68 REIGATE HILL (RESIDENTS ASSOCIATION) LIMITED - WHYTELEAFE
Company Profile | Company Filings |
Overview
68 REIGATE HILL (RESIDENTS ASSOCIATION) LIMITED is a Private Limited Company from WHYTELEAFE and has the status: Active.
68 REIGATE HILL (RESIDENTS ASSOCIATION) LIMITED was incorporated 38 years ago on 07/02/1986 and has the registered number: 01987119. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
68 REIGATE HILL (RESIDENTS ASSOCIATION) LIMITED was incorporated 38 years ago on 07/02/1986 and has the registered number: 01987119. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
68 REIGATE HILL (RESIDENTS ASSOCIATION) LIMITED - WHYTELEAFE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FULLERS COMMERCE LLP
BOURNE HOUSE
WHYTELEAFE
SURREY
CR3 0BL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/09/2023 | 23/09/2024 |
Map
FULLERS COMMERCE LLP
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK PETER FULLER | Secretary | 2015-07-01 | CURRENT | ||
MR JULIAN ANDRE WALTERS | Oct 1966 | British | Director | 2011-11-28 | CURRENT |
WENDY VICTORIA GILLAM | Apr 1971 | British | Director | 2005-11-29 | CURRENT |
TERENCE VICTOR MOORE | British | Director | RESIGNED | ||
HELEN LOUISE BAKER | British | Secretary | 1995-12-09 UNTIL 1997-12-17 | RESIGNED | |
MARGARET CATHERINE CORNWELL | British | Secretary | RESIGNED | ||
THOMAS PATRICK JONATHAN KENNY | British | Secretary | 2002-09-18 UNTIL 2003-11-27 | RESIGNED | |
MR PAUL ANTHONY FAIRBROTHER | Jan 1951 | Secretary | 2003-11-27 UNTIL 2012-08-31 | RESIGNED | |
OSCAR JAMES MITCHELL | British | Secretary | 1998-10-06 UNTIL 2002-09-18 | RESIGNED | |
MITESH PATEL | British | Secretary | 1993-09-11 UNTIL 1995-12-09 | RESIGNED | |
TERENCE VICTOR MOORE | British | Secretary | 1997-12-17 UNTIL 1998-09-02 | RESIGNED | |
IVOR LEWIS | Mar 1926 | British | Director | 2002-11-19 UNTIL 2008-11-20 | RESIGNED |
MR MICHAEL DAVID WEBB | May 1960 | British | Director | RESIGNED | |
DOROTHY MAY WEBB | Mar 1922 | British | Director | 1993-09-11 UNTIL 1998-10-06 | RESIGNED |
MARK GERALD SAMSON | Jul 1962 | British | Director | 1993-09-11 UNTIL 2001-12-04 | RESIGNED |
MITESH PATEL | British | Director | 1993-09-11 UNTIL 1995-12-09 | RESIGNED | |
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED | Corporate Secretary | 2015-05-18 UNTIL 2015-07-01 | RESIGNED | ||
CHRISTINE MARY MOORE | Aug 1925 | British | Director | 2001-12-14 UNTIL 2008-10-28 | RESIGNED |
OSCAR JAMES MITCHELL | British | Director | 1998-10-06 UNTIL 2002-09-18 | RESIGNED | |
HELEN LOUISE BAKER | British | Director | 1995-12-09 UNTIL 1997-12-17 | RESIGNED | |
THOMAS PATRICK JONATHAN KENNY | British | Director | 2000-12-09 UNTIL 2003-11-27 | RESIGNED | |
JOHN ANTHONY HOLAH | Feb 1980 | British | Director | 2007-11-29 UNTIL 2011-08-23 | RESIGNED |
MRS ISABELLE VIVIANE MARGUERITE ETHERIDGE-CHEVALIER | Dec 1963 | French | Director | 2011-11-28 UNTIL 2022-05-31 | RESIGNED |
MARGARET CATHERINE CORNWELL | British | Director | RESIGNED | ||
MR FRANKLIN KOMLA ATEKPE | Jul 1968 | Ghanaian | Director | 1991-12-07 UNTIL 1993-07-28 | RESIGNED |
BENJAMIN MARK WILLIAMS | Nov 1976 | British | Director | 2007-11-29 UNTIL 2023-11-17 | RESIGNED |
ROBINSONS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2012-08-31 UNTIL 2015-05-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Peter Fuller | 2016-08-22 | 6/1960 | Whyteleafe Surrey | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
68 Reigate Hill (Residents Association) - Accounts to registrar (filleted) - small 23.1.5 | 2023-12-29 | 31-03-2023 | £2,694 Cash £4,004 equity |
68 Reigate Hill (Residents Association) - Accounts to registrar (filleted) - small 18.2 | 2022-10-01 | 31-03-2022 | £4,148 Cash £5,263 equity |
68 Reigate Hill (Residents Association) - Accounts to registrar (filleted) - small 18.2 | 2021-11-26 | 31-03-2021 | £3,120 Cash £4,537 equity |
68 Reigate Hill (Residents Association) - Accounts to registrar (filleted) - small 18.2 | 2021-01-01 | 31-03-2020 | £2,745 Cash £4,179 equity |
68 Reigate Hill (Residents Association) - Accounts to registrar (filleted) - small 18.2 | 2019-12-11 | 31-03-2019 | £318 Cash £1,596 equity |
ACCOUNTS - Final Accounts | 2017-12-29 | 31-03-2017 | 8,799 Cash 5,518 equity |
ACCOUNTS - Final Accounts preparation | 2016-12-29 | 31-03-2016 | 6,386 Cash 7,335 equity |