RECTORY GARDEN RESIDENTS SOCIETY LIMITED - LONDON


Company Profile Company Filings

Overview

RECTORY GARDEN RESIDENTS SOCIETY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
RECTORY GARDEN RESIDENTS SOCIETY LIMITED was incorporated 59 years ago on 29/07/1964 and has the registered number: 00814108. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

RECTORY GARDEN RESIDENTS SOCIETY LIMITED - LONDON

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

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

134-138 PLOUGH ROAD
LONDON
SW11 2AA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/05/2023 31/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARGARET BLAKEY Mar 1945 British Director 2022-06-28 CURRENT
MR JEREMY BROWN Secretary 2015-12-17 CURRENT
MR KENNETH TIPPING Feb 1946 British Director 2020-09-22 CURRENT
MR JOHN THELWELL Nov 1951 British Director 2020-02-05 CURRENT
JULIE ANNE JOHNSTONE Oct 1965 British Director 2023-10-12 CURRENT
MR GEOFFREY JOHN OKEEFE Jan 1923 British Director 1992-06-24 UNTIL 2000-08-05 RESIGNED
MAJOR ROBERT DEREK PENNEY Mar 1919 British Director RESIGNED
PETER JOHN MOORE Aug 1928 British Director 1993-07-01 UNTIL 1994-05-07 RESIGNED
JANE MEADE PENNEY Jun 1926 British Director 2001-06-12 UNTIL 2005-05-24 RESIGNED
MAURICE JOHN EDWARD MATHE Jun 1918 British Director 1994-06-08 UNTIL 2008-05-20 RESIGNED
MR WILLIAM ALISTAIR MACKENZIE Apr 1926 British Director 1998-04-28 UNTIL 2013-05-13 RESIGNED
MR THOMAS ERIC LUSCOMBE Apr 1917 British Director RESIGNED
MISS JUDITH MARY LEE Jun 1947 British Director 2006-05-16 UNTIL 2015-11-10 RESIGNED
MR JOHN PRIDMORE LACK Aug 1921 British Director RESIGNED
EVELYN MABEL HENRY Oct 1919 British Director 1994-06-08 UNTIL 2000-06-06 RESIGNED
MR JOHN ARTHUR HAYES Mar 1945 British Director 2015-05-05 UNTIL 2016-02-22 RESIGNED
MRS JANET IRENE HAYES Apr 1947 British Director 2015-05-05 UNTIL 2016-02-22 RESIGNED
MRS JEAN LAURIE MITCHELL May 1929 British Director RESIGNED
MISS JOAN FRANCES PRATT British Secretary 2002-03-17 UNTIL 2015-12-17 RESIGNED
COMMANDER ROYAL NAVY CYRIL FRANCIS HARGREAVES Feb 1918 British Secretary 1996-03-05 UNTIL 1996-06-17 RESIGNED
MR PHILIP HARRY BRAY May 1927 Secretary 1991-06-26 UNTIL 1996-03-05 RESIGNED
PAUL DOUGLAS BAINES British Secretary 1996-06-17 UNTIL 2002-03-17 RESIGNED
MRS CHRISTINE DYKE Dec 1943 British Director 2015-12-04 UNTIL 2017-04-24 RESIGNED
MR JOSEPH DYKE May 1945 British Director 2013-05-13 UNTIL 2013-08-13 RESIGNED
MR BARRY ARTHUR FINCH Jul 1951 British Director 2020-09-22 UNTIL 2024-05-18 RESIGNED
MR BARRY ARTHUR FINCH Jul 1951 British Director 2016-10-05 UNTIL 2017-10-24 RESIGNED
MRS JEANNE TANN Jan 1927 British Director 2014-05-19 UNTIL 2014-10-21 RESIGNED
MRS WENDY BRANCH Apr 1933 British Director 2000-06-06 UNTIL 2014-04-04 RESIGNED
MR HYLTON CRAIG Nov 1926 British Director RESIGNED
MR GRAHAM PETER COLLINS May 1958 British Director 2015-12-04 UNTIL 2016-03-07 RESIGNED
MR PHILLIP BRAY Dec 1951 British Director 2017-09-01 UNTIL 2019-07-08 RESIGNED
MRS ROSEMARY FOX Oct 1943 British Director 2016-03-11 UNTIL 2017-06-05 RESIGNED
MR PHILIP HARRY BRAY May 1927 Director RESIGNED
MR KEITH BERKLEY Feb 1940 British Director 2016-03-11 UNTIL 2016-08-08 RESIGNED
MRS ANN ELIZABETH BENNETT Jul 1936 British Director 2000-06-06 UNTIL 2006-05-16 RESIGNED
MRS ANN ELIZABETH BENNETT Jul 1936 British Director 2014-05-19 UNTIL 2017-01-27 RESIGNED
