STONECROFT RESIDENTS MANAGEMENT COMPANY LIMITED

Address:
145 Upper Hale Road, Farnham, Surrey, GU9 0JF, England

STONECROFT RESIDENTS MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04884504. The registration start date is September 2, 2003. The current status is Active.

Company Overview

Company Number 04884504
Company Name STONECROFT RESIDENTS MANAGEMENT COMPANY LIMITED
Registered Address 145 Upper Hale Road
Farnham
Surrey
GU9 0JF
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-09-02
Account Category DORMANT
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-09-30
Returns Last Update 2015-09-02
Confirmation Statement Due Date 2020-10-28
Confirmation Statement Last Update 2019-09-16
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 145 UPPER HALE ROAD
Post Town FARNHAM
County SURREY
Post Code GU9 0JF
Country ENGLAND

Companies with the same location

Entity Name Office Address
JC INSTALLATIONS LTD 145 Upper Hale Road, Farnham, Surrey, GU9 0JF
JC'S FRUIT & VEG LTD 145 Upper Hale Road, Farnham, GU9 0JF, England

Companies with the same post code

Entity Name Office Address
R. KING ROOFING LIMITED 143 Upper Hale Road, Farnham, Surrey, GU9 0JF, United Kingdom

Companies with the same post town

Entity Name Office Address
STANDBRIDGE BEAUTY & AESTHETICS LIMITED 1 Northbrook Farm Cottages, Farnham Road, Farnham, GU10 5EU, England
THE LION AND THE BEAR LIMITED Honey Cottage, Main Road, Farnham, GU10 5JA, United Kingdom
VIRELLA LTD Montgomerys Farm House, Crondall, Farnham, GU10 5HH, United Kingdom
HYPER SWEEP LTD 122a Upper Hale Road, Farnham, GU9 0JH, England
UNBRAND LTD Suite 46 The Grange, 1 Waverley Lane, Farnham, GU9 8BB, England
LANTA CONSULTING LIMITED Cricketview House, Frensham Road, Farnham, Surrey, GU10 3PZ, England
MALTHOUSE TECHNOLOGIES LTD St Pauls House, East Street, Farnham, Surrey, GU9 7TJ, England
JAPAN-SAN LIMITED 11 Fox Way, Ewshot, Farnham, GU10 5TL, England
STEVE BLYTH ENGINEERING LTD 21 The Chantrys, Farnham, GU9 7AG, England
SYSINFO ANALYZER LIMITED 15 Alfred Road, Farnham, GU9 8ND, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COURT, Jamie-Lee David Director (Active) 145 Upper Hale Road, Farnham, England, GU9 0JF September 1988 /
12 September 2016
British /
United Kingdom
Director
SCUDDER, Graham John Director (Active) 4 Stonecroft Cottages, Gravel Road, Farnham, Surrey, England, GU9 0JT July 1959 /
10 June 2010
British /
England
Company Director
SMITH, Emma Louise Director (Active) 145 Upper Hale Road, Farnham, Surrey, England, GU9 0JF December 1988 /
9 September 2016
British /
England
Director
PAYNE, Andrew David Secretary (Resigned) 2 Stonecroft Cottages, Gravel Road, Farnham, Surrey, GU9 0JT /
27 November 2003
/
WEBSTER, Gillian Valerie Secretary (Resigned) 63 Fernside Avenue, Feltham, Middlesex, TW13 7BJ /
2 September 2003
/
LONDON LAW SECRETARIAL LIMITED Nominee Secretary (Resigned) Marquess Court, 69 Southampton Row, London, WC1B 4ET /
2 September 2003
/
ATHAR, Muhammed, Dr Director (Resigned) 145 Upper Hale Road, Farnham, Surrey, GU9 0JF December 1963 /
13 January 2008
British /
England
General Practitioner
BROWNE, Joanna Mary Director (Resigned) 9 St. Georges Yard, Castle Street, Farnham, Surrey, United Kingdom, GU9 7LW October 1971 /
20 November 2009
British /
England
Director
FISHER, Rachel Director (Resigned) 9 St. Georges Yard, Castle Street, Farnham, Surrey, United Kingdom, GU9 7LW January 1974 /
10 June 2010
British /
England
Company Director
GILLSON, Robert Director (Resigned) 143 Upper Hale Road, Farnham, Surrey, GU9 0JF March 1976 /
28 April 2004
British /
Banking
KEMP, Rachel Elizabeth Director (Resigned) 1 Stonecroft Cottages, Gravel Road, Farnham, Surrey, GU9 0JT May 1979 /
10 May 2004
British /
England
Marketing
PAYNE, Carmel Nicole Director (Resigned) 2 Stonecroft Cottages, Gravel Road, Farnham, Surrey, GU9 0JT June 1979 /
13 January 2008
British /
Sales Office Manager
RACE, Clair Louise Director (Resigned) 4 Stonecroft Cottages, Gravel Road, Farnham, Surrey, GU9 0JT March 1975 /
2 September 2003
British /
Office Manager
WIGGINS, Brian Charles Director (Resigned) Robin Hill, 6 Lansdowne Road, Angmering, United Kingdom, BN16 4JX January 1966 /
2 September 2003
British /
England
Property Director
WILKINSON, Robert Director (Resigned) 143 Upper Hale Road, Farnham, Surrey, GU9 0JF June 1976 /
7 March 2008
British /
England
Dept Director
LONDON LAW SERVICES LIMITED Nominee Director (Resigned) Marquess Court, 69 Southampton Row, London, WC1B 4ET /
2 September 2003
/

Competitor

Search similar business entities

Post Town FARNHAM
Post Code GU9 0JF
SIC Code 98000 - Residents property management

Improve Information

Please provide details on STONECROFT RESIDENTS MANAGEMENT COMPANY 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