UKBizDB.co.uk

ST NICHOLAS HILL RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flintfield House, 4 The Limes, Leatherhead, Surrey, KT22 8NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindisfarne, St. Nicholas Hill, Leatherhead, England, KT22 8NE

Director01 March 2016Active
Lindisfarne, St. Nicholas Hill, Leatherhead, England, KT22 8NE

Director18 February 2014Active
Lindisfarne, St. Nicholas Hill, Leatherhead, England, KT22 8NE

Director01 October 2020Active
Lindisfarne, St. Nicholas Hill, Leatherhead, England, KT22 8NE

Director28 September 2023Active
Flintfield House, 4 The Limes, Leatherhead, KT22 8NH

Director18 February 2014Active
Flintfield House, 4 The Limes, Leatherhead, KT22 8NH

Director18 February 2014Active
3, The Limes, St Nicholas Hill, Leatherhead, KT22 8NH

Director26 October 2012Active
Compton Cottage, St Nicholas Hill, Leatherhead, United Kingdom, KT22 8NE

Director26 October 2012Active
Flintfield House, 4 The Limes, Leatherhead, KT22 8NH

Director01 October 2017Active
Flintfield House, 4 The Limes, Leatherhead, England, KT22 8NH

Director13 July 2012Active
Rose Holm, 7 Orchardleigh, Leatherhead, England, KT22 8NF

Director13 July 2012Active
Flintfield House, 4 The Limes, Leatherhead, KT22 8NH

Director04 October 2019Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-30Officers

Appoint person director company with name date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Persons with significant control

Change to a person with significant control.

Download
2021-06-03Address

Change registered office address company with date old address new address.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-17Persons with significant control

Notification of a person with significant control.

Download
2019-11-17Officers

Appoint person director company with name date.

Download
2019-10-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.