This company is commonly known as Ventnor Park (sutton) Residents Company Limited. The company was founded 52 years ago and was given the registration number 01048217. The firm's registered office is in EPSOM. You can find them at Highview House 1st Floor, Tattenham Crescent, Epsom, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | VENTNOR PARK (SUTTON) RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 01048217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 1972 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highview House 1st Floor, Tattenham Crescent, Epsom, Surrey, England, KT18 5QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 High Street, High Street, Ewell, Epsom, England, KT17 1SJ | Corporate Secretary | 25 March 2021 | Active |
20 St Annes Court, Stanley Road, Sutton, England, SM2 6RX | Director | 07 June 2017 | Active |
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR | Director | 07 October 2013 | Active |
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ | Secretary | 10 July 2012 | Active |
Lansdown House 98 Brighton Road, Sutton, SM2 5RQ | Secretary | - | Active |
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ | Secretary | 07 June 2011 | Active |
12 Lansdown House, 98 Brighton Road, Sutton, SM2 5RQ | Secretary | 12 August 1997 | Active |
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ | Secretary | 07 June 2011 | Active |
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ | Secretary | 01 July 2007 | Active |
Flat 2 Winterbourne House, 102 Brighton Road, Sutton, SM2 5RQ | Secretary | 20 March 2004 | Active |
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ | Director | 10 July 2012 | Active |
3 Winterbourne House, 102 Brighton Road, Sutton, SM2 5RQ | Director | 29 October 1999 | Active |
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ | Director | 01 July 2007 | Active |
Flat 1, Winterbourne House, 102 Brighton Road, | Director | 06 March 1995 | Active |
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ | Director | 07 June 2011 | Active |
4 Winterbourne House, Brighton Road, Sutton, SM2 5RQ | Director | 14 July 1997 | Active |
4 Keswick Road, Fetcham, Leatherhead, KT22 9HH | Director | 01 April 1999 | Active |
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ | Director | - | Active |
Highview House 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ | Director | 07 June 2011 | Active |
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ | Director | 02 February 2004 | Active |
5 Winterbourne House, 102 Brighton Road, Sutton, SM2 5RQ | Director | 04 June 1998 | Active |
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ | Director | 16 May 2001 | Active |
Flat 2 Winterbourne House, 102 Brighton Road, Sutton, SM2 5RQ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-10 | Address | Change registered office address company with date old address new address. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-14 | Officers | Appoint person director company with name date. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Officers | Termination director company with name termination date. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.