About

Registered Number: 01601532
Date of Incorporation: 02/12/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: C/O Sennenpm Ltd, 377-399 London Road, Camberley, GU15 3HL,

 

Established in 1981, Eldon View Residents Association Ltd have registered office in Camberley, it has a status of "Active". The companies directors are listed as Maharaj, Davina, Petrovic, Ljubinka, Roberts, Sarah Ann, Shawcross, David, Thomas, Julie, Goodsell, Daniel Karl, Hughes, Susan, Bacon, Mark, Bagley, Heather, Becejac, Eileen Jane, Becejac, Sasha, Bernard, Stuart John, Blacoe, Martin, Bowyer, Sarah Frances, Brown, Edward, Casey, Cornelius Antony, Codd, Graham, Copeman Hill, Rupert Anthony Philip, Evans, Pamela Margaret, Game, Julia Dianne, Game, Richard, Haworth, Elizabeth, Lee, Simon Denis, Macdonald, Gordon Ian Alistair, Richardson, Andrew, West, Simon James Barratt, Willson, Carolinne at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHARAJ, Davina 24 September 2006 - 1
PETROVIC, Ljubinka 18 June 2019 - 1
ROBERTS, Sarah Ann 30 September 2014 - 1
SHAWCROSS, David 29 March 2005 - 1
THOMAS, Julie 01 March 2010 - 1
BACON, Mark N/A 27 January 1996 1
BAGLEY, Heather 19 November 2000 29 March 2005 1
BECEJAC, Eileen Jane 15 January 1999 08 July 2002 1
BECEJAC, Sasha 15 January 1999 08 July 2002 1
BERNARD, Stuart John 11 November 2004 23 November 2007 1
BLACOE, Martin N/A 07 May 2000 1
BOWYER, Sarah Frances 22 March 1993 07 May 2000 1
BROWN, Edward N/A 12 March 1999 1
CASEY, Cornelius Antony 18 December 1993 19 November 2000 1
CODD, Graham 01 May 2000 15 May 2004 1
COPEMAN HILL, Rupert Anthony Philip 01 May 2000 17 October 2001 1
EVANS, Pamela Margaret 11 May 2000 24 September 2006 1
GAME, Julia Dianne 17 October 2001 26 October 2012 1
GAME, Richard 15 May 2007 30 September 2014 1
HAWORTH, Elizabeth N/A 31 October 1996 1
LEE, Simon Denis 08 July 2002 11 November 2004 1
MACDONALD, Gordon Ian Alistair 01 October 2012 01 June 2019 1
RICHARDSON, Andrew N/A 31 July 1992 1
WEST, Simon James Barratt 25 July 1994 07 May 2000 1
WILLSON, Carolinne N/A 14 June 1993 1
Secretary Name Appointed Resigned Total Appointments
GOODSELL, Daniel Karl 01 December 1998 01 June 1999 1
HUGHES, Susan 12 March 1999 04 January 2004 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 18 November 2019
AP01 - Appointment of director 18 June 2019
TM01 - Termination of appointment of director 11 June 2019
CS01 - N/A 02 April 2019
AP04 - Appointment of corporate secretary 01 April 2019
AD01 - Change of registered office address 01 April 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 09 April 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 10 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 25 April 2015
AP01 - Appointment of director 25 April 2015
TM01 - Termination of appointment of director 25 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 26 April 2014
AP01 - Appointment of director 26 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 21 November 2012
TM01 - Termination of appointment of director 28 October 2012
TM02 - Termination of appointment of secretary 28 October 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH03 - Change of particulars for secretary 27 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 08 May 2010
CH01 - Change of particulars for director 08 May 2010
CH01 - Change of particulars for director 08 May 2010
AP01 - Appointment of director 18 March 2010
AA - Annual Accounts 20 January 2010
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
AA - Annual Accounts 30 September 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
AA - Annual Accounts 23 January 2007
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
363a - Annual Return 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 31 May 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 08 June 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 27 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
363s - Annual Return 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
AA - Annual Accounts 27 January 2002
288a - Notice of appointment of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
363s - Annual Return 14 May 2001
287 - Change in situation or address of Registered Office 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
AA - Annual Accounts 21 November 2000
363s - Annual Return 13 June 2000
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
AA - Annual Accounts 03 February 2000
288b - Notice of resignation of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
363s - Annual Return 16 June 1998
AA - Annual Accounts 08 June 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 10 February 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
363s - Annual Return 11 April 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 10 July 1995
AA - Annual Accounts 29 January 1995
288 - N/A 21 November 1994
288 - N/A 17 August 1994
363s - Annual Return 14 June 1994
288 - N/A 25 April 1994
288 - N/A 25 April 1994
AA - Annual Accounts 10 February 1994
288 - N/A 18 August 1993
288 - N/A 18 August 1993
363s - Annual Return 26 April 1993
288 - N/A 26 April 1993
AA - Annual Accounts 08 October 1992
363s - Annual Return 28 April 1992
288 - N/A 28 April 1992
AA - Annual Accounts 23 January 1992
288 - N/A 25 September 1991
363a - Annual Return 21 August 1991
AA - Annual Accounts 11 January 1991
363 - Annual Return 11 January 1991
363 - Annual Return 08 June 1990
288 - N/A 13 February 1990
AA - Annual Accounts 13 February 1990
288 - N/A 07 February 1990
288 - N/A 19 January 1990
288 - N/A 19 January 1990
287 - Change in situation or address of Registered Office 19 January 1990
AA - Annual Accounts 14 February 1989
363 - Annual Return 11 October 1988
288 - N/A 25 March 1988
AA - Annual Accounts 27 October 1987
288 - N/A 12 August 1987
288 - N/A 12 August 1987
363 - Annual Return 12 March 1987
288 - N/A 12 March 1987
AA - Annual Accounts 25 February 1987
363 - Annual Return 10 November 1986
MISC - Miscellaneous document 02 December 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.