This company is commonly known as Woolmer View Residents Association Limited. The company was founded 49 years ago and was given the registration number 01195481. The firm's registered office is in ALTON. You can find them at Market House, 21 Lenten Street, Alton, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | WOOLMER VIEW RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01195481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 1975 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Woolmer View, The Avenue Grayshott, Hindhead, GU26 6JS | Director | 07 August 2006 | Active |
Flat 6, Woolmer View, The Avenue, Grayshott, United Kingdom, GU26 6JS | Director | 31 October 2023 | Active |
3, Woolmer View, The Avenue, Grayshott, England, GU26 6JS | Director | 09 March 2018 | Active |
3, Woolmer View, The Avenue, Grayshott, England, GU26 6JS | Director | 29 January 2021 | Active |
10 Woolmer View, The Avenue, Grayshott, Hindhead, GU26 6JS | Director | 05 May 2010 | Active |
3, Woolmer View, The Avenue, Grayshott, England, GU26 6JS | Director | 26 November 2013 | Active |
1 Millmead, By Fleet, United Kingdom, KT14 7DA | Director | 15 July 2021 | Active |
3 Woolmer View, The Avenue, Grayshott, Hindhead, United Kingdom, GU26 6JS | Director | 27 August 2021 | Active |
4 Woolmer View, The Avenue, Grayshott, Hindhead, England, GU26 6JS | Secretary | 18 December 2009 | Active |
8 Woolmer View, The Avenue Grayshott, Hindhead, GU26 6JS | Secretary | - | Active |
3 Woolmer View, The Avenue Grayshott, Hindhead, GU26 6JS | Secretary | 14 April 1999 | Active |
1 Woolmer View, The Avenue Grayshott, Hindhead, GU26 6JS | Secretary | 11 October 2001 | Active |
9 Woolmer View, Grayshott, Hindhead, GU26 6JS | Director | - | Active |
1 Woolmer View, The Avenue, Grayshott Hindhead, GU26 6JS | Director | 15 June 1995 | Active |
1 Fircroft, The Avenue Grayshott, Hindhead, GU26 6JS | Director | 20 February 1994 | Active |
Marley Manor, Marley Common, Haslemere, United Kingdom, GU27 3PT | Director | 20 April 2018 | Active |
5 Woolmer View, The Avenue Grayshott, Hindhead, GU26 6JS | Director | - | Active |
8 Woolmer View, The Avenue Grayshott, Hindhead, GU26 6JS | Director | - | Active |
7 Woolmer View, The Avenue Grayshott, Hindhead, GU26 6JS | Director | 01 December 1995 | Active |
7 Woolmer View, The Avenue Grayshott, Hindhead, GU26 6JS | Director | 20 February 1994 | Active |
9 Woolmer View, The Avenue, Grayshott, Hindhead, GU26 6JS | Director | 11 October 2001 | Active |
9 Woolmer View, The Avenue Grayshott, Hindhead, GU26 6JS | Director | 23 April 1992 | Active |
9 Woolmer View, The Avenue Grayshott, Hindhead, GU26 6JS | Director | - | Active |
3 Woolmer View, The Avenue Grayshott, Hindhead, GU26 6JS | Director | - | Active |
9 Woolmer View, The Avenue, Grayshott, Hindhead, GU26 6JS | Director | 16 July 2009 | Active |
6 Woolmer View, The Avenue Grayshott, Hindhead, GU26 6JS | Director | - | Active |
10 Woolmer View, The Avenue, Grayshott, Hindhead, GU26 6JS | Director | 13 June 2009 | Active |
10 Woolmer View, The Avenue Grayshott, Hindhead, GU26 6JS | Director | 13 October 2003 | Active |
5 Woolmer View, The Avenue, Grayshott, Hindhead, United Kingdom, GU26 6JS | Director | 22 July 2016 | Active |
Market House, 21 Lenten Street, Alton, England, GU34 1HG | Director | 22 May 2012 | Active |
39 Marleycombe Road, Haslemere, GU27 3SN | Director | 16 August 2005 | Active |
2 Woolmer View, The Avenue Grayshott, Hindhead, GU26 6JS | Director | - | Active |
39 Marleycombe Road, Haslemere, GU27 3SN | Director | - | Active |
8 Woolmer View, The Avenue Grayshott, Hindhead, GU26 6JS | Director | 15 January 2004 | Active |
8 Woolmer View, The Avenue, Grayshott, Hindhead, GU26 6JS | Director | 27 October 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Address | Change registered office address company with date old address new address. | Download |
2024-01-13 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Officers | Change person director company with change date. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Officers | Termination secretary company with name termination date. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.