This company is commonly known as St Nicholas Hill Residents Association Limited. The company was founded 11 years ago and was given the registration number 08143322. The firm's registered office is in LEATHERHEAD. You can find them at Flintfield House, 4 The Limes, Leatherhead, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | ST NICHOLAS HILL RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 08143322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2012 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flintfield House, 4 The Limes, Leatherhead, Surrey, KT22 8NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lindisfarne, St. Nicholas Hill, Leatherhead, England, KT22 8NE | Director | 01 March 2016 | Active |
Lindisfarne, St. Nicholas Hill, Leatherhead, England, KT22 8NE | Director | 18 February 2014 | Active |
Lindisfarne, St. Nicholas Hill, Leatherhead, England, KT22 8NE | Director | 01 October 2020 | Active |
Lindisfarne, St. Nicholas Hill, Leatherhead, England, KT22 8NE | Director | 28 September 2023 | Active |
Flintfield House, 4 The Limes, Leatherhead, KT22 8NH | Director | 18 February 2014 | Active |
Flintfield House, 4 The Limes, Leatherhead, KT22 8NH | Director | 18 February 2014 | Active |
3, The Limes, St Nicholas Hill, Leatherhead, KT22 8NH | Director | 26 October 2012 | Active |
Compton Cottage, St Nicholas Hill, Leatherhead, United Kingdom, KT22 8NE | Director | 26 October 2012 | Active |
Flintfield House, 4 The Limes, Leatherhead, KT22 8NH | Director | 01 October 2017 | Active |
Flintfield House, 4 The Limes, Leatherhead, England, KT22 8NH | Director | 13 July 2012 | Active |
Rose Holm, 7 Orchardleigh, Leatherhead, England, KT22 8NF | Director | 13 July 2012 | Active |
Flintfield House, 4 The Limes, Leatherhead, KT22 8NH | Director | 04 October 2019 | Active |
Mrs Joanna Amanda Nicholls | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lindisfarne, St. Nicholas Hill, Leatherhead, England, KT22 8NE |
Nature of control | : |
|
Mrs Katharine White | ||
Notified on | : | 04 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Address | : | Flintfield House, 4 The Limes, Leatherhead, KT22 8NH |
Nature of control | : |
|
Mr Stephen John Hughes | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | Flintfield House, 4 The Limes, Leatherhead, KT22 8NH |
Nature of control | : |
|
Dr John Stewart Manners | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1934 |
Nationality | : | British |
Address | : | Flintfield House, 4 The Limes, Leatherhead, KT22 8NH |
Nature of control | : |
|
Mr Robert Crowther | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Address | : | Flintfield House, 4 The Limes, Leatherhead, KT22 8NH |
Nature of control | : |
|
Mr Nigel John Burnip | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Address | : | Flintfield House, 4 The Limes, Leatherhead, KT22 8NH |
Nature of control | : |
|
Mr Charles Watt | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1932 |
Nationality | : | British |
Address | : | Flintfield House, 4 The Limes, Leatherhead, KT22 8NH |
Nature of control | : |
|
Mr Christopher Patrick Charles Mason | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lindisfarne, St. Nicholas Hill, Leatherhead, England, KT22 8NE |
Nature of control | : |
|
Mr Vernon Peter Conner | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lindisfarne, St. Nicholas Hill, Leatherhead, England, KT22 8NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-03 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-17 | Officers | Appoint person director company with name date. | Download |
2019-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.