This company is commonly known as Square Drive And Shalford Drive Residents Association Limited. The company was founded 56 years ago and was given the registration number 00907720. The firm's registered office is in KINGSLEY GREEN, HASLEMERE. You can find them at Longwood, Square Drive, Kingsley Green, Haslemere, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SQUARE DRIVE AND SHALFORD DRIVE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 00907720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1967 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Longwood, Square Drive, Kingsley Green, Haslemere, Surrey, GU27 3LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rowan House, Square Drive, Haslemere, England, GU27 3LW | Secretary | 17 June 2015 | Active |
The Firfield, Square Drive, Haslemere, England, GU27 3LW | Director | 26 June 2019 | Active |
Kingsley Edge, Square Drive, Haslemere, Square Drive, Haslemere, England, GU27 3LW | Director | 15 June 2017 | Active |
Longwood Square Drive, Kingsley Green, Haslemere, GU27 3LW | Director | - | Active |
The Beeches, Square Drive, Haslemere, England, GU27 3LW | Director | 17 June 2015 | Active |
Walcot, Square Drive, Haslemere, England, GU27 3LW | Director | 26 June 2019 | Active |
Rowan House, Square Drive, Haslemere, GU27 3LW | Director | 10 January 2006 | Active |
Rossdhu, Square Drive, Haslemere, United Kingdom, GU27 3LW | Secretary | 05 July 2010 | Active |
Kingsley Place, Square Drive, Haslemere, GU27 3LR | Secretary | 03 May 2006 | Active |
Rose Cottage, Square Drive Kingsley Green, Haslemere, GU27 3LP | Secretary | 30 September 1993 | Active |
West Kingsley Place, Square Drive, Haslemere, England, GU27 3LR | Secretary | 12 January 2015 | Active |
Kingsway Lodge, Square Drive, Haslemere, GU27 3LW | Secretary | 10 January 2006 | Active |
Rossdhu Square Drive, Kingsley Green, Haslemere, GU27 3LW | Secretary | 08 July 1996 | Active |
Round Copse, Square Drive, Haslemere, GU27 3LP | Secretary | 01 May 2007 | Active |
Carrowmore Square Drive, Kingsley Green, Haslemere, GU27 3LW | Secretary | 22 February 1997 | Active |
Upper Shalford Square Drive, Kingsley Green, Haslemere, GU27 3LW | Secretary | - | Active |
Landfall Square Drive, Kingsley Green, Haslemere, GU27 3LW | Director | - | Active |
Carrowmore Square Drive, Kingsley Green, Haslemere, GU27 3LR | Director | - | Active |
Rose Cottage, Square Drive Kingsley Green, Haslemere, GU27 3LP | Director | - | Active |
Beavers, Square Drive, Haslemere, England, GU27 3LW | Director | 07 June 2018 | Active |
Pilgrim Cottage Square Drive, Kingsley Green, Haslemere, GU27 3LW | Director | 14 July 1994 | Active |
Rossdhu, Square Drive, Haslemere, England, GU27 3LW | Director | 16 June 2016 | Active |
Walcot, Square Drive, Haslemere, England, GU27 3LW | Director | 11 June 2014 | Active |
Friday House, Square Drive Kingsley Green, Haslemere, GU27 3LW | Director | 30 June 2003 | Active |
Beavers Shalford Drive, Kingsley Green, Haslemere, GU27 3LW | Director | - | Active |
Longwood, Square Drive, Kingsley Green, Haslemere, GU27 3LW | Director | 06 June 2011 | Active |
Kingsway Lodge, Square Drive, Haslemere, GU27 3LW | Director | 18 October 2005 | Active |
Carrowmore Square Drive, Kingsley Green, Haslemere, GU27 3LW | Director | 22 February 1997 | Active |
Kingsley Edge Square Drive, Kingsley Green, Haslemere, GU27 3LR | Director | - | Active |
Longwood, Square Drive, Kingsley Green, Haslemere, GU27 3LW | Director | 06 June 2011 | Active |
Parkfield House, Square Drive, Haslemere, GU27 3LW | Director | 14 May 1997 | Active |
Upper Shalford Square Drive, Kingsley Green, Haslemere, GU27 3LW | Director | - | Active |
Mr Rimas Jonas Gudelis | ||
Notified on | : | 07 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | Kingsley Edge, Square Drive, Haslemere, England, GU27 3LW |
Nature of control | : |
|
Mr Andrew John Mack | ||
Notified on | : | 18 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Beeches, Square Drive, Haslemere, England, GU27 3LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-08 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-01 | Officers | Change person director company with change date. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Officers | Appoint person director company with name date. | Download |
2018-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Officers | Appoint person director company with name date. | Download |
2017-11-17 | Officers | Termination director company with name termination date. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.