This company is commonly known as Elmcroft (banstead) Residents Association Limited. The company was founded 52 years ago and was given the registration number 01078700. The firm's registered office is in SURREY. You can find them at 51 Elmcroft, Pound Road Banstead, Surrey, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ELMCROFT (BANSTEAD) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01078700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 Elmcroft, Pound Road Banstead, Surrey, SM7 2HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51 Elmcroft, Pound Road Banstead, Surrey, SM7 2HS | Secretary | 04 October 1999 | Active |
51 Elmcroft, Pound Road, Banstead, SM7 2HS | Director | - | Active |
55 Elmcroft, Pound Road, Banstead, England, SM7 2HS | Director | 11 March 2020 | Active |
63 Elmcroft, Pound Road, Banstead, England, SM7 2HS | Director | 13 August 2018 | Active |
59, Elmcroft, Pound Road, Banstead, England, SM7 2HS | Director | 08 March 2011 | Active |
61 Elmcroft, Pound Road, Banstead, England, SM7 2HS | Director | 23 April 2013 | Active |
69 Elmcroft Pound Road, Banstead, SM7 2HS | Secretary | 02 October 1996 | Active |
Rest Harrow Brighton Road, Lower Kingswood, Tadworth, KT20 6SX | Secretary | 31 March 1997 | Active |
49 Elmcroft Pound Road, Banstead, SM7 2HS | Secretary | 01 October 1997 | Active |
61 Pound Road, Banstead, SM7 2HS | Secretary | 05 August 1999 | Active |
67 Elmcroft, Pound Road, Banstead, SM7 2HS | Secretary | - | Active |
53 Elmcroft Pound Road, Banstead, SM7 2HS | Secretary | 05 November 1998 | Active |
57 Elmcroft, Pound Road, Banstead, SM7 2HS | Director | 26 August 1997 | Active |
65 Elmcroft, Pound Road, Banstead, England, SM7 2HS | Director | 31 December 2023 | Active |
59 Elm Croft, Pound Road, Banstead, SM7 2HS | Director | 22 June 1996 | Active |
69 Elm Croft, Pound Road, Banstead, SM7 2HS | Director | 08 June 1994 | Active |
65 Elmcroft Pound Road, Banstead, SM7 2HS | Director | - | Active |
71 Elmcroft Pound Road, Banstead, SM7 2HS | Director | 19 February 2002 | Active |
63 Elmcroft, Pound Road, Banstead, SM7 2HS | Director | 29 September 2006 | Active |
37 Elmcroft Pound Road, Banstead, SM7 2HS | Director | 29 January 2001 | Active |
47 Elm Croft, Pound Road, Banstead, SM7 2HS | Director | 08 June 1994 | Active |
57 Elmcroft, Pound Road, Banstead, England, SM7 2HS | Director | 03 August 2016 | Active |
59 Elmcroft, Pound Road, Banstead, England, SM7 2HS | Director | 08 March 2010 | Active |
49 Elm Croft, Pound Road, Banstead, SM7 2HS | Director | 29 August 2001 | Active |
49 Elmcroft Pound Road, Banstead, SM7 2HS | Director | 02 December 1996 | Active |
67 Elmcroft, Pound Road, Banstead, SM7 2HS | Director | - | Active |
55 Pound Road, Banstead, SM7 2HS | Director | 27 May 2000 | Active |
67 Elmcroft, Pound Road, Banstead, SM7 2HS | Director | 05 November 1998 | Active |
43 Elmcroft Pound Road, Banstead, SM7 2HS | Director | 30 June 1997 | Active |
49 Elmcroft Pound Road, Pound Road, Banstead, SM7 2HS | Director | - | Active |
Mr Kelvin Barry Cargill | ||
Notified on | : | 31 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65 Elmcroft, Pound Road, Banstead, England, SM7 2HS |
Nature of control | : |
|
Mr Daniel James Hickey | ||
Notified on | : | 11 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55 Elmcroft, Pound Road, Banstead, England, SM7 2HS |
Nature of control | : |
|
Mr Antony Sinclair Hoare | ||
Notified on | : | 13 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63 Elmcroft, Pound Road, Banstead, England, SM7 2HS |
Nature of control | : |
|
Mr Kevin Michael Goodman | ||
Notified on | : | 21 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Address | : | 51 Elmcroft, Surrey, SM7 2HS |
Nature of control | : |
|
Miss Louise Elizabeth Simmons | ||
Notified on | : | 21 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | 51 Elmcroft, Surrey, SM7 2HS |
Nature of control | : |
|
Mrs Ryan James Kiernan | ||
Notified on | : | 21 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Address | : | 51 Elmcroft, Surrey, SM7 2HS |
Nature of control | : |
|
Mrs Debbie Newlan | ||
Notified on | : | 21 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | 51 Elmcroft, Surrey, SM7 2HS |
Nature of control | : |
|
Mrs Linda Margaret Bacon | ||
Notified on | : | 21 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Address | : | 51 Elmcroft, Surrey, SM7 2HS |
Nature of control | : |
|
Mr Andrew Dane Morriss | ||
Notified on | : | 21 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Address | : | 51 Elmcroft, Surrey, SM7 2HS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.