KEPPEL HOUSE RESIDENTS COMPANY LIMITED - CRANLEIGH


Company Profile Company Filings

Overview

KEPPEL HOUSE RESIDENTS COMPANY LIMITED is a Private Limited Company from CRANLEIGH ENGLAND and has the status: Active.
KEPPEL HOUSE RESIDENTS COMPANY LIMITED was incorporated 45 years ago on 05/07/1978 and has the registered number: 01377131. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

KEPPEL HOUSE RESIDENTS COMPANY LIMITED - CRANLEIGH

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 / 3 31/03/2023 31/12/2024

Registered Office

1 BANK BUILDINGS
CRANLEIGH
GU6 8BB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/07/2023 09/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR THOMAS CHARLES O'BRIEN Dec 1942 British Director 2011-06-28 CURRENT
MISS ANITA INGRAM Jan 1960 British Director 2011-06-28 CURRENT
MR STUART SKINGLEY Mar 1967 English Director 2011-06-28 CURRENT
MRS ELSA DOREEN WILKES Jul 1922 British Director 2011-06-28 CURRENT
MR ROGER JOHN KNAPMAN Apr 1936 English Director RESIGNED
MISS MAXINE ROSE NOTTRIDGE Sep 1975 British Director 2011-06-28 UNTIL 2015-05-12 RESIGNED
NORA MACKMAN Jan 1916 British Director 1993-10-28 UNTIL 2004-02-03 RESIGNED
MR THOMAS CHARLES O'BRIEN Dec 1942 British Director 2004-04-05 UNTIL 2006-04-12 RESIGNED
MRS MARGARET ALICE LAMBERT May 1913 British Director RESIGNED
MRS VALERIE HARVEY Jun 1930 British Director RESIGNED
MR MICHAEL JAMES HAWKE Apr 1934 British Director RESIGNED
MRS MARTHA JOSEPHINE LEE Feb 1917 British Director RESIGNED
MR FRAZER DRYBURGH HUME Aug 1959 British Director RESIGNED
MRS BERYL KING Sep 1928 British Director RESIGNED
MR ROGER JOHN KNAPMAN Apr 1936 English Director 2011-06-28 UNTIL 2018-02-12 RESIGNED
MRS VALERIE HARVEY Jun 1930 British Director 2011-06-28 UNTIL 2019-07-20 RESIGNED
BETTY INGRAM May 1919 British Director 1997-05-13 UNTIL 2006-04-12 RESIGNED
MISS ROSALIND SEELEY Mar 1916 British Secretary RESIGNED
MISS ROSALIND SEELEY Mar 1916 British Secretary 1997-10-27 UNTIL 2004-05-18 RESIGNED
THOMAS CHARLES O'BRIEN Secretary 2011-10-03 UNTIL 2012-01-11 RESIGNED
MS CLAIRE MCGURK Secretary 2012-01-11 UNTIL 2016-04-18 RESIGNED
NORMAN COX Aug 1922 Secretary 1997-05-13 UNTIL 1997-10-14 RESIGNED
ANGELA AUGER Feb 1942 Secretary 2004-05-18 UNTIL 2006-03-06 RESIGNED
SARA ORPEN Dec 1958 British Secretary 1996-05-14 UNTIL 1997-05-13 RESIGNED
MORTIMER SECRETARIES LIMITED Corporate Secretary 2007-11-22 UNTIL 2011-10-03 RESIGNED
MERLIN ESTATES LTD Corporate Secretary 2022-04-01 UNTIL 2023-07-14 RESIGNED
EDGEFIELD ESTATES MANAGEMENT (FARNHAM) LIMITED Corporate Secretary 2016-04-19 UNTIL 2022-04-01 RESIGNED
MR JOHN ROBERT AUGER Aug 1934 British Director RESIGNED
SHIRLEY ISOBEL PENNY Apr 1932 British Director 2005-03-04 UNTIL 2006-04-12 RESIGNED
GABRIELLE MONTAGU DULDIG Sep 1929 New Zealander Director 1999-12-02 UNTIL 2001-03-30 RESIGNED
NORMAN COX Aug 1922 Director 1996-01-25 UNTIL 1997-10-14 RESIGNED
LOUISE CLARK Aug 1919 British Director 1995-10-12 UNTIL 1998-07-25 RESIGNED
GERALD ANTHONY CHEDD Apr 1949 British Director 2005-05-27 UNTIL 2012-01-11 RESIGNED
PATRICK DONALD BLOSS Jul 1936 British Director 1995-05-02 UNTIL 1999-03-12 RESIGNED
PATRICK DONALD BLOSS Jul 1936 British Director 1999-03-12 UNTIL 2005-03-04 RESIGNED
