LARKFIELD RESIDENTS ASSOCIATION (EWHURST) LIMITED

Address:
12 Larkfield, Ewhurst, Cranleigh, Surrey, GU6 7QU

LARKFIELD RESIDENTS ASSOCIATION (EWHURST) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02816716. The registration start date is May 11, 1993. The current status is Active.

Company Overview

Company Number 02816716
Company Name LARKFIELD RESIDENTS ASSOCIATION (EWHURST) LIMITED
Registered Address 12 Larkfield
Ewhurst
Cranleigh
Surrey
GU6 7QU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-05-11
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-06-01
Returns Last Update 2016-05-04
Confirmation Statement Due Date 2021-05-08
Confirmation Statement Last Update 2020-04-24
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 12 LARKFIELD
EWHURST
Post Town CRANLEIGH
County SURREY
Post Code GU6 7QU

Companies with the same post code

Entity Name Office Address
FRAMEMYPET LIMITED 34 34 Larkfield Ewhurst, Cranleigh, GU6 7QU, United Kingdom
GEOFF COE AUTOMOTIVE SERVICES LIMITED 26 Larkfield, Ewhurst, Cranleigh, GU6 7QU, England
MANN LANDSCAPES LTD 28 Larkfield, Ewhurst, GU6 7QU, United Kingdom
JOHN BAILEY LEATHERS LIMITED 17 Larkfield, The Green, Ewhurst, Surrey, GU6 7QU
ALLAN BLAKE (TECHNICAL CONSULTANCY) LIMITED 20 Larkfield Ewhurst, Cranleigh, Surrey, GU6 7QU

