COLVILLE COURT RESIDENTS ASSOCIATION LIMITED

Address:
10 Colville Gardens, Lightwater, Surrey, GU18 5QQ

COLVILLE COURT RESIDENTS ASSOCIATION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02279889. The registration start date is July 25, 1988. The current status is Active.

Company Overview

Company Number 02279889
Company Name COLVILLE COURT RESIDENTS ASSOCIATION LIMITED
Registered Address 10 Colville Gardens
Lightwater
Surrey
GU18 5QQ
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-07-25
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2017-01-28
Returns Last Update 2015-12-31
Confirmation Statement Due Date 2021-02-11
Confirmation Statement Last Update 2019-12-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 10 COLVILLE GARDENS
Post Town LIGHTWATER
County SURREY
Post Code GU18 5QQ

Companies with the same post code

Entity Name Office Address
BLUSHING ROSE HAIR STYLING LTD 27 Colville Gardens, Lightwater, GU18 5QQ, United Kingdom
BLUAMBER LIMITED 1 Colville Gardens, Lightwater, GU18 5QQ, England
PARTNERS IN SOLUTIONS LTD 30 Colville Gardens, Lightwater Road Lightwater, Surrey, GU18 5QQ
COLVILLE GARDENS MANAGEMENT COMPANY LIMITED 31 Colville Gardens, Lightwater, Surrey, GU18 5QQ
LIGHTWATER MANOR COURT RESIDENTS ASSOCIATION LIMITED 3 Manor Court, Colville Gardens, Lightwater, Surrey, GU18 5QQ
SILVERSURFA LIMITED 1 Colville Gardens, Lightwater, Surrey, GU18 5QQ

Companies with the same post town

Entity Name Office Address
BLAZE KEBABS LTD Wheatlands, Red Road, Lightwater, GU18 5XA, England
INDIEGAMINGSOCIAL LTD Richard Bernard, 28 Riverside Avenue, Lightwater, Surrey, GU18 5RU, United Kingdom
CHARMOLL LTD Bourne Holdings Farm, Broadway Road, Lightwater, GU18 5SH, United Kingdom
AMETHYST TECHNICAL CONSULTING LTD 3 Myrtle Close, Lightwater, GU18 5QR, England
SETIN LIMITED 6 Hammond Way, Lightwater, GU18 5RR, England
KOPPIE CO LTD 51 Macdonald Road, Lightwater, GU18 5XY, England
TOMORROWS PROPERTY LIMITED 5 Sorrel Drive, Lightwater, GU18 5PB, England
INFINITUM-UK LIMITED 28 Northfield, Lightwater, Surrey, GU18 5YR, England
CORNWALL SHIPPING LTD 94 Guildford Road, Lightwater, GU18 5RP, England
"THE RAPH FACTOR!" LTD 41 Alsford Close, Lightwater, GU18 5LF, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DEAN, Linda Monica Director (Active) 10 Colville Gardens, Lightwater, Surrey, United Kingdom, GU18 5QQ December 1945 /
31 January 2012
British /
England
Housewife
PRICE, David Gordon Director (Active) 10 Colville Gardens, Lightwater, Surrey, United Kingdom, GU18 5QQ December 1934 /
26 September 2011
British /
United Kingdom
Retired
BOXALL, Colin Frank Secretary (Resigned) 15 Colville Gardens, Lightwater, Surrey, GU18 5DD /
7 September 2009
/
DEAN, Linda Monica Secretary (Resigned) 10 Colville Gardens, Lightwater, Surrey, GU18 5QQ /
1 January 1997
British /
Court Official
HUXFORD, Veronica Averil Secretary (Resigned) 30 Bears Rails Park, Old Windsor, Windsor, Berkshire, SL4 2HN /
1 April 1994
/
PRICE, Barbara Secretary (Resigned) 16 Colville Gardens, Lightwater, Surrey, England, GU18 5QQ /
5 July 2012
/
RUSSELL, Mary Jane Secretary (Resigned) Colville House Lightwater Road, Lightwater, Surrey, GU18 5XQ /
/
SABEY, Yvonne Grace Secretary (Resigned) 15 Colville Gardens, Lightwater, Surrey, GU18 5QQ /
4 September 2000
/
SABEY, Yvonne Grace Secretary (Resigned) 15 Colville Gardens, Lightwater, Surrey, GU18 5QQ /
4 September 2000
/
BOXALL, Colin Frank Director (Resigned) 15 Colville Gardens, Lightwater, Surrey, GU18 5QQ August 1933 /
7 September 2009
British /
England
None
BROWN, Margaret Director (Resigned) 17 Colville Court, Colville Gardens, Lightwater, Surrey, GU18 5QQ April 1931 /
4 September 2000
British /
Company Director
DEAN, Linda Monica Director (Resigned) 10 Colville Gardens, Lightwater, Surrey, GU18 5QQ December 1945 /
15 August 2002
British /
England
Court Clerk Retired
EPTON, David John Director (Resigned) 14 Colville Court, Colville Gardens, Lightwater, Surrey, GU18 5QQ July 1934 /
1 April 1994
British /
England
Flight Engineer-Retired
FREEMAN, Roy Director (Resigned) 12 Colville Gardens, Lightwater, Surrey, GU18 5QQ November 1929 /
29 September 2008
British /
England
Retired
HODGKINSON, Cyril Duncan, Commander Royal Navy Director (Resigned) 12 Colville Gardens, Lightwater, Surrey, GU18 5QQ November 1924 /
4 September 2000
British /
Retired
HUXFORD, Veronica Averil Director (Resigned) 30 Bears Rails Park, Old Windsor, Windsor, Berkshire, SL4 2HN March 1954 /
1 April 1994
British /
United Kingdom
Director
RUSSELL, Anthony Patrick Director (Resigned) Carrigaline, Lightwater Road, Lightwater, Surrey, GU18 5XB April 1960 /
Irish /
Builder
RUSSELL, Derrick Francis Director (Resigned) Colville House Lightwater Road, Lightwater, Surrey, GU18 5XQ September 1924 /
2 December 1993
British /
Builder
RUSSELL, Mary Jane Director (Resigned) Colville House Lightwater Road, Lightwater, Surrey, GU18 5XQ March 1933 /
Irish /
Administrative Executive
SABEY, Yvonne Grace Director (Resigned) 15 Colville Gardens, Lightwater, Surrey, GU18 5QQ May 1936 /
31 July 1998
British /
Company Director

Competitor

Search similar business entities

Post Town LIGHTWATER
Post Code GU18 5QQ
SIC Code 98000 - Residents property management

Improve Information

Please provide details on COLVILLE COURT 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches