CHRISTCHURCH ROAD RESIDENTS ASSOCIATION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01300142. The registration start date is February 25, 1977. The current status is Active.
Company Number | 01300142 |
Company Name | CHRISTCHURCH ROAD RESIDENTS ASSOCIATION LIMITED |
Registered Address |
c/o MISS D J KNIGHTS 8 Park View Christchurch Road Purley Surrey CR8 2NL |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1977-02-25 |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2016-09-11 |
Returns Last Update | 2015-08-14 |
Confirmation Statement Due Date | 2021-08-24 |
Confirmation Statement Last Update | 2020-08-10 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
8 PARK VIEW CHRISTCHURCH ROAD |
Post Town | PURLEY |
County | SURREY |
Post Code | CR8 2NL |
Entity Name | Office Address |
---|---|
MUSASHI LIMITED | Flat 4 Webb Court, 44 Christchurch Road, Purley, CR8 2NL, England |
COPPERSTONE CONSULTANCY LIMITED | Flat 1 Webb Court, 44 Christchurch Road, Purley, Surrey, CR8 2NL, United Kingdom |
WEBB COURT LIMITED | 1 Webb Court Flat 1 Webb Court, 44 Christchurch Road, Purley, CR8 2NL, England |
Entity Name | Office Address |
---|---|
NO EQUAL CLOTHING LIMITED | 5 Deacon Close, Purley, CR8 3QX, England |
KSB DEVELOPMENTS LIMITED | 15 Woodcote Valley Road, Purley, CR8 3AL, England |
RESTAURANTFIR LTD | 86 Aveling Close, Purley, CR8 4DW, England |
JAMASIAN LTD | 19 Lansdowne Court, Brighton Road, Purley, CR8 2BD, England |
PURLEY ACCOUNTANCY LIMITED | Flat 03, 79j Riddlesdown Road, Purley, Surrey, CR8 1DH, United Kingdom |
ALLIANCE PLUMBING & HEATING LTD | 9 Hillcrest Road, Purley, CR8 2JF, England |
SENAY HEALTH LTD | Flat 14 Redwing Court, 2 Sunnydene Road, Purley, CR8 2EU, England |
ZAL MECHANICAL SERVICES GROUP LIMITED | 3 Whitefield House, Whitefield Avenue, Purley, CR8 4BP, England |
IDENTITY MATTERS LTD | Flat 4, 2, Redwing Court, Sunnydene Road, Purley, CR8 2EU, United Kingdom |
PAROUSIA LIMITED | 8 Cliff End, Purley, Surrey, CR8 1BN, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
KNIGHTS, Daphne Janet | Secretary (Active) | 8 Park View, Christchurch Road, Purley, Surrey, CR8 2NL | / 23 May 2007 |
/ |
|
BICKNELL, Patrick George | Director (Active) | Miss D J Knights, 8 Park View, Christchurch Road, Purley, Surrey, England, CR8 2NL | September 1927 / 6 January 2014 |
British / United Kingdom |
Retired |
JONES, James Gareth | Director (Active) | 7 Park View, Christchurch Road, Purley, Surrey, England, CR8 2NL | February 1952 / 22 January 2016 |
British / United Kingdom |
Consultant Physchologist |
KNIGHTS, Daphne Janet | Director (Active) | 8 Park View, Christchurch Road, Purley, Surrey, CR8 2NL | November 1933 / 22 November 2005 |
British / United Kingdom |
Retired |
TRAVERS, Kenneth Frederick | Director (Active) | Miss D J Knights, 8 Park View, Christchurch Road, Purley, Surrey, England, CR8 2NL | September 1931 / 3 November 2009 |
British / England |
Retired |
BEDBOROUGH, Leslie | Secretary (Resigned) | 12 Park View, Christchurch Road, Purley, Surrey, CR8 2NL | / 6 December 2002 |
/ |
|
MEARS, Dorothy Eileen | Secretary (Resigned) | 8 Parkview, Christchurch Road, Purley, Surrey, CR8 2NL | / 1 October 1999 |
/ |
|
ROGERS, Linda | Secretary (Resigned) | 30 Robinson Court, Churchdale Road, Eastbourne, East Sussex, BN22 8PZ | / 7 August 2000 |
/ |
|
SNOW, Norah Olive | Secretary (Resigned) | 6 Park View, Christchurch Road, Purley, Surrey, CR8 2NL | / 26 October 2001 |
/ |
|
THOMPSON, Peter Herbert Goodwin | Secretary (Resigned) | Flat 14 Park View, Christchurch Road, Purley, Surrey, CR8 2NL | / |
