This company is commonly known as Terrapins (surbiton) Residents Association Limited. The company was founded 53 years ago and was given the registration number 00985790. The firm's registered office is in CHESSINGTON. You can find them at 338 Hook Road, Hook Road, Chessington, . This company's SIC code is 98000 - Residents property management.
Name | : | TERRAPINS (SURBITON) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 00985790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1970 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 338 Hook Road, Hook Road, Chessington, England, KT9 1NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
338, Hook Road, Chessington, England, KT9 1NU | Secretary | 30 August 2019 | Active |
338 Hook Road, Hook Road, Chessington, England, KT9 1NU | Director | 31 August 2019 | Active |
338 Hook Road, Hook Road, Chessington, England, KT9 1NU | Director | 30 August 2019 | Active |
4 Terrapins, Surbiton, KT6 6NB | Secretary | - | Active |
80 Sangley Road, Catford, London, SE6 2JP | Secretary | 18 June 1992 | Active |
19 Cavendish Crescent, Hornchurch, RM12 5NT | Secretary | 01 August 1993 | Active |
18 Garlichill Road, Epsom Downs, KT18 5UA | Secretary | 25 June 1996 | Active |
41 Fullers Avenue, Surbiton, KT6 7TD | Secretary | 31 August 2000 | Active |
15, Penrhyn Road, Kingston Upon Thames, United Kingdom, KT1 2BZ | Corporate Secretary | 30 May 2009 | Active |
9 Terrapins, 33 Lovelace Road, Surbiton, England, KT6 6NB | Director | 23 September 2012 | Active |
4 Terrapins, Surbiton, KT6 6NB | Director | - | Active |
21 Terrapins, Surbiton, KT6 6NB | Director | 20 July 1992 | Active |
24 Terrapins, Lovelace Road, Surbiton, KT6 6NB | Director | 20 April 1994 | Active |
24 Terrapins, Lovelace Road, Surbiton, KT6 6NB | Director | 14 August 1995 | Active |
Westlands Mountview Road, Claygate, Esher, KT10 0UB | Director | 07 November 2006 | Active |
27 Terrapins, Lovelace Road, Surbiton, KT6 6NB | Director | - | Active |
15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ | Director | 12 September 1997 | Active |
338 Hook Road, Hook Road, Chessington, England, KT9 1NU | Director | 14 January 2009 | Active |
15 Terrapins Court, Lovelace Road, Surbiton, KT6 6NB | Director | 21 May 2007 | Active |
21 Terrapins, 33 Lovelace Road, Surbiton, KT6 6NB | Director | 01 January 2001 | Active |
2 Terrapins, Lovelace Road, Surbiton, KT6 6NB | Director | 06 May 1994 | Active |
25 Terrapins, Surbiton, KT6 6NB | Director | - | Active |
6 Terrapins, Surbiton, KT6 6NB | Director | - | Active |
15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ | Director | 14 January 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-03 | Gazette | Gazette filings brought up to date. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Officers | Appoint person secretary company with name date. | Download |
2019-08-20 | Gazette | Gazette notice compulsory. | Download |
2018-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-29 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.