34 WRAY PARK ROAD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

34 WRAY PARK ROAD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03232075

Incorporation date

31/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

The Holt, Flat 3, 34 Wray Park Road, Reigate, Surrey RH2 0DECopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1996)
dot icon19/06/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon13/04/2025
Micro company accounts made up to 2024-07-31
dot icon02/05/2024
Micro company accounts made up to 2023-07-31
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon30/04/2024
Appointment of Mr Joe Payne as a director on 2023-11-01
dot icon16/04/2024
Termination of appointment of Julie Heward as a director on 2023-09-21
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon10/07/2023
Termination of appointment of Michael Geikie Ormerod as a director on 2022-04-26
dot icon10/07/2023
Appointment of Ms Julie Heward as a director on 2022-04-27
dot icon10/07/2023
Micro company accounts made up to 2022-07-31
dot icon10/08/2022
Registered office address changed from C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ to The Holt Flat 3, 34 Wray Park Road Reigate Surrey RH2 0DE on 2022-08-10
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon22/07/2022
Accounts for a dormant company made up to 2021-07-31
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon02/08/2021
Termination of appointment of Michael Geikie Ormerod as a secretary on 2021-08-02
dot icon16/06/2021
Appointment of Mr Michael William Beecheno as a director on 2021-06-16
dot icon02/06/2021
Accounts for a dormant company made up to 2020-07-31
dot icon07/04/2021
Termination of appointment of Rosalind Mary Abel Bonsey as a director on 2021-04-01
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-07-31
dot icon30/09/2019
Director's details changed for Mrs Rosalind Mary Abel Bonsey on 2019-09-30
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-07-31
dot icon04/11/2018
Appointment of Mrs Rosalind Mary Abel Bonsey as a director on 2018-04-16
dot icon26/10/2018
Termination of appointment of Neville John Basil Guille as a director on 2018-03-14
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon09/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon14/09/2017
Director's details changed for Mrs Lisa Whitfield on 2017-09-14
dot icon14/09/2017
Director's details changed for Dr Michael Geikie Ormerod on 2017-09-14
dot icon14/09/2017
Director's details changed for Mrs Caroline Anne Hughes on 2017-09-14
dot icon14/09/2017
Director's details changed for Neville John Basil Guille on 2017-09-14
dot icon14/09/2017
Director's details changed for Mrs Alison Brown on 2017-09-14
dot icon14/09/2017
Secretary's details changed for Dr Michael Geikie Ormerod on 2017-09-14
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon13/10/2014
Director's details changed for Ms Caroline Anne Hughes on 2014-09-01
dot icon26/09/2014
Appointment of Ms Caroline Anne Hughes as a director on 2014-07-21
dot icon17/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon16/09/2014
Termination of appointment of Patricia Mary Belfield as a director on 2014-07-21
dot icon08/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon19/03/2014
Registered office address changed from Flat 6 34 Wray Park Road Reigate Surrey RH2 0DE Uk on 2014-03-19
dot icon27/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/10/2013
Termination of appointment of Lisa Whitfield as a director
dot icon08/10/2013
Termination of appointment of Michael Ormerod as a director
dot icon11/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/11/2012
Appointment of Mrs Lisa Whitfield as a director
dot icon14/08/2012
Appointment of Mrs Lisa Whitfield as a director
dot icon14/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon13/08/2012
Appointment of Dr Michael Geikie Ormerod as a secretary
dot icon13/08/2012
Appointment of Dr Michael Geikie Ormerod as a director
dot icon13/08/2012
Termination of appointment of Graeme Law as a director
dot icon13/08/2012
Termination of appointment of Graeme Law as a secretary
dot icon23/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon04/10/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon21/06/2011
Total exemption full accounts made up to 2010-07-31
dot icon08/10/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mrs Alison Brown on 2010-07-31
dot icon07/10/2010
Director's details changed for Neville John Basil Guille on 2010-07-31
dot icon07/10/2010
Director's details changed for Mrs Patricia Mary Belfield on 2010-07-31
dot icon29/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon23/11/2009
Total exemption full accounts made up to 2008-07-31
dot icon07/09/2009
Return made up to 31/07/09; full list of members
dot icon18/08/2008
Return made up to 31/07/08; full list of members
dot icon18/08/2008
Registered office changed on 18/08/2008 from flat 5 34 wray park road reigate surrey RH2 0DE
dot icon14/08/2008
Director appointed mrs patricia belfield
dot icon12/08/2008
Secretary appointed mr graeme law
dot icon12/08/2008
Director appointed mr graeme law
dot icon11/08/2008
Director appointed mrs alison brown
dot icon11/08/2008
Appointment terminated secretary michael ormerod
dot icon31/07/2008
Total exemption full accounts made up to 2007-07-31
dot icon13/08/2007
Secretary's particulars changed;director's particulars changed
dot icon13/08/2007
Return made up to 31/07/07; full list of members
dot icon11/09/2006
Total exemption full accounts made up to 2006-07-31
dot icon23/08/2006
Return made up to 31/07/06; full list of members
dot icon19/08/2005
Total exemption full accounts made up to 2005-07-31
dot icon01/08/2005
Return made up to 31/07/05; full list of members
dot icon10/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon31/08/2004
Return made up to 31/07/04; full list of members
dot icon26/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon21/09/2003
Return made up to 31/07/03; full list of members
dot icon14/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon29/08/2002
Return made up to 31/07/02; full list of members
dot icon22/01/2002
Total exemption full accounts made up to 2001-07-31
dot icon16/08/2001
Return made up to 31/07/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-07-31
dot icon15/11/2000
Return made up to 31/07/00; full list of members
dot icon15/11/2000
Registered office changed on 15/11/00 from: 111 bell street reigate surrey RH2 7LF
dot icon06/11/2000
Full accounts made up to 1999-07-31
dot icon11/08/1999
Full accounts made up to 1998-07-31
dot icon11/08/1999
Amended full accounts made up to 1997-07-31
dot icon16/06/1999
Return made up to 31/07/98; full list of members
dot icon07/07/1998
Accounts for a small company made up to 1997-07-31
dot icon27/08/1997
Return made up to 31/07/97; full list of members
dot icon22/10/1996
Ad 29/09/96--------- £ si 4@1=4 £ ic 2/6
dot icon06/08/1996
Director resigned
dot icon06/08/1996
Secretary resigned
dot icon06/08/1996
New director appointed
dot icon06/08/1996
New secretary appointed;new director appointed
dot icon31/07/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
27.20K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ormerod, Michael Geikie, Dr
Director
05/08/2012 - 30/09/2013
1
Ormerod, Michael Geikie, Dr
Director
31/07/1996 - 26/04/2022
1
Brown, Alison
Director
20/08/2007 - Present
2
Whitfield, Lisa
Director
05/08/2012 - 30/09/2013
2
Whitfield, Lisa
Director
12/08/2012 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 34 WRAY PARK ROAD RESIDENTS ASSOCIATION LIMITED

34 WRAY PARK ROAD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 31/07/1996 with the registered office located at The Holt, Flat 3, 34 Wray Park Road, Reigate, Surrey RH2 0DE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 34 WRAY PARK ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

34 WRAY PARK ROAD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 31/07/1996 .

Where is 34 WRAY PARK ROAD RESIDENTS ASSOCIATION LIMITED located?

toggle

34 WRAY PARK ROAD RESIDENTS ASSOCIATION LIMITED is registered at The Holt, Flat 3, 34 Wray Park Road, Reigate, Surrey RH2 0DE.

What does 34 WRAY PARK ROAD RESIDENTS ASSOCIATION LIMITED do?

toggle

34 WRAY PARK ROAD RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 34 WRAY PARK ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 19/06/2025: Confirmation statement made on 2025-05-02 with no updates.