This company is commonly known as Rushmon Gardens Residents Company Limited. The company was founded 34 years ago and was given the registration number 02497975. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | RUSHMON GARDENS RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02497975 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 10 May 2019 | Active |
25, St. Georges House, Bridge Street, Walton-On-Thames, England, KT12 1AF | Director | 31 May 2017 | Active |
Surrey House, Pleasant Place, Hersham, Walton On Thames, KT12 4HR | Secretary | 24 April 2009 | Active |
3 Dunstall Way, East Molesey, KT8 1PD | Secretary | 01 January 2000 | Active |
76 Bridge Road, East Molesey, KT8 9HF | Secretary | - | Active |
Old Bury Hill House, Westcott, Dorking, RH4 3JU | Secretary | 21 January 1993 | Active |
146, Stanley Park Road, Carshalton, SM5 3JG | Corporate Secretary | 11 March 2008 | Active |
9, Turner Road, Langley, SL3 7AL | Director | 01 November 1994 | Active |
14 Rushmon Gardens, Walton On Thames, KT12 1QZ | Director | 04 November 1992 | Active |
4 Rushmon Gardens, Walton On Thames, KT12 1QZ | Director | 03 February 1996 | Active |
Surrey House, Pleasant Place, Hersham, Walton On Thames, KT12 4HR | Director | 26 January 2013 | Active |
7 Rushmon Gardens, Walton On Thames, KT12 1QZ | Director | 04 November 1992 | Active |
Beckthorns Hawksview, Cobham, KT11 2PJ | Director | - | Active |
Jill Elizabeth Ross | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Surrey House, Pleasant Place, Walton On Thames, United Kingdom, KT12 4HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-05 | Officers | Change corporate secretary company with change date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Officers | Appoint corporate secretary company with name date. | Download |
2019-05-10 | Address | Change registered office address company with date old address new address. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-06 | Address | Change registered office address company with date old address new address. | Download |
2017-10-10 | Officers | Termination director company with name termination date. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-11 | Officers | Appoint person director company with name date. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Officers | Termination director company with name termination date. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-23 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.