This company is commonly known as Reedham Residents Association (no.1) Limited. The company was founded 42 years ago and was given the registration number 01573391. The firm's registered office is in PURLEY. You can find them at 17 Callow Field, , Purley, . This company's SIC code is 98000 - Residents property management.
Name | : | REEDHAM RESIDENTS ASSOCIATION (NO.1) LIMITED |
---|---|---|
Company Number | : | 01573391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1981 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Callow Field, Purley, England, CR8 4DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Callow Field, Purley, England, CR8 4DU | Secretary | 01 July 2021 | Active |
17, Callow Field, Purley, England, CR8 4DU | Director | 21 October 2020 | Active |
15, Callow Field, Purley, England, CR8 4DU | Director | 21 October 2020 | Active |
17, Callow Field, Purley, England, CR8 4DU | Secretary | 21 October 2020 | Active |
17 Callow Field, Purley, CR8 4DU | Secretary | 29 June 1995 | Active |
15 Callow Field, Purley, CR8 4DU | Secretary | 27 May 1993 | Active |
15 Callow Field, Purley, CR8 4DU | Secretary | - | Active |
11, Callow Field, Purley, England, CR8 4DU | Secretary | 07 July 2011 | Active |
No 9 Callow Field, Purley Croydon, CR8 4DU | Secretary | 07 January 2004 | Active |
7 Callow Field, Purley, CR8 4DU | Secretary | - | Active |
17 Callow Field, Purley, CR8 4DU | Director | 04 August 1992 | Active |
17, Callow Field, Purley, England, CR8 4DU | Director | 26 May 2018 | Active |
15 Callow Field, Purley, CR8 4DU | Director | 27 May 1993 | Active |
15 Callow Field, Purley, CR8 4DU | Director | - | Active |
7 Callow Field, Purley, Croydon, CR8 4DU | Director | 07 January 2004 | Active |
13 Callow Field, Purley, CR8 4DU | Director | - | Active |
11 Callow Field, Purley, CR8 4DU | Director | - | Active |
15 Callow Field, Purley, CR8 4DU | Director | 15 October 1999 | Active |
2, Callow Field, Purley, England, CR8 4DU | Director | 07 July 2011 | Active |
9, Callow Field, Purley, England, CR8 4DU | Director | 07 July 2011 | Active |
11, Callow Field, Purley, England, CR8 4DU | Director | 09 July 2014 | Active |
8 Callow Field, Purley, CR8 4DU | Director | - | Active |
101 1/2 Foxley Lane, Purley, CR8 3EF | Director | - | Active |
Mrs Adele Malcolm | ||
Notified on | : | 03 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Callow Field, Purley, England, CR8 4DU |
Nature of control | : |
|
Dr Gbenga Sunday Asigo | ||
Notified on | : | 21 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Callow Field, Purley, England, CR8 4DU |
Nature of control | : |
|
Mrs Parul Anit Derodra | ||
Notified on | : | 21 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Callow Field, Purley, England, CR8 4DU |
Nature of control | : |
|
Mr Simon Richard Causton | ||
Notified on | : | 06 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Callow Field, Purley, England, CR8 4DU |
Nature of control | : |
|
Mr Alan Charles Parrott | ||
Notified on | : | 08 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Callow Field, Purley, England, CR8 4DU |
Nature of control | : |
|
Mr Roderick Francis Lulu | ||
Notified on | : | 08 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Callow Field, Purley, England, CR8 4DU |
Nature of control | : |
|
Mr Nehal Shah | ||
Notified on | : | 08 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Callow Field, Purley, England, CR8 4DU |
Nature of control | : |
|
Mr Russell James Sturgeon | ||
Notified on | : | 08 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Callow Field, Purley, England, CR8 4DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-24 | Resolution | Resolution. | Download |
2021-10-24 | Incorporation | Memorandum articles. | Download |
2021-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-04 | Officers | Termination secretary company with name termination date. | Download |
2021-07-03 | Officers | Appoint person secretary company with name date. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-18 | Officers | Change person secretary company with change date. | Download |
2020-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-21 | Officers | Termination secretary company with name termination date. | Download |
2020-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-21 | Address | Change registered office address company with date old address new address. | Download |
2020-10-21 | Officers | Appoint person secretary company with name date. | Download |
2020-10-21 | Officers | Appoint person director company with name date. | Download |
2020-10-21 | Officers | Appoint person director company with name date. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.