HURST RIVERSIDE LANDS LIMITED - WEST MOLESEY


Company Profile Company Filings

Overview

HURST RIVERSIDE LANDS LIMITED is a Private Limited Company from WEST MOLESEY UNITED KINGDOM and has the status: Active.
HURST RIVERSIDE LANDS LIMITED was incorporated 59 years ago on 03/02/1965 and has the registered number: 00836504. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HURST RIVERSIDE LANDS LIMITED - WEST MOLESEY

This company is listed in the following categories:
82110 - Combined office administrative service activities

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

13 BEDSTER GARDENS
WEST MOLESEY
SURRY
KT8 1TA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/12/2023 04/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANN CAROL BAILEY Oct 1947 British Director 2013-07-23 CURRENT
MR RONALD GEORGE BAILEY Dec 1945 British Director 2015-04-01 CURRENT
MR JOHN CHRISTOPHER CLAY Dec 1945 British Director 2017-09-13 CURRENT
MR JAMES ALEXANDER COOMBS Jun 1971 British Director 2019-12-31 CURRENT
MR PAUL CHRISTOPHER PRATT MIDIAN May 1970 British Director 2023-06-08 CURRENT
KATINA MARGARET WILSON May 1950 British Director 2013-07-23 CURRENT
MISS MIKAELA JOY JONES Secretary 2023-01-18 CURRENT
MRS JENNIFER JONES British Secretary 2003-10-09 UNTIL 2023-01-13 RESIGNED
MARGARET ANN PRESTON Sep 1948 British Director 2000-05-23 UNTIL 2002-09-01 RESIGNED
DAVID LE BEAU Dec 1960 British Director 2013-07-23 UNTIL 2019-09-11 RESIGNED
PAUL DERMOT KEADY May 1953 British Director RESIGNED
MR AHMED JUSTIN JOHNSTON=TAKI Aug 1986 British Director 2022-10-17 UNTIL 2023-03-07 RESIGNED
STELLA JOHNSTON Aug 1952 British Director 2005-02-08 UNTIL 2005-02-08 RESIGNED
VICTORIA STELLA HUGHES Feb 1955 British Director 1994-05-25 UNTIL 1996-01-06 RESIGNED
MONIQUE SIMONE FOSTER Oct 1968 British Director 2008-08-12 UNTIL 2011-10-14 RESIGNED
DAVID ARWYN MORGAN Oct 1957 British Director 2010-06-08 UNTIL 2016-08-16 RESIGNED
MAUREEN PATRICIA ALLGOOD Jul 1949 British Secretary RESIGNED
SHIRLEY THORNTON Secretary 1996-01-06 UNTIL 1996-05-11 RESIGNED
STEVE CUDLIP Secretary 1999-12-07 UNTIL 2001-05-31 RESIGNED
MAUREEN CHRISTINA WORLEY Sep 1936 British Director 2000-05-23 UNTIL 2005-01-30 RESIGNED
MRS JEAN MARGARET COLE May 1935 British Director 2000-05-23 UNTIL 2014-09-09 RESIGNED
MICHAEL VERNON CRONIN Oct 1934 British Director RESIGNED
PHILLIP MARTIN BUCKTON Mar 1940 Secretary 2003-04-01 UNTIL 2003-10-09 RESIGNED
RUPERT CHARLES RICHARD DAWNAY Dec 1964 British Secretary 2001-06-01 UNTIL 2003-03-31 RESIGNED
SUZANNE MARIA HAMMOND Sep 1965 Secretary 1996-06-01 UNTIL 1999-12-08 RESIGNED
VICTORIA STELLA HUGHES Feb 1955 British Secretary 1994-05-25 UNTIL 1996-01-06 RESIGNED
STEVE CUDLIP Director 1997-06-20 UNTIL 1999-12-07 RESIGNED
TONY CHARLES JAMES BURTON Dec 1936 British Director 1993-05-27 UNTIL 1997-01-01 RESIGNED
PHILLIP MARTIN BUCKTON Mar 1940 Director 2000-06-20 UNTIL 2003-10-09 RESIGNED
MICHAEL BENNETT Nov 1945 British Director RESIGNED
CLIFFORD EDWARD BECK May 1932 British Director 1995-11-07 UNTIL 1999-11-10 RESIGNED
MRS IRENE CUDLIP Mar 1944 British Director RESIGNED
