This company is commonly known as South Lawns (reigate) Management Company Limited. The company was founded 15 years ago and was given the registration number 06774015. The firm's registered office is in EPSOM. You can find them at 2nd Floor, 22 South Street, Epsom, . This company's SIC code is 98000 - Residents property management.
Name | : | SOUTH LAWNS (REIGATE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06774015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2008 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 22 South Street, Epsom, England, KT18 7PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, South Lawns, 73 Reigate Road, Reigate, RH2 0RE | Director | 01 December 2010 | Active |
Cherry Tree, 3 Whitby Road, Milford On Sea, Lymington, England, SO41 0NE | Secretary | 16 December 2008 | Active |
18 The Lilacs, Wokingham, RG41 4UT | Secretary | 03 July 2009 | Active |
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL | Secretary | 02 March 2016 | Active |
10, South Lawns, 73 Reigate Road, Reigate, RH2 0RE | Secretary | 14 April 2010 | Active |
1, Mitchell Lane, Bristol, England, BS1 6BU | Secretary | 16 December 2008 | Active |
Curzon House, 2nd Floor, 24 High Street, Banstead, United Kingdom, SM7 2LJ | Corporate Secretary | 21 August 2013 | Active |
2nd Floor, 22 South Street, Epsom, England, KT18 7PF | Corporate Secretary | 01 February 2017 | Active |
69, Brambletye Park Road, Redhill, England, RH1 6EN | Corporate Secretary | 14 February 2012 | Active |
6 & 7 South Lawns, Reigate Road, Reigate, RH2 0RE | Director | 14 April 2010 | Active |
2, South Lawns, 73 Reigate Road, Reigate, United Kingdom, RH2 0RE | Director | 14 April 2010 | Active |
10, South Lawns, 73 Reigate Road, Reigate, RH2 0RE | Director | 14 April 2010 | Active |
25 New Road, Marlow Bottom, SL7 3NQ | Director | 16 December 2008 | Active |
11, South Lawns, 73 Reigate Road, Reigate, RH2 0RE | Director | 14 April 2010 | Active |
Curzon House, 2nd Floor, 24 High Street, Banstead, England, SM7 2LJ | Director | 25 June 2013 | Active |
Curzon House, 2nd Floor, 24 High Street, Banstead, England, SM7 2LJ | Director | 25 June 2013 | Active |
Curzon House 2nd Floor, 24 High Street, Banstead, England, SM7 2LJ | Director | 31 December 2015 | Active |
10, South Lawns, 73 Reigate Road, Reigate, RH2 0RE | Director | 14 April 2010 | Active |
Curzon House, 2nd Floor, 24 High Street, Banstead, England, SM7 2LJ | Director | 25 June 2013 | Active |
10, South Lawns, 73 Reigate Road, Reigate, RH2 0RE | Director | 14 April 2010 | Active |
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS | Director | 16 December 2008 | Active |
Mr Mark Peter Fuller | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, High Street, Epsom, England, KT17 1SB |
Nature of control | : |
|
Mr Alan John Hope | ||
Notified on | : | 14 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Mill, Kings Mill, The Old Mill, Kings Mill, South Nutfield, United Kingdom, RH1 5NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Officers | Termination secretary company with name termination date. | Download |
2022-08-31 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Officers | Change corporate secretary company with change date. | Download |
2017-10-18 | Address | Change registered office address company with date old address new address. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.