22 Pembroke Road Residents Association Limited AYLESFORD


Founded in 1975, 22 Pembroke Road Residents Association, classified under reg no. 01222272 is an active company. Currently registered at 42 New Road ME20 6AD, Aylesford the company has been in the business for fourty nine years. Its financial year was closed on June 23 and its latest financial statement was filed on Thu, 23rd Jun 2022.

The firm has 3 directors, namely Jessica L., Marc T. and Lela P.. Of them, Lela P. has been with the company the longest, being appointed on 10 April 2014 and Jessica L. has been with the company for the least time - from 27 February 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

22 Pembroke Road Residents Association Limited Address / Contact

Office Address 42 New Road
Office Address2 Ditton
Town Aylesford
Post code ME20 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01222272
Date of Incorporation Thu, 7th Aug 1975
Industry Residents property management
End of financial Year 23rd June
Company age 49 years old
Account next due date Sat, 23rd Mar 2024 (66 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Jessica L.

Position: Director

Appointed: 27 February 2023

Am Surveying & Block Management

Position: Corporate Secretary

Appointed: 14 September 2021

Marc T.

Position: Director

Appointed: 15 July 2021

Lela P.

Position: Director

Appointed: 10 April 2014

Marjory Q.

Position: Secretary

Appointed: 10 April 2014

Resigned: 25 April 2014

Marjory A.

Position: Director

Appointed: 10 April 2014

Resigned: 07 June 2022

Gity B.

Position: Director

Appointed: 21 March 2014

Resigned: 19 November 2014

James B.

Position: Director

Appointed: 17 February 2014

Resigned: 19 November 2014

Marjory A.

Position: Director

Appointed: 19 October 2008

Resigned: 17 February 2014

Marjory A.

Position: Secretary

Appointed: 03 April 2008

Resigned: 25 April 2014

Lela P.

Position: Director

Appointed: 01 October 2005

Resigned: 17 February 2014

Lela P.

Position: Director

Appointed: 01 October 2004

Resigned: 27 May 2005

Sarah P.

Position: Secretary

Appointed: 17 March 2004

Resigned: 31 May 2005

Robert P.

Position: Secretary

Appointed: 17 March 2004

Resigned: 11 February 2008

Lela P.

Position: Secretary

Appointed: 25 November 2003

Resigned: 17 March 2004

Mary P.

Position: Director

Appointed: 06 January 2000

Resigned: 31 March 2006

Natasha B.

Position: Director

Appointed: 04 October 1999

Resigned: 18 May 2003

Natasha B.

Position: Secretary

Appointed: 04 October 1999

Resigned: 18 May 2003

Pauline A.

Position: Director

Appointed: 01 January 1997

Resigned: 04 October 1999

Pauline A.

Position: Secretary

Appointed: 01 January 1997

Resigned: 04 October 1999

Lela P.

Position: Director

Appointed: 14 January 1996

Resigned: 17 March 2004

Mark W.

Position: Director

Appointed: 27 June 1994

Resigned: 01 January 1997

Nanette K.

Position: Director

Appointed: 27 June 1994

Resigned: 06 December 1994

Mark W.

Position: Secretary

Appointed: 27 June 1994

Resigned: 01 January 1997

Gillian B.

Position: Director

Appointed: 31 December 1991

Resigned: 14 January 1996

John B.

Position: Director

Appointed: 31 December 1991

Resigned: 27 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-232016-06-232017-06-232018-06-232019-06-232021-06-232022-06-232023-06-23
Net Worth1 3811 381      
Balance Sheet
Current Assets4 8183 3433 195785-764666
Net Assets Liabilities 1 3811 381-3 737-4 890666
Cash Bank In Hand961 200      
Debtors4 7222 143      
Net Assets Liabilities Including Pension Asset Liability1 3811 381      
Reserves/Capital
Called Up Share Capital66      
Shareholder Funds1 3811 381      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 4004008205 501   
Creditors 2 937-15 077    
Fixed Assets1 3751 3751 3751 3751 375   
Net Current Assets Liabilities665 483785-764666
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 1432 287     
Total Assets Less Current Liabilities1 3811 3816 8582 160611666
Creditors Due Within One Year4 8123 337      
Investments Fixed Assets1 3751 375      
Revaluation Reserve1 3751 375      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 23rd Jun 2023
filed on: 6th, November 2023
Free Download (3 pages)

Company search