RICHARD WALTER BASING BARTON Aug 1944 British Director 2004-11-13 UNTIL 2004-11-13 RESIGNED
MR ANDREW JONATHAN BARTLETT Jul 1959 British Director 2009-03-10 UNTIL 2013-04-22 RESIGNED
MAUREEN PATRICIA ALLGOOD Jul 1949 British Director RESIGNED
MR ANDREW JONATHAN BARTLETT Jul 1959 British Director 2004-11-13 UNTIL 2008-03-11 RESIGNED
MRS MARILYN MURIEL SMITH Dec 1945 British Director 2008-09-09 UNTIL 2012-08-09 RESIGNED
JOHN COLLEY CAIGER Jun 1927 British Director 1995-06-01 UNTIL 1996-06-01 RESIGNED
PATRICK JOSEPH DUGGAN Mar 1940 British Director 1998-07-13 UNTIL 1999-08-02 RESIGNED
JOHN TRAFFORD Jul 1933 British Director 2003-10-09 UNTIL 2013-07-25 RESIGNED
JOHN TRAFFORD Jul 1933 British Director RESIGNED
ANN CAROL WILLIAMS Oct 1947 British Director RESIGNED
RUPERT CHARLES RICHARD DAWNAY Dec 1964 British Director 1999-07-13 UNTIL 2003-03-31 RESIGNED
DIANA WOODLEY Jan 1934 British Director 1997-06-20 UNTIL 2003-10-09 RESIGNED
JOHN KENT SHEARER Apr 1942 British Director 1994-07-14 UNTIL 1996-06-01 RESIGNED
CAROL ANNE SHEARER Dec 1944 British Director 1994-07-14 UNTIL 1998-09-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AUSTIN HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED WEST MOLESEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
TOBWORTH LIMITED MALPAS Dissolved... 93199 - Other sports activities
HIGH TREES (SURBITON) RESIDENTS ASSOCIATION LIMITED SURBITON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
PARKSIDE RECRUITMENT LIMITED WATFORD Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
TILNEY SHANE LIMITED FLEET Dissolved... TOTAL EXEMPTION SMALL 90030 - Artistic creation
THE SOCIETY OF LICENSED CONVEYANCERS MARKET HARBOROUGH ENGLAND Active MICRO ENTITY 94120 - Activities of professional membership organizations
THE INSTITUTE OF CAR FLEET MANAGEMENT LIMITED LEE-ON-THE-SOLENT ENGLAND Dissolved... TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
VICEROY LODGE (SURBITON) RESIDENTS ASSOCIATION LIMITED SURBITON, Active TOTAL EXEMPTION FULL 98000 - Residents property management
HARMSEN TILNEY SHANE GROUP LIMITED GREATER MANCHESTER Dissolved... SMALL 74100 - specialised design activities
419 EWEL ROAD SURBITON LIMITED SURREY Active DORMANT 98000 - Residents property management
MONIQUE MARKETING SERVICES LIMITED ANDOVER Dissolved... 73120 - Media representation services
THE HERMITAGE HOTEL LIMITED EAST MOLESEY Dissolved... DORMANT 99999 - Dormant Company
BALACLAVA ROAD RESIDENTS LIMITED EPSOM ENGLAND Active MICRO ENTITY 98000 - Residents property management
HTS (LONDON) LIMITED FLAX BOURTON Dissolved... SMALL 74100 - specialised design activities
BARTLETT HUGHES CONSULTING LTD HANTS, ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities

Free Reports Available

Report Date Filed Date of Report Assets
Hurst Riverside Lands Limited - Accounts 2016-10-26 25-03-2016 £96,247 Cash £106,161 equity
Hurst Riverside Lands Limited - Accounts 2015-11-17 25-03-2015 £83,917 Cash £95,691 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IMPLEMENTATION SOLUTIONS LTD WEST MOLESEY Active MICRO ENTITY 96090 - Other service activities n.e.c.