PAUL'S PLACE MANAGEMENT COMPANY LIMITED - ASHTEAD
Company Profile | Company Filings |
Overview
PAUL'S PLACE MANAGEMENT COMPANY LIMITED is a Private Limited Company from ASHTEAD and has the status: Active.
PAUL'S PLACE MANAGEMENT COMPANY LIMITED was incorporated 28 years ago on 02/01/1996 and has the registered number: 03142637. The accounts status is MICRO ENTITY and accounts are next due on 21/10/2024.
PAUL'S PLACE MANAGEMENT COMPANY LIMITED was incorporated 28 years ago on 02/01/1996 and has the registered number: 03142637. The accounts status is MICRO ENTITY and accounts are next due on 21/10/2024.
PAUL'S PLACE MANAGEMENT COMPANY LIMITED - ASHTEAD
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
21 / 1 | 21/01/2023 | 21/10/2024 |
Registered Office
38 PAULS PLACE
ASHTEAD
SURREY
KT21 1HN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/01/2024 | 20/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER JOHN WILSON | Jun 1949 | British | Secretary | 2004-07-08 | CURRENT |
MR CHRISTOPHER JOHN WILSON | Jun 1949 | British | Director | 2004-07-08 | CURRENT |
MRS JULIE PATRICIA MURSALEEN | Jun 1957 | British | Director | 2017-07-06 | CURRENT |
MR PETER CHARLES LINSELL | Apr 1947 | British | Director | 2013-07-04 | CURRENT |
MR DUNCAN MELVILLE MCGREGOR | May 1971 | British | Director | 2014-07-03 UNTIL 2022-06-09 | RESIGNED |
ROY WILLIAM JOHN FOSTER | May 1930 | British | Secretary | 1998-10-22 UNTIL 2000-07-06 | RESIGNED |
JAMES EDWARD NEW | Jun 1969 | British | Secretary | 1997-07-03 UNTIL 1998-10-22 | RESIGNED |
JANICE SUSAN WILSON | May 1955 | British | Secretary | 2000-07-06 UNTIL 2004-07-08 | RESIGNED |
MR PAUL TIMOTHY WRIGHT | Mar 1957 | British | Secretary | 1996-01-02 UNTIL 1997-07-03 | RESIGNED |
MR PETER CHARLES LINSELL | Apr 1947 | British | Director | 1997-07-03 UNTIL 2004-07-08 | RESIGNED |
JANICE SUSAN WILSON | May 1955 | British | Director | 1997-07-03 UNTIL 2004-07-08 | RESIGNED |
MR MICHAEL JOHN VINEY | Jul 1937 | British | Director | 2002-07-11 UNTIL 2015-07-02 | RESIGNED |
MR GRAHAM NEIL TURNER | Jan 1946 | British | Director | 1996-01-02 UNTIL 1997-07-03 | RESIGNED |
DR JOHN ARMITAGE SOUTHAM | Aug 1929 | British | Director | 1997-07-03 UNTIL 2000-07-06 | RESIGNED |
MR JOHN GORDON FRASER ROSCOE | Dec 1943 | British | Director | 2012-07-05 UNTIL 2012-11-10 | RESIGNED |
JAMES EDWARD NEW | Jun 1969 | British | Director | 1997-07-03 UNTIL 1998-10-22 | RESIGNED |
KENNETH JAMES NEGUS | Oct 1932 | British | Director | 2000-07-06 UNTIL 2001-04-25 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-01-02 UNTIL 1996-01-02 | RESIGNED | ||
MRS CHERYL WENDY MATHAROO | Aug 1965 | British | Director | 2004-07-08 UNTIL 2010-02-12 | RESIGNED |
MICHAEL WILLIAM GEARON | Jan 1946 | British | Director | 1996-01-02 UNTIL 1997-07-03 | RESIGNED |
MR DAVID BURNELL KEEP | Aug 1959 | British | Director | 2014-07-03 UNTIL 2015-07-02 | RESIGNED |
MRS JOSEPHINE MARGARET HULME | Dec 1935 | British | Director | 1998-11-10 UNTIL 2013-07-04 | RESIGNED |
RAYMOND GARDNER | Nov 1947 | British | Director | 2006-07-06 UNTIL 2013-11-01 | RESIGNED |
ROY WILLIAM JOHN FOSTER | May 1930 | British | Director | 1997-07-03 UNTIL 2000-07-06 | RESIGNED |
DEREK DAVID DENNARD | Apr 1943 | British | Director | 1996-01-02 UNTIL 1997-07-03 | RESIGNED |
MRS ANNE CLARK | May 1937 | British | Director | 2010-07-01 UNTIL 2014-07-03 | RESIGNED |
SIMON ANDREW CAIRD | Aug 1967 | British | Director | 2001-07-05 UNTIL 2006-07-06 | RESIGNED |
MRS KATHLEEN YORK | Feb 1952 | British | Director | 2013-07-04 UNTIL 2017-07-06 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-09-26 | 21-01-2023 | £90,043 equity |
Accounts Submission | 2022-09-05 | 21-01-2022 | £84,604 equity |
Accounts Submission | 2021-09-11 | 21-01-2021 | £78,674 equity |
Accounts Submission | 2020-09-05 | 21-01-2020 | £81,925 Cash £73,434 equity |
Accounts Submission | 2019-09-25 | 21-01-2019 | £76,601 Cash £69,118 equity |
Accounts Submission | 2018-08-31 | 21-01-2018 | £69,735 Cash £63,898 equity |
Accounts Submission | 2017-08-19 | 21-01-2017 | £74,084 Cash £67,438 equity |
Accounts filed on 21-01-2016 | 2016-08-20 | 21-01-2016 | £67,956 Cash £62,866 equity |
PAUL'S PLACE MANAGEMENT COMPANY LIMITED Accounts filed on 21-01-2015 | 2015-07-18 | 21-01-2015 | £63,722 Cash £58,346 equity |
PAUL'S PLACE MANAGEMENT COMPANY LIMITED Accounts filed on 21-01-2014 | 2014-08-16 | 21-01-2014 | £59,428 Cash £55,256 equity |