 April 2012 | Active |
11 Burcote, Weybridge, KT13 0HG | Director | - | Active |
7 Burcote, Gower Road, Weybridge, KT13 0HG | Director | 24 January 2004 | Active |
13, Burcote, Weybridge, England, KT13 0HG | Director | 23 January 2008 | Active |
2 Burcote, Gower Road, Weybridge, KT13 0HG | Director | 27 October 2001 | Active |
2 Burcote, Gower Road, Weybridge, KT13 0HG | Director | 27 January 1996 | Active |
2 Burcote, Gower Road, Weybridge, KT13 0HG | Director | 26 January 2004 | Active |
7 Burcote, Weybridge, KT13 0HG | Director | - | Active |
2, Burcote, Weybridge, United Kingdom, KT13 0HG | Director | 07 December 2005 | Active |
2, Burcote, Weybridge, United Kingdom, KT13 0HG | Director | 07 December 2005 | Active |
2 Burcote, Gower Road, Weybridge, KT13 0HG | Director | 07 December 2005 | Active |
3 Burcote, Gower Road, Weybridge, KT13 0HG | Director | 10 March 2004 | Active |
15 Burcote, Weybridge, KT13 0HG | Director | 09 June 2000 | Active |
6, Burcote, Weybridge, England, KT13 0HG | Director | 07 March 2014 | Active |
6, Burcote, Weybridge, England, KT13 0HG | Director | 07 March 2014 | Active |
13 Burcote, Weybridge, KT13 0HG | Director | - | Active |
12 Burcote, Weybridge, KT13 0HG | Director | - | Active |
5 Burcote, Weybridge, KT13 0HG | Director | 22 August 2005 | Active |
Mr Peter Stanley Smart | ||
Notified on | : | 15 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Burcote, Weybridge, England, KT13 0HG |
Nature of control | : |
|
Mr Simon Lewiston | ||
Notified on | : | 15 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Burcote, Weybridge, England, KT13 0HG |
Nature of control | : |
|
Mr Federico Ruggeri | ||
Notified on | : | 15 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 7, Burcote, Weybridge, England, KT13 0HG |
Nature of control | : |
|
Mr Andre De Almeida Caldeira Ribeiro Santos | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 1, Park Road, Kingston Upon Thames, United Kingdom, KT1 4AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2019-10-27 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.