UKBizDB.co.uk

SURREY LODGE (HERSHAM) RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Surrey Lodge (hersham) Residents Association Limited. The company was founded 56 years ago and was given the registration number 00916532. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SURREY LODGE (HERSHAM) RESIDENTS ASSOCIATION LIMITED
Company Number:00916532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1967
End of financial year:28 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 3, Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Corporate Secretary25 August 2015Active
C/O Fairoak Estate Management Limited, Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director01 April 2022Active
C/O Fairoak Estate Management Limited, Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director16 June 2021Active
C/O Fairoak Estate Management Limited, Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director17 August 2023Active
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ

Corporate Secretary05 April 2002Active
10 Works Road, Letchworth, SG6 1LB

Corporate Secretary-Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director26 March 1992Active
1 Surrey Lodge, Walton On Thames, KT12 5LB

Director-Active
11 Green Lane, Hersham, KT12 5HD

Director11 March 2004Active
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ

Director01 May 2008Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director09 November 2018Active
C/O Fairoak Estate Management Limited, Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director07 September 2021Active
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ

Director24 April 1997Active
24 Surrey Lodge, Queens Road, Walton On Thames, KT12 5LB

Director03 March 1994Active
C/O Fairoak Estate Management Limited, Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director02 November 2018Active
3 Surrey Lodge, Hersham, Walton On Thames, KT12 5LB

Director-Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director18 March 2010Active
9 Surrey Lodge, Queens Road, Hersham, KT12 5LB

Director18 February 1993Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director11 March 2004Active
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ

Director02 September 2011Active
12 Surrey Lodge, Hersham, Walton On Thames, KT12 5LB

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Officers

Change corporate secretary company with change date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Address

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

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Accounts

Accounts with accounts type micro entity.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.