Companies with the same post town

Entity Name Office Address
FLIGHT CLUB SIMULATORS LTD 4 Mead Close, Cranleigh, GU6 7BH, England
APEX ROOFING SOUTH EAST LTD 51 Glebe Road, Cranleigh, GU6 7AS, England
ETTORE RESTAURANTS LTD 140 High Street, Cranleigh, Surrey, GU6 8RF, England
MOTIV8 SEARCH LIMITED Nells Platt, Smithwood Common, Cranleigh, GU6 8QY, England
HALF A DOZEN BAKES LTD 31 Westdene Meadows, Cranleigh, GU6 8UJ, England
GAS FIX PLUMBING & HEATING LTD 5 Marjoram Avenue, Cranleigh, GU6 8GS, England
NUTRITION 2030 LIMITED Garden View, Guildford Road, Cranleigh, GU6 8PG, England
KEYHEATINGSERVICES LTD 8 Clappers Meadow, Alfold, Cranleigh, GU6 8HH, England
PETIT POIS CHILDCARE LTD 6 Bedlow Cottages, Ewhurst Road, Cranleigh, GU6 7EF, England
SWISSGLASS LIMITED 2 The Old School, Elmbridge Road, Cranleigh, GU6 8JX, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
AVERY, Jacqueline Helen Director (Active) 12 Larkfield, Ewhurst, Cranleigh, Surrey, United Kingdom, GU6 7QU November 1947 /
11 June 2012
British /
England
Retired
BAILEY, John Richard Director (Active) 12 Larkfield, Ewhurst, Cranleigh, Surrey, United Kingdom, GU6 7QU April 1944 /
11 June 2012
British /
United Kingdom
Leather Merchant
BAKER, Vanessa Director (Active) 12 Larkfield, Ewhurst, Cranleigh, Surrey, United Kingdom, GU6 7QU June 1969 /
4 July 2011
British /
United Kingdom
Secretary
HASLAM, Patricia Ann Director (Active) 12 Larkfield, Ewhurst, Cranleigh, Surrey, United Kingdom, GU6 7QU January 1944 /
5 July 2011
British /
United Kingdom
Retired
MCDERMOTT, Kevin Andrew Director (Active) 12 Larkfield, Ewhurst, Cranleigh, Surrey, United Kingdom, GU6 7QU March 1974 /
12 June 2013
British /
England
Graphic Designer
COLES, Julie Alexandra Secretary (Resigned) 7 Larkfield, Ewhurst, Cranleigh, Surrey, GU6 7QU /
1 June 1999
/
GELLHORN, Dieter Secretary (Resigned) Hillcroft Snowdenham Links Road, Bramley, Guildford, Surrey, GU5 0BX /
12 May 1993
/
JONES, Lesley Secretary (Resigned) 21 Larkfield, Ewhurst, Cranleigh, Surrey, United Kingdom, GU6 7QU /
21 December 2010
/
LOCK, Andrew James Secretary (Resigned) 21 Larkfield, Ewhurst, Cranleigh, Surrey, GU6 7QU /
31 August 1994
/
MILLAR, Julian Marcus Secretary (Resigned) 43 Larkfield, Ewhurst, Surrey, GU6 7QU /
3 August 1994
/
ROSE, David Frank Secretary (Resigned) 19 Larkfield, Ewhurst, Cranleigh, Surrey, GU6 7QU /
26 September 2005
/
SKINNER, Clare Jane Marian Secretary (Resigned) 34 Larkfield, Ewhurst, Surrey, GU6 7QU /
1 April 2003
/
WHORLOW, Pauline Cecile Secretary (Resigned) 15 Larkfield, Ewhurst, Cranleigh, Surrey, GU6 7QU /
1 April 2003
/
ARNELL, Irene Director (Resigned) 26 Larkfield, Ewhurst, Surrey, GU6 7QU September 1939 /
7 March 2001
British /
Secretary
AYRES, Duane John Director (Resigned) 26 Larkfield, Ewhurst, Cranleigh, Surrey, GU6 7QU March 1964 /
28 October 2002
British /
England
Accounts Manager
BAILEY, Andrew Ejuind Director (Resigned) 22 Larkfield, Horsham Lane, Ewhurst, Surrey, GU6 7QU June 1968 /
1 August 1994
British /
Airline Pilot
BAILEY, Rosalind Mary Director (Resigned) 17 Larkfield, Ewhurst, Cranleigh, Surrey, GU6 7QU June 1943 /
14 April 1999
British /
England
Recreational Therapist
BARBER, Jason David James Director (Resigned) Sunset House 7 Larkfield, Ewhurst, Cranleigh, Surrey, GU6 7QU October 1970 /
2 December 2002
British /
England
Director
BROWNING, Neil Director (Resigned) 29 Larkfield, Ewhurst, Cranleigh, Surrey, United Kingdom, GU6 7QU August 1966 /
5 July 2011
British /
United Kingdom
It Manager
BUCK, Bernard John Director (Resigned) 27 Larkfield, Ewhurst, Cranleigh, Surrey, GU6 7QU October 1939 /
1 August 1994
British /
Police Officer
COLES, Julie Alexandra Director (Resigned) 7 Larkfield, Ewhurst, Cranleigh, Surrey, GU6 7QU March 1944 /
18 June 1997
British /
Company Director
COLLIN, Richard James, Doctor Director (Resigned) 1 Larkfield, Horsham Lane Ewhurst, Cranleigh, Surrey, GU6 7QU November 1945 /
1 May 1997
British /
Teacher
DONOHOE, Ronald Director (Resigned) 30 Larkfield, Ewhurst, Surrey, GU6 7QU October 1928 /
1 August 1994
British /
Retired
ESSAM, John Director (Resigned) 13 Larkfield, Ewhurst, Craneligh, Surrey, United Kingdom, GU6 7QU October 1936 /
5 August 2011
British /
United Kingdom
Retired
HAZELL, Sheila Jean Director (Resigned) 12 Larkfield, Ewhurst, Cranleigh, Surrey, GU6 7QU February 1938 /
14 April 1999
British /
Personal Assistant
LOCK, Alisoun Bridget Director (Resigned) 21 Larkfield, Horsham Lane, Ewhurst, Surrey, GU6 7QU August 1965 /
1 August 1994
British /
Teacher
MADGWICK, Karen Director (Resigned) 3 Larkfield, Ewhurst, Cranleigh, Surrey, GU6 7QU June 1965 /
24 April 2002
British /
United Kingdom
Conference Organiser
MCCOLLUM, Angela Jean Nominee Director (Resigned) 52 New Town, Uckfield, East Sussex, TN22 5DE February 1963 /
11 May 1993
British /
NEVE, Mitchell Stacey Director (Resigned) 26 Larkfield, The Green, Ewhurst, Surrey, GU6 7QU August 1970 /
1 August 1994
British /
Airline Pilot
NEWBERRY, Carole Director (Resigned) 42 Larkfield, Ewhurst, Cranleigh, Surrey, GU6 7QU November 1945 /
14 April 1999
British /
Finance Administrator
OWEN, Peter Anthony Director (Resigned) 17 Grays Lane, Ashtead, Surrey, KT21 1BZ August 1951 /
12 May 1993
British /
England
Company Director
PAYNE, Nicholas Director (Resigned) 43 Larkfield, Ewhurst, Cranleigh, Surrey, GU6 7QU August 1951 /
1 April 2004
British /
England
Hairdresser
ROSE, David Frank Director (Resigned) 19 Larkfield, Ewhurst, Cranleigh, Surrey, GU6 7QU May 1946 /
20 March 2002
British /
Retired
ROSE, Rosemary Margaret Director (Resigned) 19 Larkfield, Ewhurst, Cranleigh, Surrey, United Kingdom, GU6 7QU May 1961 /
5 July 2011
British /
United Kingdom
Human Resources Manager

Competitor

Search similar business entities

Post Town CRANLEIGH
Post Code GU6 7QU
SIC Code 98000 - Residents property management

Improve Information

Please provide details on LARKFIELD RESIDENTS ASSOCIATION (EWHURST) 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