MS JESSICA BEAVEN Jun 1993 British Director 2019-10-16 UNTIL 2020-06-04 RESIGNED
MR DOUGLAS GORDON BAINES Feb 1926 British Director RESIGNED
MR PHILIP JOHN ALABASTER Jun 1929 British Director 2008-05-20 UNTIL 2011-05-17 RESIGNED
COMMANDER ROYAL NAVY CYRIL FRANCIS HARGREAVES Feb 1918 British Director 1996-03-05 UNTIL 2008-05-20 RESIGNED
MR DAVID MICHAEL GREEN Apr 1942 British Director 2010-11-16 UNTIL 2014-05-19 RESIGNED
MRS JEAN CATHERINE FOLLIS Mar 1924 British Director RESIGNED
MS MARY ELIZABETH HARVEY Aug 1939 British Director 2016-07-04 UNTIL 2024-06-12 RESIGNED
MR KEN CHARLES STOTE Sep 1935 English Director 2014-05-19 UNTIL 2015-11-10 RESIGNED
MR KEN CHARLES STOTE Sep 1935 English Director 2016-03-14 UNTIL 2016-04-19 RESIGNED
MR ALAN RIMMER Dec 1928 British Director 2004-05-25 UNTIL 2013-05-13 RESIGNED
MISS JOAN FRANCES PRATT British Director 2002-03-17 UNTIL 2015-12-17 RESIGNED
MISS JOAN FRANCES PRATT British Director 2018-12-31 UNTIL 2019-09-16 RESIGNED
MR ANDREW PENWARDEN Apr 1941 British Director 2015-12-04 UNTIL 2016-04-20 RESIGNED
MRS VERA ANN DARLINGTON Nov 1944 British Director 2017-09-01 UNTIL 2024-06-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WINDRUFF HOLDINGS LIMITED BOGNOR REGIS ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HAREFIELD ESTATE (MIDDLETON) MANAGEMENT LIMITED BOGNOR REGIS ENGLAND Active MICRO ENTITY 98000 - Residents property management
SCHOOL MEWS (FELPHAM) MANAGEMENT LIMITED BOGNOR REGIS Active MICRO ENTITY 98000 - Residents property management
RECTORY GARDENS BLOCK C MANAGEMENT CO. LIMITED BOGNOR REGIS Active DORMANT 98000 - Residents property management
RECTORY GARDENS BLOCK B MANAGEMENT CO. LIMITED BOGNOR REGIS Active DORMANT 98000 - Residents property management
RECTORY GARDENS BLOCK A MANAGEMENT CO. LIMITED BOGNOR REGIS ENGLAND Active DORMANT 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Rectory Garden Residents Society Limited 2024-05-23 31-03-2024 £3,035 Cash
Rectory Garden Residents Society Limited - Accounts to registrar (filleted) - small 23.1.2 2023-06-02 31-03-2023 £4,755 Cash £7,668 equity
Rectory Garden Residents Society Limited - Accounts to registrar (filleted) - small 18.2 2022-08-12 31-03-2022 £4,566 Cash £6,051 equity
Rectory Garden Residents Society Limited - Accounts to registrar (filleted) - small 18.2 2021-05-22 31-03-2021 £3,133 Cash £3,681 equity
Rectory Garden Residents Society Limited - Accounts to registrar (filleted) - small 18.2 2020-05-30 31-03-2020 £3,241 Cash £3,191 equity
Rectory Garden Residents Society Limited - Accounts to registrar (filleted) - small 18.2 2019-05-14 31-03-2019 £6,206 Cash £6,196 equity
Rectory Garden Residents Society Limited - Accounts to registrar (filleted) - small 18.1 2018-05-12 31-03-2018 £10,614 Cash £10,964 equity
Abbreviated Company Accounts - RECTORY GARDEN RESIDENTS SOCIETY LIMITED 2015-05-26 31-03-2015 £5,944 Cash £6,161 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELLS COMMERCIAL LIMITED LONDON Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
130/138 GARRATT LANE (WANDSWORTH) MANAGEMENT COMPANY LIMITED LONDON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
MX ESTATES LTD LONDON ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
MX HOUSING LTD LONDON ENGLAND Active MICRO ENTITY 55100 - Hotels and similar accommodation
39 WIX’S LANE LIMITED LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management