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..
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 | : |
|
Registered Address | : | 2 Villers Court, Upper Mulgrave Road, Sutton, Surrey, SM2 7AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Villers Court, Upper Mulgrave Road, Sutton, England, SM2 7AJ | Secretary | 02 August 2011 | Active |
Ebenezer Cottage 12 Pond Farm Close, Walton On The Hill, Tadworth, KT20 7RY | Director | 09 September 2008 | Active |
35a Walton Street, Walton-0n-The-Hill, Tadworth, KT20 7RR | Director | - | Active |
3, Nursery Road, Walton On The Hill, Tadworth, England, KT20 7TU | Director | 17 February 2022 | Active |
38 Meadow Walk, Walton-On-The-Hill, Tadworth, KT20 7UG | Director | 22 November 1994 | Active |
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 | Director | 16 September 1994 | Active |
Windycot Deans Lane, Walton On The Hill, Tadworth, KT20 7TL | Director | - | Active |
2 Villers Court, Upper Mulgrave Road, Sutton, England, SM2 7AJ | Director | 02 August 2011 | Active |
11 Breech Lane, Walton-On-The-Hill, Tadworth, KT20 7SJ | Director | 16 September 1994 | Active |
Uplands Ebbishham Lane, Tadworth, KT20 5BT | Director | - | Active |
49, Chequers Lane, Walton On The Hill, Tadworth, KT20 7SF | Director | 01 July 2008 | Active |
Walton Heath Golf Club Flat, Deans Lane, Tadworth, KT20 7TP | Director | 24 January 1996 | Active |
Ferndale Cottage 2 Duffield Road, Walton On The Hill, Tadworth, KT20 7UQ | Director | 12 April 1995 | Active |
Ferndale Cottage, 2 Duffield Road, Walton On The Hill, KT20 7UQ | Director | 04 December 1996 | Active |
28 Breech Lane, Walton-On-The-Hill, Tadworth, KT20 7SN | Director | 29 September 1994 | Active |
37, Breech Lane, Walton On The Hill, Tadworth, England, KT20 7SJ | Director | 09 July 2010 | Active |
Ebbisham Egmont Park Road, Walton-On-The-Hill, Tadworth, KT20 7QG | Director | 16 September 1994 | Active |
22 Delacy Court, Queens Road, Sutton, England, SM2 6BQ | Director | 23 January 2007 | Active |
Owlswyck Tadworth Street, Tadworth, KT20 5RF | Director | 26 September 1996 | Active |
Chussex, Nursery Road Walton On The Hill, Tadworth, KT20 7TU | Director | - | Active |
Chussex Nursery Road, Tadworth, KT20 7TU | Director | 05 July 1994 | Active |
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 | Director | 10 March 1999 | Active |
38 Breech Lane, Tadworth, KT20 7SN | Director | - | Active |
21 Walton Street, Walton On The Hill, Tadworth, KT20 7RR | Director | 15 February 1995 | Active |
Churchmead Breech Lane, Tadworth, KT20 7SQ | Director | - | Active |
Deans Croft, Deans Lane, Walton On The Hill, KT20 7TS | Director | 22 September 1993 | Active |
38 Breech Lane, Walton-On-The-Hill, Tadworth, KT20 7SN | Director | 16 September 1994 | Active |
The Old Manse Sandlands Grove, Walton On The Hill, Tadworth, KT20 7UZ | Director | - | Active |
63 Breech Lane, Tadworth, KT20 7SJ | Director | 12 July 1995 | Active |
9, Breech Lane, Walton On The Hill, Tadworth, KT20 7SJ | Director | 16 September 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Officers | Change person director company with change date. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-03 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.