MR KENNETH MICHAEL LANGTON BENSON Mar 1925 British Director RESIGNED
MRS RENEE MAY EVANS Feb 1922 British Director RESIGNED
HAZEL BARNETT Oct 1923 British Director 2001-03-30 UNTIL 2006-04-12 RESIGNED
MR RONALD JAMES AYRES Dec 1931 British Director RESIGNED
MARY MATSON O'BRIEN Nov 1941 British Director 2004-04-05 UNTIL 2006-03-07 RESIGNED
MRS DOROTHY NELLIE BLOSS Apr 1909 British Director RESIGNED
THOMAS PHILIP FORBES Sep 1983 British Director 2014-05-13 UNTIL 2015-10-15 RESIGNED
MRS EILEEN ESTHER DICKINSON Aug 1912 British Director RESIGNED
MRS VALERIE HARVEY Jun 1930 British Director 1998-08-12 UNTIL 2007-06-09 RESIGNED
MR HENRY LAWRENCE PEDDELL Aug 1912 British Director RESIGNED
BARBARA AILEEN PEDDELL Apr 1919 British Director 1992-10-12 UNTIL 1993-10-28 RESIGNED
SARA ORPEN Dec 1958 British Director 1992-12-14 UNTIL 2006-01-27 RESIGNED
BARBARA ORPEN Oct 1927 British Director 1999-03-12 UNTIL 2002-06-22 RESIGNED
BRENDA OGILVIE Sep 1944 British Director 1997-05-29 UNTIL 1998-08-07 RESIGNED
PARK LANE SECRETARIES LIMITED Corporate Secretary 2006-03-06 UNTIL 2007-10-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILLDORN LIMITED GUILDFORD Dissolved... DORMANT 99999 - Dormant Company
YEW PLACE MANAGEMENT COMPANY (WEYBRIDGE) LIMITED DORKING ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
G.A. CHEDD LIMITED FARNBOROUGH UNITED KINGDOM Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
THE NAYLANDS MANAGEMENT COMPANY LIMITED MARGATE Active TOTAL EXEMPTION FULL 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Keppel House Residents Company Limited 2024-06-22 31-03-2024 £75 equity
Keppel House Residents Company Limited 2023-05-13 31-03-2023 £75 equity
Keppel House Residents Company Limited 2022-09-28 31-03-2022 £75 equity
Keppel House Residents Company Limited 2021-08-28 31-03-2021 £75 equity
Keppel House Residents Company Limited 2021-03-24 31-03-2020 £75 equity
Keppel House Residents Company Limited 2019-06-05 31-03-2019 £75 equity
Keppel House Residents Company Ltd 2018-05-31 31-03-2018 £75 equity
Keppel House Residents Company Ltd 2017-05-18 31-03-2017 £75 equity
Accounts filed on 31-03-2016 2016-05-31 31-03-2016 £75 Cash £3,675 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWBRIDGE COURT MANAGEMENT COMPANY LIMITED CRANLEIGH ENGLAND Active MICRO ENTITY 98000 - Residents property management
MERROW INTERNET SERVICES LIMITED CRANLEIGH ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
OCEAN PARTNERS INTERNATIONAL LTD CRANLEIGH Active DORMANT 82990 - Other business support service activities n.e.c.
NIGHTINGALE SERVICE CENTRE LIMITED CRANLEIGH Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
OKEHURST CONSULTING LIMITED CRANLEIGH ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
NOVALEC LIMITED CRANLEIGH Active MICRO ENTITY 43210 - Electrical installation
NICKY BISHOP CONSULTING LIMITED CRANLEIGH Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
NINE LUX LIMITED CRANLEIGH Active MICRO ENTITY 59112 - Video production activities
MIKE CROWLEY LIMITED CRANLEIGH UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
H B RIGGING LTD CRANLEIGH ENGLAND Active NO ACCOUNTS FILED 59113 - Television programme production activities