You are here: bizstats.co.uk > a-z index > 7 list > 79 list

79 Church Road Residents Limited RICHMOND


79 Church Road Residents started in year 2001 as Private Limited Company with registration number 04176160. The 79 Church Road Residents company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Richmond at 79 Church Road. Postal code: TW10 6LX. Since 2001-06-01 79 Church Road Residents Limited is no longer carrying the name Tyrolese (489).

At the moment there are 2 directors in the the company, namely Charles H. and Elizabeth H.. In addition one secretary - Mark R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

79 Church Road Residents Limited Address / Contact

Office Address 79 Church Road
Town Richmond
Post code TW10 6LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04176160
Date of Incorporation Fri, 9th Mar 2001
Industry Residents property management
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Mark R.

Position: Secretary

Appointed: 08 April 2018

Charles H.

Position: Director

Appointed: 20 August 2006

Elizabeth H.

Position: Director

Appointed: 24 July 2004

Belgarum Property Management Limited

Position: Corporate Secretary

Appointed: 25 March 2013

Resigned: 21 March 2018

Michael C.

Position: Secretary

Appointed: 10 August 2012

Resigned: 25 March 2013

Elizabeth H.

Position: Secretary

Appointed: 20 August 2006

Resigned: 10 August 2012

William K.

Position: Director

Appointed: 30 May 2001

Resigned: 18 August 2006

Richard H.

Position: Director

Appointed: 30 May 2001

Resigned: 23 July 2004

William K.

Position: Secretary

Appointed: 30 May 2001

Resigned: 18 August 2006

Tyrolese (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 2001

Resigned: 30 May 2001

Tyrolese (secretarial) Limited

Position: Corporate Nominee Director

Appointed: 09 March 2001

Resigned: 30 May 2001

Tyrolese (directors) Limited

Position: Corporate Nominee Director

Appointed: 09 March 2001

Resigned: 30 May 2001

Company previous names

Tyrolese (489) June 1, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth444      
Balance Sheet
Net Assets Liabilities  4444444
Tangible Fixed Assets9 5249 524       
Net Assets Liabilities Including Pension Asset Liability 44      
Reserves/Capital
Called Up Share Capital444      
Shareholder Funds444      
Other
Creditors  9 5209 5209 520    
Fixed Assets 9 5249 5249 5249 524    
Investments Fixed Assets  9 5249 5249 524    
Net Current Assets Liabilities-9 520-9 520-9 520-9 520     
Total Assets Less Current Liabilities4449 52444444
Creditors Due Within One Year9 5209 5209 520      
Number Shares Allotted 44      
Par Value Share 11      
Share Capital Allotted Called Up Paid444      
Called Up Share Capital Not Paid Not Expressed As Current Asset    44444

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements