UKBizDB.co.uk

OLD MEUSE RESIDENTS COMPANY LIMITED

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

This company is commonly known as Old Meuse Residents Company Limited. The company was founded 48 years ago and was given the registration number 01250690. The firm's registered office is in EAST MOLESEY. You can find them at 89 Bridge Road, , East Molesey, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:OLD MEUSE RESIDENTS COMPANY LIMITED
Company Number:01250690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:89 Bridge Road, East Molesey, Surrey, KT8 9HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Corporate Secretary07 July 2023Active
37, Belgrave Close, Hersham, Walton-On-Thames, KT12 5PH

Director07 April 2009Active
16 Belgrave Close, Walton On Thames, KT12 5PH

Director-Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director28 November 2022Active
22, Belgrave Close, Hersham, Walton-On-Thames, England, KT12 5PH

Director16 August 2019Active
36 Belgrave Close, Walton On Thames, KT12 5PH

Director-Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director19 January 2023Active
39, Belgrave Close, Hersham, Walton-On-Thames, KT12 5PH

Director23 June 2009Active
7, Belgrave Close, Walton On Thames, England, KT12 5PH

Director20 April 1996Active
33, Belgrave Close, Hersham, Walton-On-Thames, KT12 5PH

Director18 January 2008Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director08 March 2022Active
25 Belgrave Close, Walton On Thames, KT12 5PH

Director04 July 2005Active
40, Belgrave Close, Hersham, Walton-On-Thames, KT12 5PH

Director01 June 2003Active
28, Belgrave Close, Hersham, Walton-On-Thames, England, KT12 5PH

Director24 April 2021Active
5, Belgrave Close, Hersham, Walton-On-Thames, England, KT12 5PH

Director04 December 2019Active
19 Belgrave Close, Walton On Thames, KT12 5PH

Director06 December 1999Active
9, Belgrave Close, Hersham, Walton-On-Thames, England, KT12 5PH

Director15 January 2016Active
8, Belgrave Close, Hersham, Walton-On-Thames, England, KT12 5PH

Director20 November 2015Active
24, Belgrave Close, Hersham, Walton-On-Thames, England, KT12 5PH

Director18 December 2017Active
14, Belgrave Close, Walton On Thames, United Kingdom, KT12 5PH

Director06 May 2000Active
23, Belgrave Close, Hersham, Walton-On-Thames, England, KT12 5PH

Director14 October 2019Active
32 Belgrave Close, Walton On Thames, KT12 5PH

Director-Active
21 Belgrave Close, Walton On Thames, KT12 5PH

Director01 September 2005Active
34, Belgrave Close, Walton On Thames, England, KT12 5PH

Director23 January 2015Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director18 September 2017Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director23 March 2023Active
Surrey House, Pleasant Place, Hersham, Walton On Thames, KT12 4HR

Secretary17 September 1998Active
Lamplight 30 Belgrave Close, Walton On Thames, KT12 5PH

Secretary21 January 1993Active
89, Bridge Road, East Molesey, England, KT8 9HH

Corporate Secretary12 August 2014Active
7 Belgrave Close, Walton On Thames, KT12 5PH

Director-Active
2 Belgrave Close, Walton On Thames, KT12 5PH

Director-Active
40 Belgrave Close, Walton On Thames, KT12 5PH

Director-Active
8 Belgrave Close, Walton On Thames, KT12 5PH

Director-Active
8 Belgrave Close, Walton On Thames, KT12 5PH

Director-Active
22, Belgrave Close, Hersham, Walton-On-Thames, England, KT12 5PH

Director04 January 2016Active

People with Significant Control

Mr Colin William Grahame
Notified on:30 March 2023
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT
Nature of control:
  • Significant influence or control
Miss Barbara Elizabeth Kennedy
Notified on:30 March 2023
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT
Nature of control:
  • Significant influence or control
Miss Amanda Nan Witt
Notified on:30 March 2023
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT
Nature of control:
  • Significant influence or control
Mr Maduabuchi Chike Ezekwugo
Notified on:10 November 2021
Status:Active
Date of birth:December 1975
Nationality:British
Address:89, Bridge Road, East Molesey, KT8 9HH
Nature of control:
  • Significant influence or control
Ms Lindsey Helen Mahon
Notified on:10 November 2021
Status:Active
Date of birth:February 1986
Nationality:British
Address:89, Bridge Road, East Molesey, KT8 9HH
Nature of control:
  • Significant influence or control
Ms Sarah Russell
Notified on:10 November 2021
Status:Active
Date of birth:August 1972
Nationality:British
Address:89, Bridge Road, East Molesey, KT8 9HH
Nature of control:
  • Significant influence or control
Ms Chloe Unwin
Notified on:10 November 2021
Status:Active
Date of birth:April 1978
Nationality:British
Address:89, Bridge Road, East Molesey, KT8 9HH
Nature of control:
  • Significant influence or control
Ms Sheila Phil Ebosie
Notified on:24 November 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:15, Belgrave Close, Walton-On-Thames, England, KT12 5PH
Nature of control:
  • Significant influence or control
Miss Barbara Elizabeth Kennedy
Notified on:30 June 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:25, Belgrave Close, Walton-On-Thames, England, KT12 5PH
Nature of control:
  • Significant influence or control
Mr Ken Nixon
Notified on:30 June 2016
Status:Active
Date of birth:May 1930
Nationality:British
Country of residence:England
Address:8, Belgrave Close, Walton-On-Thames, England, KT12 5PH
Nature of control:
  • Significant influence or control
Mrs Valerie Grebezs
Notified on:30 June 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:17, Belgrave Close, Walton-On-Thames, England, KT12 5PH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-07-21Officers

Change person director company with change date.

Download
2023-07-11Officers

Termination secretary company with name termination date.

Download
2023-07-11Officers

Appoint corporate secretary company with name date.

Download
2023-07-11Address

Change registered office address company with date old address new address.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.