This company is commonly known as South Of The Ferry Riverside Association Limited. The company was founded 35 years ago and was given the registration number 02275205. The firm's registered office is in CHERTSEY. You can find them at 22, Northern Burway, Laleham Reach, Chertsey, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | SOUTH OF THE FERRY RIVERSIDE ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02275205 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1988 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22, Northern Burway, Laleham Reach, Chertsey, Surrey, England, KT16 8RW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Northern Burway, Laleham Reach, Chertsey, England, KT16 8RP | Director | 04 April 2023 | Active |
1 Northern Burway, Laleham Reach, Chertsey, England, KT16 8RP | Director | 17 September 2020 | Active |
1 Northern Burway, Laleham Reach, Chertsey, England, KT16 8RP | Director | 19 September 2021 | Active |
2 Northern Burway, Laleham Reach, Chertsey, England, KT16 8RP | Director | 01 April 2022 | Active |
41 French Street, Sunbury On Thames, TW16 5JL | Secretary | 07 February 1993 | Active |
Strathdene 13 Northern Burway, Laleham Reach, Chertsey, KT16 8RW | Secretary | 19 November 2006 | Active |
Pentre View Aberhafesp Hall, Aberhafesp, Newtown, SY16 3HJ | Secretary | 16 July 2000 | Active |
22,, Northern Burway, Laleham Reach, Chertsey, England, KT16 8RW | Secretary | 03 November 2015 | Active |
Cocky Bundo 16 Northern Burway, Laleham Reach, Chertsey, KT16 8RW | Secretary | 05 December 2004 | Active |
Toru 5 Northern Burway, Laleham Reach, Chertsey, KT16 8RW | Secretary | 11 November 1996 | Active |
Scat Iii, Scat Iii, 19, Northern Burway, Laleham Reach, Chertsey, United Kingdom, KT16 8RW | Secretary | 28 October 2012 | Active |
Schiedam Laleham Reach, Chertsey, KT16 8RP | Secretary | 01 February 1992 | Active |
The Oaks, Parke Road, Sunbury On Thames, TW16 6BS | Secretary | 04 November 2001 | Active |
The Oaks, Parke Road, Sunbury On Thames, TW16 6BS | Secretary | 28 April 1997 | Active |
Gay Seal Northern Burway, Laleham Reach, Chertsey, KT16 8RW | Secretary | - | Active |
Scatt Iii, Laleham Reach, Chertsey, KT16 8RW | Secretary | 12 March 1995 | Active |
41, French Street, Sunbury-On-Thames, England, TW16 5JL | Director | 02 November 2014 | Active |
The Hollies, Slaugham Lane, Warninglid, RH17 5TH | Director | 04 November 2001 | Active |
22,, Northern Burway, Laleham Reach, Chertsey, England, KT16 8RW | Director | 25 December 2018 | Active |
Luisa, 10 Northern Burway, Lasleham Reach, Chertsey, United Kingdom, KT16 8RW | Director | 28 October 2012 | Active |
Strathdene Northern Burway, Lalehem Reack, Chertsy, | Director | 28 April 1997 | Active |
Eloise Northern Burway, Laleham Reach, Chertsey, KT16 8RW | Director | - | Active |
Aberhafesp Hall, Newtown, SY16 3HJ | Director | 30 September 1998 | Active |
22,, Northern Burway, Laleham Reach, Chertsey, England, KT16 8RW | Director | 04 December 2016 | Active |
Eloise, Northern Burway, Laleham Reach, Chertsey, KT16 8RW | Director | 25 November 2007 | Active |
22,, Northern Burway, Laleham Reach, Chertsey, England, KT16 8RW | Director | 04 December 2016 | Active |
Cocky Bundo 16 Northern Burway, Laleham Reach, Chertsey, KT16 8RW | Director | 05 December 2004 | Active |
Offemia Laleham Reach, Chertsey, KT16 8RW | Director | - | Active |
The Aerie, Laleham Reach, Chertsey, England, KT16 8RW | Director | 03 November 2015 | Active |
Cavalair 9 Northern Burway, Laleham Reach, Chertsey, KT16 8RW | Director | 28 February 1996 | Active |
80 Landsbury Avenue, Feltham, | Director | - | Active |
17, Water Dragon, Northern Burway Laleham Reach, Chertsey, United Kingdom, KT16 8RW | Director | 25 November 2007 | Active |
Robert Avery, 9 Northern Burway, Lasleham Reach, Chertsey, Uk, KT16 8RW | Director | 13 November 2011 | Active |
27, Northern Burway, Chertsey, United Kingdom, KT16 8RW | Director | 17 February 2006 | Active |
Panacea, 4 Northern Burway, Lasleham Reach, Chertsey, United Kingdom, KT16 8RW | Director | 28 October 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Officers | Termination director company with name termination date. | Download |
2024-04-24 | Officers | Termination director company with name termination date. | Download |
2024-04-24 | Officers | Termination director company with name termination date. | Download |
2024-04-24 | Address | Change registered office address company with date old address new address. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Officers | Appoint person director company with name date. | Download |
2022-07-27 | Address | Change registered office address company with date old address new address. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Termination secretary company with name termination date. | Download |
2022-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-07 | Officers | Appoint person director company with name date. | Download |
2021-11-07 | Officers | Termination director company with name termination date. | Download |
2021-11-07 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-16 | Accounts | Change account reference date company current extended. | Download |
2021-01-05 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-04 | Accounts | Change account reference date company current extended. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.