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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 3, Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA | Corporate Secretary | 25 August 2015 | Active |
C/O Fairoak Estate Management Limited, Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA | Director | 01 April 2022 | Active |
C/O Fairoak Estate Management Limited, Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA | Director | 16 June 2021 | Active |
C/O Fairoak Estate Management Limited, Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA | Director | 17 August 2023 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Corporate Secretary | 05 April 2002 | Active |
10 Works Road, Letchworth, SG6 1LB | Corporate Secretary | - | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 26 March 1992 | Active |
1 Surrey Lodge, Walton On Thames, KT12 5LB | Director | - | Active |
11 Green Lane, Hersham, KT12 5HD | Director | 11 March 2004 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Director | 01 May 2008 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 09 November 2018 | Active |
C/O Fairoak Estate Management Limited, Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA | Director | 07 September 2021 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Director | 24 April 1997 | Active |
24 Surrey Lodge, Queens Road, Walton On Thames, KT12 5LB | Director | 03 March 1994 | Active |
C/O Fairoak Estate Management Limited, Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA | Director | 02 November 2018 | Active |
3 Surrey Lodge, Hersham, Walton On Thames, KT12 5LB | Director | - | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 18 March 2010 | Active |
9 Surrey Lodge, Queens Road, Hersham, KT12 5LB | Director | 18 February 1993 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 11 March 2004 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Director | 02 September 2011 | Active |
12 Surrey Lodge, Hersham, Walton On Thames, KT12 5LB | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-18 | Officers | Change corporate secretary company with change date. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Address | Change registered office address company with date old address new address. | Download |
2022-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-11-13 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.