BULLEAR RESIDENTS ASSOCIATION LIMITED - REDHILL
Company Profile | Company Filings |
Overview
BULLEAR RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from REDHILL UNITED KINGDOM and has the status: Active.
BULLEAR RESIDENTS ASSOCIATION LIMITED was incorporated 31 years ago on 15/07/1992 and has the registered number: 02731165. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BULLEAR RESIDENTS ASSOCIATION LIMITED was incorporated 31 years ago on 15/07/1992 and has the registered number: 02731165. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BULLEAR RESIDENTS ASSOCIATION LIMITED - REDHILL
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
SUITE 7 PHOENIX HOUSE
REDHILL
SURREY
RH1 5JY
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/07/2023 | 29/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EMMA MARY GROGAN | Jan 1976 | British | Director | 2013-08-06 | CURRENT |
MR MICHAEL JOSEPH WILLIAM CASSIDY | Apr 1943 | British | Director | 2010-08-03 | CURRENT |
MISS STEPAHNIE CAROLINE CASSIDY | Sep 1978 | British | Director | 2024-04-15 | CURRENT |
CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD | Corporate Secretary | 2021-07-28 | CURRENT | ||
GEOFFREY HAROLD CAINES | Apr 1937 | British | Director | 2004-08-25 UNTIL 2004-08-25 | RESIGNED |
RICHARD JOHN BOWMAN ANDERTON | Jan 1943 | Secretary | 2003-04-17 UNTIL 2005-02-16 | RESIGNED | |
MR KEVIN MICHAEL WHELAN | May 1962 | British | Secretary | 1993-04-01 UNTIL 1994-11-07 | RESIGNED |
GEOFFREY HAROLD CAINES | Apr 1937 | British | Director | 2004-08-25 UNTIL 2016-06-28 | RESIGNED |
CHRISTOPHER DAVID JOHN NELSON | Feb 1947 | British | Secretary | 1998-12-17 UNTIL 2003-04-17 | RESIGNED |
ANDREW MORGAN CAINES | Jun 1973 | British | Director | 2003-04-07 UNTIL 2003-09-01 | RESIGNED |
MR NIMESH DILIP PATEL | Jun 1980 | British | Director | 2007-05-16 UNTIL 2022-06-14 | RESIGNED |
MISS EMMA JANE PAINE | Aug 1986 | British | Director | 2016-01-07 UNTIL 2018-03-06 | RESIGNED |
KAREN JONES | May 1967 | British | Director | 2000-04-12 UNTIL 2000-11-09 | RESIGNED |
ANDREW JOHN HENDERSON | Feb 1976 | British | Director | 2005-02-15 UNTIL 2007-05-11 | RESIGNED |
MR PETER WILLIAM GREEN | Sep 1948 | British | Director | 1993-04-01 UNTIL 1994-11-07 | RESIGNED |
JACQUELINE FARRELL | Jul 1953 | British | Director | 2000-11-17 UNTIL 2006-11-21 | RESIGNED |
IRVINE NEIL RODGER | Apr 1965 | British | Secretary | 1994-11-07 UNTIL 1998-12-17 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1992-07-15 UNTIL 1993-04-01 | RESIGNED | ||
JULIE ANN SOUTHCOMBE | Oct 1957 | British | Director | 1994-11-07 UNTIL 2003-12-12 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1992-07-15 UNTIL 1993-04-01 | RESIGNED | ||
KATHRYN ELIZABETH BLYGHTON | Jan 1961 | British | Director | 2000-04-12 UNTIL 2001-05-18 | RESIGNED |
MICHAEL SHEPHERD | Dec 1966 | British | Director | 1994-11-07 UNTIL 2000-03-31 | RESIGNED |
CAROL TEASDALE | Dec 1946 | British | Director | 2007-05-29 UNTIL 2012-03-22 | RESIGNED |
MR JOHN JOSEPH WHELAN | Nov 1957 | Irish | Director | 1993-04-01 UNTIL 1994-11-07 | RESIGNED |
MR KEVIN MICHAEL WHELAN | May 1962 | British | Director | 1993-04-01 UNTIL 1994-11-07 | RESIGNED |
MR TIMOTHY JOHN WOOLDRIDGE | Jul 1973 | English | Director | 2007-05-03 UNTIL 2007-09-26 | RESIGNED |
IRVINE NEIL RODGER | Apr 1965 | British | Director | 1994-11-07 UNTIL 1998-11-07 | RESIGNED |
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2009-12-18 UNTIL 2013-01-01 | RESIGNED | ||
HML COMPANY SECRETARIAL SERVICES | Corporate Secretary | 2007-04-01 UNTIL 2009-12-18 | RESIGNED | ||
CENTRO PLC | Corporate Secretary | 2013-01-02 UNTIL 2021-05-31 | RESIGNED | ||
ANDERTONS LIMITED | Jan 1960 | Corporate Secretary | 2005-02-16 UNTIL 2007-04-01 | RESIGNED | |
COMBINED NOMINEES LIMITED | Corporate Nominee Director | 1992-07-15 UNTIL 1993-04-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bullear Residents Association Limited - Filleted accounts | 2024-02-28 | 31-12-2023 | £22 Cash £22 equity |
Bullear Residents Association Limited - Filleted accounts | 2023-03-17 | 31-12-2022 | £22 Cash £22 equity |
Bullear Residents Association Limited - Filleted accounts | 2022-03-15 | 31-12-2021 | £22 Cash £22 equity |
Bullear Residents Association Limited - Filleted accounts | 2021-09-22 | 31-12-2020 | £22 Cash £22 equity |
Bullear Residents Association Limited - Filleted accounts | 2020-07-02 | 24-12-2019 | £22 Cash £22 equity |
Bullear Residents Association Limited - Filleted accounts | 2019-09-21 | 24-12-2018 | £22 Cash £22 equity |
Bullear Residents Association Limited - Filleted accounts | 2018-05-24 | 24-12-2017 | £180 Cash £22 equity |
Bullear Residents Association Limited - Filleted accounts | 2017-06-07 | 24-12-2016 | £180 Cash £22 equity |
Bullear Residents Association Limited - Abbreviated accounts | 2016-08-11 | 25-12-2015 |