UKBizDB.co.uk

WALTON-ON-THE-HILL (SURREY) ASSOCIATION LIMITED(THE)

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

This company is commonly known as Walton-on-the-hill (surrey) Association Limited(the). The company was founded 50 years ago and was given the registration number 01126365. The firm's registered office is in SUTTON. You can find them at 2 Villers Court, Upper Mulgrave Road, Sutton, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WALTON-ON-THE-HILL (SURREY) ASSOCIATION LIMITED(THE)
Company Number:01126365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Villers Court, Upper Mulgrave Road, Sutton, Surrey, SM2 7AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Villers Court, Upper Mulgrave Road, Sutton, England, SM2 7AJ

Secretary02 August 2011Active
Ebenezer Cottage 12 Pond Farm Close, Walton On The Hill, Tadworth, KT20 7RY

Director09 September 2008Active
35a Walton Street, Walton-0n-The-Hill, Tadworth, KT20 7RR

Director-Active
3, Nursery Road, Walton On The Hill, Tadworth, England, KT20 7TU

Director17 February 2022Active
38 Meadow Walk, Walton-On-The-Hill, Tadworth, KT20 7UG

Director22 November 1994Active
The Old Manse Sandlands Grove, Walton On The Hill, Tadworth, KT20 7UZ

Secretary-Active
4 Heathend Cottages, Deans Lane Walton-On-The-Hill, Tadworth, KT20 7UD

Director16 September 1994Active
Windycot Deans Lane, Walton On The Hill, Tadworth, KT20 7TL

Director-Active
2 Villers Court, Upper Mulgrave Road, Sutton, England, SM2 7AJ

Director02 August 2011Active
11 Breech Lane, Walton-On-The-Hill, Tadworth, KT20 7SJ

Director16 September 1994Active
Uplands Ebbishham Lane, Tadworth, KT20 5BT

Director-Active
49, Chequers Lane, Walton On The Hill, Tadworth, KT20 7SF

Director01 July 2008Active
Walton Heath Golf Club Flat, Deans Lane, Tadworth, KT20 7TP

Director24 January 1996Active
Ferndale Cottage 2 Duffield Road, Walton On The Hill, Tadworth, KT20 7UQ

Director12 April 1995Active
Ferndale Cottage, 2 Duffield Road, Walton On The Hill, KT20 7UQ

Director04 December 1996Active
28 Breech Lane, Walton-On-The-Hill, Tadworth, KT20 7SN

Director29 September 1994Active
37, Breech Lane, Walton On The Hill, Tadworth, England, KT20 7SJ

Director09 July 2010Active
Ebbisham Egmont Park Road, Walton-On-The-Hill, Tadworth, KT20 7QG

Director16 September 1994Active
22 Delacy Court, Queens Road, Sutton, England, SM2 6BQ

Director23 January 2007Active
Owlswyck Tadworth Street, Tadworth, KT20 5RF

Director26 September 1996Active
Chussex, Nursery Road Walton On The Hill, Tadworth, KT20 7TU

Director-Active
Chussex Nursery Road, Tadworth, KT20 7TU

Director05 July 1994Active
24 Meadow Walk, Walton On The Hill, Tadworth, KT20 7UG

Director-Active
Castle House Dorking Road, Tadworth, KT20 7TJ

Director-Active
61 Sandlands Road, Walton On The Hill, Tadworth, KT20 7XB

Director10 March 1999Active
38 Breech Lane, Tadworth, KT20 7SN

Director-Active
21 Walton Street, Walton On The Hill, Tadworth, KT20 7RR

Director15 February 1995Active
Churchmead Breech Lane, Tadworth, KT20 7SQ

Director-Active
Deans Croft, Deans Lane, Walton On The Hill, KT20 7TS

Director22 September 1993Active
38 Breech Lane, Walton-On-The-Hill, Tadworth, KT20 7SN

Director16 September 1994Active
The Old Manse Sandlands Grove, Walton On The Hill, Tadworth, KT20 7UZ

Director-Active
63 Breech Lane, Tadworth, KT20 7SJ

Director12 July 1995Active
9, Breech Lane, Walton On The Hill, Tadworth, KT20 7SJ

Director16 September 1994Active

People with Significant Control

Mrs Jean Mccarthy
Notified on:01 June 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:2 Villers Court, Upper Mulgrave Road, Sutton, SM2 7AJ
Nature of control:
  • Significant influence or control
Mrs Deborah Mary Castle
Notified on:01 June 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:2 Villers Court, Upper Mulgrave Road, Sutton, SM2 7AJ
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 (7 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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption full.

Download
2016-07-05Confirmation statement

Confirmation statement with updates.

Download
2015-12-09Accounts

Accounts with accounts type total exemption full.

Download
2015-07-03Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.