Beech Court (surbiton) Residents Association Limited SURBITON


Beech Court (surbiton) Residents Association started in year 2000 as Private Limited Company with registration number 04128895. The Beech Court (surbiton) Residents Association company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Surbiton at 1 Spring Cottages. Postal code: KT6 4DF.

At the moment there are 3 directors in the the firm, namely Myles I., Michael R. and Julie C.. In addition one secretary - Mark D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robert H. who worked with the the firm until 1 June 2015.

Beech Court (surbiton) Residents Association Limited Address / Contact

Office Address 1 Spring Cottages
Office Address2 St. Leonards Road
Town Surbiton
Post code KT6 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04128895
Date of Incorporation Wed, 20th Dec 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Myles I.

Position: Director

Appointed: 06 November 2015

Mark D.

Position: Secretary

Appointed: 01 June 2015

Michael R.

Position: Director

Appointed: 30 March 2012

Julie C.

Position: Director

Appointed: 20 December 2000

Thomas L.

Position: Director

Appointed: 06 November 2015

Resigned: 18 July 2018

John M.

Position: Director

Appointed: 06 November 2015

Resigned: 09 March 2023

John E.

Position: Director

Appointed: 28 June 2005

Resigned: 07 February 2008

Michael C.

Position: Director

Appointed: 28 March 2004

Resigned: 06 June 2005

Myles I.

Position: Director

Appointed: 20 December 2000

Resigned: 14 July 2014

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2000

Resigned: 20 December 2000

Justin R.

Position: Director

Appointed: 20 December 2000

Resigned: 17 June 2011

Robert H.

Position: Secretary

Appointed: 20 December 2000

Resigned: 01 June 2015

London Law Services Limited

Position: Nominee Director

Appointed: 20 December 2000

Resigned: 20 December 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand5 3076 90515 72315 18716 932
Current Assets5 5757 98516 12317 66820 961
Debtors2681 0804002 4814 029
Other
Accrued Liabilities378378378384516
Administrative Expenses  10 44311 03013 815
Creditors2 6101 0762 1421 2384 867
Net Current Assets Liabilities2 9656 90913 98116 43016 094
Other Operating Income Format1  13 49113 47913 479
Profit Loss  3 0482 449-336
Profit Loss On Ordinary Activities Before Tax  3 0482 449-336
Total Assets Less Current Liabilities2 9656 90913 98116 43016 094
Trade Creditors Trade Payables2 2326989938541 152
Trade Debtors Trade Receivables2681 0804002 4814 029
Other Creditors  771  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2023
filed on: 18th, April 2024
Free Download (8 pages)

Company search

Advertisements