About

Registered Number: 00944309
Date of Incorporation: 17/12/1968 (55 years and 6 months ago)
Company Status: Active
Registered Address: 2 Castle Business Village, Station Road, Hampton, Middx, TW12 2BX

 

Palmerston Court (Surbiton) No. 2 Residents Association Ltd was established in 1968, it has a status of "Active". There are 14 directors listed for this organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROLL, Graham Colin Foggo 26 February 1998 - 1
BENSBERG, Jane 16 January 1996 26 February 1998 1
COLEY-MAUD, Clare Ruth 12 July 2016 08 August 2019 1
CUMMING, Rita N/A 21 February 1995 1
DUNCAN, David N/A 05 February 2004 1
ELDRIDGE, Christine Margaret 05 February 2004 18 October 2006 1
ENNIS, John Walter 04 March 1993 04 May 1997 1
HOOK, Neil Kenneth 29 February 2000 05 February 2004 1
JAMES, Colin Hugh 15 March 1994 26 February 1998 1
LITTLEJOHN, William Garrett 05 February 2004 28 February 2013 1
PHILLIPS, Martin William N/A 24 March 1992 1
SQUIRES, David John 18 February 2008 19 June 2010 1
SQUIRES, Kenneth John N/A 11 June 1994 1
WHITE, Michael John Laurence 16 January 1996 26 February 1998 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 21 January 2020
TM01 - Termination of appointment of director 15 August 2019
CH01 - Change of particulars for director 08 April 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 29 January 2019
CH01 - Change of particulars for director 01 August 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 24 January 2017
AP01 - Appointment of director 17 August 2016
AR01 - Annual Return 04 April 2016
AP01 - Appointment of director 22 March 2016
AA - Annual Accounts 12 February 2016
CH01 - Change of particulars for director 03 November 2015
TM01 - Termination of appointment of director 15 June 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 04 April 2013
TM01 - Termination of appointment of director 19 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 13 April 2011
AP01 - Appointment of director 05 April 2011
AA - Annual Accounts 18 January 2011
TM01 - Termination of appointment of director 08 July 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 23 April 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 30 April 2007
287 - Change in situation or address of Registered Office 30 April 2007
AA - Annual Accounts 06 February 2007
288b - Notice of resignation of directors or secretaries 06 November 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 30 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 22 April 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 17 April 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 16 April 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 22 April 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
AA - Annual Accounts 06 February 1998
288b - Notice of resignation of directors or secretaries 29 May 1997
363s - Annual Return 18 April 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 01 May 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
AA - Annual Accounts 15 December 1995
363s - Annual Return 23 April 1995
AA - Annual Accounts 23 April 1995
288 - N/A 23 April 1995
288 - N/A 08 August 1994
AA - Annual Accounts 14 April 1994
288 - N/A 14 April 1994
363b - Annual Return 14 April 1994
363s - Annual Return 29 April 1993
AA - Annual Accounts 29 April 1993
288 - N/A 29 April 1993
AA - Annual Accounts 23 October 1992
363s - Annual Return 24 April 1992
288 - N/A 24 April 1992
AA - Annual Accounts 18 July 1991
363a - Annual Return 21 May 1991
287 - Change in situation or address of Registered Office 03 July 1990
AA - Annual Accounts 03 May 1990
363 - Annual Return 03 May 1990
AA - Annual Accounts 20 April 1989
363 - Annual Return 20 April 1989
AA - Annual Accounts 12 April 1988
363 - Annual Return 12 April 1988
363 - Annual Return 19 May 1987
AA - Annual Accounts 28 March 1987
288 - N/A 05 June 1986
NEWINC - New incorporation documents 17 December 1968

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.