ST. JOHNS PARK REDHILL LIMITED - DORKING
Company Profile | Company Filings |
Overview
ST. JOHNS PARK REDHILL LIMITED is a Private Limited Company from DORKING ENGLAND and has the status: Active.
ST. JOHNS PARK REDHILL LIMITED was incorporated 24 years ago on 22/10/1999 and has the registered number: 03864009. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
ST. JOHNS PARK REDHILL LIMITED was incorporated 24 years ago on 22/10/1999 and has the registered number: 03864009. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
ST. JOHNS PARK REDHILL LIMITED - DORKING
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O WHITE & SONS
DORKING
RH4 1AZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/04/2023 | 03/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ANN SHIRLEY HIPPERSON | Jul 1947 | British | Director | 2020-09-28 | CURRENT |
MR ALEXANDER MICHAEL PARASKEVA | Sep 1992 | British | Director | 2021-09-10 | CURRENT |
MR ANDREW DAVID WILKINS | Apr 1992 | British | Director | 2019-12-03 | CURRENT |
PAUL HOGLAND | May 1966 | British | Director | 2009-10-06 | CURRENT |
BENJAMIN ALVA HUMPHREY-GASKIN | Jul 1980 | British | Director | 2011-10-19 UNTIL 2013-08-30 | RESIGNED |
MR PAUL ANTHONY FAIRBROTHER | Jan 1951 | Secretary | 2000-07-19 UNTIL 2015-04-13 | RESIGNED | |
PAUL HOGLAND | May 1966 | British | Secretary | 1999-10-22 UNTIL 2000-07-19 | RESIGNED |
PAUL HOGLAND | May 1966 | British | Director | 1999-10-22 UNTIL 2006-01-26 | RESIGNED |
MISS DANIELLE TOBIN | Sep 1988 | British | Director | 2016-11-22 UNTIL 2019-12-03 | RESIGNED |
MR PETER ROBERT STEPHENS | Feb 1949 | British | Director | 2007-07-06 UNTIL 2008-06-08 | RESIGNED |
MRS PHILIPPA JANE PARRY | Aug 1971 | British | Director | 2013-10-23 UNTIL 2014-11-21 | RESIGNED |
STEFAN JOHN MAYNARD | Jul 1972 | British | Director | 1999-10-22 UNTIL 2002-01-02 | RESIGNED |
IAN ROBERT LINES | Apr 1965 | British | Director | 1999-10-22 UNTIL 2002-04-25 | RESIGNED |
MR DEAN STEVEN LEE | Mar 1990 | British | Director | 2017-09-07 UNTIL 2020-09-25 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1999-10-22 UNTIL 1999-10-22 | RESIGNED | ||
MR EDWIN CHRISTOPHER DENNY | Feb 1947 | British | Director | 1999-10-22 UNTIL 2007-04-24 | RESIGNED |
PATRICK EDWARD FROST | Nov 1948 | British | Director | 2002-10-15 UNTIL 2015-04-07 | RESIGNED |
JEAN ELIZABETH BIZZELL | Aug 1956 | British | Director | 2007-07-23 UNTIL 2010-01-04 | RESIGNED |
MR BENJAMIN JAMES ASHWORTH | Nov 1981 | British | Director | 2014-07-17 UNTIL 2016-10-10 | RESIGNED |
HML COMPANY SECRETARIAL SERVICES LTD | Corporate Secretary | 2017-08-08 UNTIL 2018-01-13 | RESIGNED | ||
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED | Corporate Secretary | 2015-04-13 UNTIL 2017-08-08 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-10-22 UNTIL 1999-10-22 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ST. JOHNS PARK REDHILL LIMITED | 2023-09-30 | 31-12-2022 | £53,185 equity |
Micro-entity Accounts - ST. JOHNS PARK REDHILL LIMITED | 2022-06-02 | 31-12-2021 | £52,263 equity |
Micro-entity Accounts - ST. JOHNS PARK REDHILL LIMITED | 2021-09-23 | 31-12-2020 | £44,277 equity |
St. Johns Park Redhill Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-14 | 31-12-2019 | £3,086 Cash £46,348 equity |
St. Johns Park Redhill Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-02 | 31-12-2018 | £45,801 equity |
ACCOUNTS - Final Accounts | 2018-09-29 | 31-12-2017 | 1,012 Cash 45,254 equity |