LEDBURY ROAD RESIDENTS ASSOCIATION LIMITED - REIGATE
Company Profile | Company Filings |
Overview
LEDBURY ROAD RESIDENTS ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from REIGATE ENGLAND and has the status: Active.
LEDBURY ROAD RESIDENTS ASSOCIATION LIMITED was incorporated 31 years ago on 13/08/1992 and has the registered number: 02739351. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
LEDBURY ROAD RESIDENTS ASSOCIATION LIMITED was incorporated 31 years ago on 13/08/1992 and has the registered number: 02739351. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
LEDBURY ROAD RESIDENTS ASSOCIATION LIMITED - REIGATE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
3 HARDWICKE ROAD
REIGATE
RH2 9HJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/04/2023 | 04/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR MARK BANDARI | Sep 1979 | British | Director | 2017-08-01 | CURRENT |
MRS SOPHIA ANN MITCHELL | Jun 1960 | British | Director | 2011-06-01 | CURRENT |
ANNE MARIE ELIZABETH JACOBSEN | Sep 1924 | British | Director | 2002-05-28 UNTIL 2007-04-24 | RESIGNED |
SARA JANE BARROW | Dec 1954 | Secretary | 2001-08-05 UNTIL 2009-01-12 | RESIGNED | |
BRENDAN JAKE HUGHES | Oct 1968 | British | Secretary | 2000-08-31 UNTIL 2001-08-31 | RESIGNED |
JOHN NICHOLSON | Aug 1933 | Secretary | 1993-08-31 UNTIL 2000-08-31 | RESIGNED | |
MICHAEL HARRINGTON | British | Nominee Secretary | 1992-08-13 UNTIL 1993-08-31 | RESIGNED | |
BRENDAN JAKE HUGHES | Oct 1968 | British | Director | 2000-08-31 UNTIL 2001-08-31 | RESIGNED |
AUDREY GERTRUDE WRAGG | Jan 1935 | British | Director | 1993-08-31 UNTIL 2000-08-31 | RESIGNED |
MR JONATHAN KEVIN WILLCOCK | Aug 1976 | British | Director | 2011-07-12 UNTIL 2013-06-13 | RESIGNED |
MR DAVID JOHN STONARD | Oct 1946 | British | Director | 1993-08-31 UNTIL 1995-03-08 | RESIGNED |
MR DAVID JOHN STONARD | Oct 1946 | British | Director | 2002-05-28 UNTIL 2011-06-01 | RESIGNED |
JASON NICHOLAS PEGLEY | May 1968 | British | Director | 2002-05-28 UNTIL 2003-08-26 | RESIGNED |
HILARY PARKINSON | Sep 1955 | British | Director | 1995-03-08 UNTIL 1998-08-03 | RESIGNED |
JOHN NICHOLSON | Aug 1933 | Director | 1993-08-31 UNTIL 2000-08-31 | RESIGNED | |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Director | 1992-08-13 UNTIL 1993-08-31 | RESIGNED | ||
JAMES NICHOLAS CRANFIELD | Aug 1941 | British | Director | 2008-08-05 UNTIL 2009-11-09 | RESIGNED |
CHARLOTTE MARY HODGES | Oct 1970 | British | Director | 1998-08-03 UNTIL 1999-02-28 | RESIGNED |
MR JONATHAN HENRY CHARLES GREENFIELD | May 1985 | British | Director | 2013-10-09 UNTIL 2017-08-01 | RESIGNED |
ALLEN GEORGE CARTWRIGHT | Jul 1970 | British | Director | 2001-08-05 UNTIL 2002-05-09 | RESIGNED |
MR THOMAS PHILLIP GEORGE BRADING | Aug 1974 | British | Director | 2013-10-15 UNTIL 2017-08-01 | RESIGNED |
PHILIP JOHN BRADING | May 1948 | British | Director | 2003-11-14 UNTIL 2006-04-25 | RESIGNED |
SARA JANE BARROW | Dec 1954 | Director | 2002-05-28 UNTIL 2009-01-12 | RESIGNED | |
MR ROBIN TREVOR ALBERT | Apr 1961 | British | Director | 2011-06-01 UNTIL 2011-06-03 | RESIGNED |
MR ROBIN TREVOR ALBERT | Apr 1961 | British | Director | 2011-06-01 UNTIL 2011-06-03 | RESIGNED |
MR ROBIN TREVOR ALBERT | Apr 1961 | British | Director | 2011-06-01 UNTIL 2013-10-15 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1992-08-13 UNTIL 1993-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Mark Bandari | 2018-04-01 | 9/1979 | Reigate | Right to appoint and remove directors |
Mr Jonathan Henry Charles Greenfield | 2016-08-30 - 2017-07-11 | 5/1985 | Reigate Surrey | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - LEDBURY ROAD RESIDENTS ASSOCIATION LIMITED | 2024-04-30 | 31-08-2023 | £1,363 equity |
Micro-entity Accounts - LEDBURY ROAD RESIDENTS ASSOCIATION LIMITED | 2023-04-25 | 31-08-2022 | £1,013 equity |
Micro-entity Accounts - LEDBURY ROAD RESIDENTS ASSOCIATION LIMITED | 2022-04-26 | 31-08-2021 | £1,098 equity |
Micro-entity Accounts - LEDBURY ROAD RESIDENTS ASSOCIATION LIMITED | 2020-05-23 | 31-08-2019 | £870 equity |
Micro-entity Accounts - LEDBURY ROAD RESIDENTS ASSOCIATION LIMITED | 2019-04-26 | 31-08-2018 | £2,113 equity |
Abbreviated Company Accounts - LEDBURY ROAD RESIDENTS ASSOCIATION LIMITED | 2016-05-25 | 31-08-2015 | £1,782 Cash £2,203 equity |