/ |
|
BAKER, Peter Howard | Director (Resigned) | 3 Parkview, Christchurch Road, Purley, Surrey, CR8 2NL | June 1951 / 22 November 2005 |
British / |
Self Employed |
BALL, Doris | Director (Resigned) | 18 Parkview, Christchurch, Purley, Surrey, CR8 2NL | May 1930 / 14 June 1996 |
British / |
Company Director |
BEDBOROUGH, Leslie | Director (Resigned) | Miss D J Knights, 8 Park View, Christchurch Road, Purley, Surrey, England, CR8 2NL | August 1920 / 6 December 2002 |
British / United Kingdom |
Retired |
BROWN, Leslie | Director (Resigned) | Flat 12 Park View, Christchurch Road, Purley, Surrey, CR8 2NL | October 1902 / |
British / |
Retired |
BUSSEY, Gordon Reginald | Director (Resigned) | 14 Park View, Christchurch Road, Purley, Surrey, CR8 2NL | February 1936 / 6 December 2002 |
British / |
Historian |
CRAWSHAW, Victoria Helen | Director (Resigned) | Flat 1 Parkview, Purley, Surrey, CR8 2NL | February 1925 / |
British / |
Retired |
EBDEN, Margaret Maud | Director (Resigned) | 9 Park View, Christchurch Road, Purley, Surrey, CR8 2NL | March 1921 / 13 August 1999 |
British / |
Retired |
FROST, Frank Bodley | Director (Resigned) | 11 Park View, Christchurch Road, Purley, Surrey, CR8 2NL | August 1914 / 21 November 1998 |
British / |
Retired |
FROST, Lorna Evelyn | Director (Resigned) | 11 Park View, Christchurch Road, Purley, Surrey, CR8 2NL | May 1919 / 23 May 2007 |
British / |
Housewife |
FROST, Lorna Evelyn | Director (Resigned) | 11 Park View, Christchurch Road, Purley, Surrey, CR8 2NL | May 1919 / 28 August 1995 |
British / |
Housewife |
HARRISON, Norman | Director (Resigned) | 10 Park View, Christchurch Road, Purley, Surrey, CR8 2NL | September 1928 / 18 November 2003 |
British / |
Retired |
HUTSON, Thomas Boxall | Director (Resigned) | 5 Park View, Christchurch Road, Purley, Surrey, CR8 2NL | December 1914 / 22 September 2000 |
British / |
Retired |
HUTSON, Thomas Boxall | Director (Resigned) | 5 Park View, Christchurch Road, Purley, Surrey, CR8 2NL | December 1914 / 23 August 1995 |
British / |
Retired |
LECK, James Calder | Director (Resigned) | Flat 3 Park View, Christchurch Road, Purley, Surrey, CR8 2NL | January 1923 / |
British / |
Retired |
MCCARTHY, Joyce Amy | Director (Resigned) | 15 Park View, Christchurch Road, Purley, Surrey, CR8 2NL | October 1921 / 13 August 1999 |
British / |
None |
MEARS, Dorothy Eileen | Director (Resigned) | 8 Parkview, Christchurch Road, Purley, Surrey, CR8 2NL | May 1918 / 19 August 1993 |
British / |
Retired |
MOLLAND, Bernard | Director (Resigned) | 5 Parkview, Christchurch Road, Purley, Surrey, CR8 2NL | May 1930 / 20 November 2007 |
British / United Kingdom |
Retired |
SALES, Elizabeth | Director (Resigned) | 4 Parkview, Christchurch Road, Purley, Surrey, CR8 2NL | December 1946 / 23 May 2007 |
Irish / |
Nurse |
SNOW, Norah Olive | Director (Resigned) | 6 Park View, Christchurch Road, Purley, Surrey, CR8 2NL | February 1917 / 13 August 1999 |
British / |
Retired |
THOMPSON, Peter Herbert Goodwin | Director (Resigned) | Flat 14 Park View, Christchurch Road, Purley, Surrey, CR8 2NL | May 1917 / |
British / |
Retired |
WRENCH, Eric Seymour | Director (Resigned) | Flat 4 Park View, Christchurch Road, Purley, Surrey, CR8 2NL | November 1915 / |
British / |
Retired |
Post Town | PURLEY |
Post Code | CR8 2NL |
SIC Code | 98000 - Residents property management |
Please provide details on CHRISTCHURCH ROAD RESIDENTS ASSOCIATION LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.