Adam Court Residents Association Limited SUTTON


Founded in 1986, Adam Court Residents Association, classified under reg no. 02062132 is an active company. Currently registered at 7 Adam Court SM1 4PX, Sutton the company has been in the business for thirty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

There is a single director in the company at the moment - David W., appointed on 4 January 2005. In addition, a secretary was appointed - Matthew A., appointed on 3 October 2011. Currently 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.

Adam Court Residents Association Limited Address / Contact

Office Address 7 Adam Court
Office Address2 Thicket Road
Town Sutton
Post code SM1 4PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02062132
Date of Incorporation Tue, 7th Oct 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Matthew A.

Position: Secretary

Appointed: 03 October 2011

David W.

Position: Director

Appointed: 04 January 2005

Enayatollah M.

Position: Director

Appointed: 28 October 2009

Resigned: 04 February 2017

Richard M.

Position: Director

Appointed: 04 January 2005

Resigned: 28 October 2009

Enayotollah M.

Position: Secretary

Appointed: 04 January 2005

Resigned: 28 October 2009

Lindsay S.

Position: Director

Appointed: 12 March 1995

Resigned: 30 August 1998

Christopher P.

Position: Director

Appointed: 05 December 1993

Resigned: 04 January 2005

Brigid Y.

Position: Director

Appointed: 05 December 1993

Resigned: 05 January 1995

John P.

Position: Secretary

Appointed: 05 December 1993

Resigned: 04 January 2005

Brigid Y.

Position: Secretary

Appointed: 01 September 1992

Resigned: 05 December 1993

Paul B.

Position: Director

Appointed: 01 September 1992

Resigned: 09 August 1993

Keith D.

Position: Director

Appointed: 01 September 1992

Resigned: 04 January 2005

Margaret W.

Position: Director

Appointed: 30 January 1991

Resigned: 08 January 1991

John P.

Position: Director

Appointed: 30 January 1991

Resigned: 05 December 1993

Rosemary J.

Position: Secretary

Appointed: 30 January 1991

Resigned: 31 August 1992

Helen B.

Position: Director

Appointed: 30 January 1991

Resigned: 31 August 1992

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Matthew A. The abovementioned PSC has significiant influence or control over this company,.

Matthew A.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets2 5614 231
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal510612
Creditors5 1505 150
Fixed Assets77 54777 547
Net Current Assets Liabilities-2 589-919
Total Assets Less Current Liabilities74 95876 628

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 17th, August 2023
Free Download (5 pages)

Company search

Advertisements