7 SYDNEY ROAD RESIDENTS COMPANY LIMITED - GUILDFORD


Company Profile Company Filings

Overview

7 SYDNEY ROAD RESIDENTS COMPANY LIMITED is a Private Limited Company from GUILDFORD ENGLAND and has the status: Active.
7 SYDNEY ROAD RESIDENTS COMPANY LIMITED was incorporated 28 years ago on 08/08/1995 and has the registered number: 03088881. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

7 SYDNEY ROAD RESIDENTS COMPANY LIMITED - GUILDFORD

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

FLAT4
GUILDFORD
SURREY
GU1 3LL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/08/2023 28/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS CHARLOTTE GRIETYE BLATGE Sep 1995 French Director 2022-03-08 CURRENT
MISS STEPHANIE DALTON Nov 1989 British Director 2021-12-18 CURRENT
MRS JANET ELIZABETH DREW Mar 1953 British Director 2012-02-14 CURRENT
CHARLOTTE JANE OWEN Jul 1974 British Director 2006-12-16 CURRENT
MR ALASTAIR JEFFERIES SMITH Jun 1994 British Director 2022-03-08 CURRENT
MISS STEPHANIE DALTON Secretary 2022-02-02 CURRENT
MR GREGOR JOHN BATES Jan 1969 British Director 2011-03-01 CURRENT
JULIE WOLSTENHOLME Jul 1964 British Director 2002-12-27 UNTIL 2004-07-02 RESIGNED
MR STEPHEN LAMB Dec 1971 British Director 2011-03-09 UNTIL 2015-04-24 RESIGNED
MR CHRIS SLINGO May 1960 British Director 2015-07-10 UNTIL 2017-02-15 RESIGNED
MR RICHARD SYMONDS Oct 1968 British Director 2004-08-15 UNTIL 2011-12-22 RESIGNED
MRS SARAH PENELOPE SLINGO Dec 1965 British Director 2015-07-10 UNTIL 2017-02-15 RESIGNED
MARGOT ELLEN VAN OOIJEN Apr 1962 Dutch Director 1995-08-08 UNTIL 1996-12-13 RESIGNED
SUSAN JULIA MARY WHITE Aug 1968 British Director 1995-08-08 UNTIL 1997-08-29 RESIGNED
TIMOTHY ALAN GRATWICK Nov 1963 British Director 2001-02-10 UNTIL 2002-12-01 RESIGNED
DR MATTHEW STEPHEN HODGART Feb 1943 British Director 1998-02-15 UNTIL 2022-03-08 RESIGNED
DR AMELIA BUONO HODGART Oct 1943 Italian Secretary 1997-06-10 UNTIL 2022-02-02 RESIGNED
ALEXANDER JONAS BETHELL Feb 1970 British Secretary 1995-08-08 UNTIL 1997-08-05 RESIGNED
ANDREW KENNETH IRWIN Feb 1974 British Director 2006-09-29 UNTIL 2006-11-17 RESIGNED
MRS CHARLOTTE LAMB Aug 1971 British Director 2011-03-09 UNTIL 2015-01-01 RESIGNED
LESLEY INSH Jan 1969 British Director 1997-11-20 UNTIL 2003-07-24 RESIGNED
MILES HUTCHINSON Jan 1970 British Director 1997-09-02 UNTIL 2000-11-01 RESIGNED
PETER VERNON HICKLING Feb 1931 British Director 1995-08-08 UNTIL 2011-03-08 RESIGNED
ERIKA FRANCES MARY EDDLES Oct 1973 British Director 2001-02-07 UNTIL 2002-12-01 RESIGNED
CAROLANN CUTLER May 1963 British Director 2004-08-15 UNTIL 2010-12-23 RESIGNED
DR AMELIA BUONO HODGART Oct 1943 Italian Director 1997-02-17 UNTIL 2022-03-08 RESIGNED
ALEXANDER JONAS BETHELL Feb 1970 British Director 1995-08-08 UNTIL 1997-08-05 RESIGNED
SEVERNSIDE NOMINEES LIMITED Corporate Nominee Director 1995-08-08 UNTIL 1995-08-08 RESIGNED
SEVERNSIDE SECRETARIAL LIMITED Corporate Nominee Secretary 1995-08-08 UNTIL 1995-08-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OTTO BOCK HEALTHCARE PLC EGHAM Active FULL 32500 - Manufacture of medical and dental instruments and supplies
BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED GUILDFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
DORSET ORTHOPAEDIC COMPANY LIMITED RINGWOOD Active SMALL 86900 - Other human health activities
15 YORK ROAD MANAGEMENT LIMITED GUILDFORD Active DORMANT 98000 - Residents property management
JENNER HOUSE LIMITED SURREY Active MICRO ENTITY 98000 - Residents property management
DEREK TAYLOR DESIGN LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 43999 - Other specialised construction activities n.e.c.
ISHOKA (UK) LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 43390 - Other building completion and finishing
PACE REHABILITATION LIMITED EGHAM ENGLAND Active -... UNAUDITED ABRIDGED 86900 - Other human health activities
JASON JENNER LIMITED BILLINGSHURST ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
PHOENIX INTERIOR DESIGN LIMITED OCKLEY Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
IGGI UK LIMITED OCKLEY Active MICRO ENTITY 74100 - specialised design activities
TAMWORTH HOUSE MANAGEMENT LIMITED EAST SUSSEX UNITED KINGDOM Active MICRO ENTITY 81100 - Combined facilities support activities
ORTHOTIC SERVICES LIMITED EGHAM Active DORMANT 32500 - Manufacture of medical and dental instruments and supplies
WESTPORT OF LONDON LIMITED OCKLEY Dissolved... TOTAL EXEMPTION SMALL 46480 - Wholesale of watches and jewellery
ENSCO 1212 LIMITED EGHAM ENGLAND Active SMALL 74990 - Non-trading company
ENSCO 1214 LIMITED EGHAM ENGLAND Active DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASKIVAL SYSTEMS LIMITED GUILDFORD Active MICRO ENTITY 62012 - Business and domestic software development
DORSET AND HAMPSHIRE EDUCATION LIMITED GUILDFORD ENGLAND Active MICRO ENTITY 85510 - Sports and recreation education