Chinbrook Crescent Residents Company Limited LONDON


Founded in 1967, Chinbrook Crescent Residents Company, classified under reg no. 00898100 is an active company. Currently registered at 6 Chinbrook Crescent SE12 9TJ, London the company has been in the business for 57 years. Its financial year was closed on September 29 and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely David C., Feride I.. Of them, Feride I. has been with the company the longest, being appointed on 29 November 2006 and David C. has been with the company for the least time - from 26 February 2018. Currently 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.

Chinbrook Crescent Residents Company Limited Address / Contact

Office Address 6 Chinbrook Crescent
Town London
Post code SE12 9TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00898100
Date of Incorporation Tue, 14th Feb 1967
Industry Residents property management
End of financial Year 29th September
Company age 57 years old
Account next due date Sat, 29th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

David C.

Position: Director

Appointed: 26 February 2018

Feride I.

Position: Director

Appointed: 29 November 2006

Angela B.

Position: Director

Appointed: 01 August 2014

Resigned: 26 February 2018

Paula B.

Position: Director

Appointed: 01 January 2010

Resigned: 31 July 2014

Stepehn B.

Position: Director

Appointed: 13 December 2006

Resigned: 01 January 2010

Andrew R.

Position: Secretary

Appointed: 24 May 2005

Resigned: 06 January 2007

Emma L.

Position: Secretary

Appointed: 07 November 2003

Resigned: 24 May 2005

Frances V.

Position: Director

Appointed: 13 February 2002

Resigned: 29 November 2006

Mei L.

Position: Secretary

Appointed: 13 February 2002

Resigned: 07 November 2003

Tom E.

Position: Director

Appointed: 27 July 2000

Resigned: 19 July 2001

Paul B.

Position: Secretary

Appointed: 16 November 1999

Resigned: 11 August 2001

Dawn M.

Position: Director

Appointed: 16 July 1996

Resigned: 16 November 1999

Andrew R.

Position: Director

Appointed: 16 July 1996

Resigned: 06 January 2007

Dawn M.

Position: Secretary

Appointed: 16 July 1996

Resigned: 16 November 1999

John R.

Position: Secretary

Appointed: 27 July 1994

Resigned: 16 July 1996

John R.

Position: Director

Appointed: 27 July 1994

Resigned: 16 July 1996

Daniel D.

Position: Director

Appointed: 18 October 1993

Resigned: 27 July 1994

Daniel D.

Position: Secretary

Appointed: 18 October 1993

Resigned: 27 July 1994

Nigel R.

Position: Director

Appointed: 03 July 1992

Resigned: 13 July 1993

Eileen G.

Position: Director

Appointed: 03 July 1992

Resigned: 27 July 1994

Danal L.

Position: Director

Appointed: 03 July 1992

Resigned: 16 July 1996

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Feride I. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Angela B. This PSC has significiant influence or control over the company,.

Feride I.

Notified on 9 May 2018
Nature of control: 25-50% voting rights

Angela B.

Notified on 6 April 2016
Ceased on 26 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-292015-09-292016-09-292017-09-292018-09-292019-09-292020-09-292021-09-302022-09-30
Net Worth6 1516 2746 316      
Balance Sheet
Cash Bank On Hand  2 5165 681  7 1336 666 
Current Assets2 4734 8822 9566 2817 5734 37110 28311 41611 860
Debtors1 6402 840440600  3 1504 915 
Property Plant Equipment  4 6284 628  4 6284 628 
Cash Bank In Hand8332 0422 516      
Net Assets Liabilities Including Pension Asset Liability6 1516 2746 316      
Tangible Fixed Assets4 6284 6284 628      
Reserves/Capital
Called Up Share Capital270270270      
Profit Loss Account Reserve5 8816 0046 046      
Shareholder Funds6 1516 2746 316      
Other
Total Fixed Assets Cost Or Valuation5 6525 6525 652      
Total Fixed Assets Depreciation1 0241 0241 024      
Accumulated Depreciation Impairment Property Plant Equipment   1 024   1 024 
Creditors  1 2689731 3191 0389711 2831 075
Fixed Assets4 6284 6284 6284 6284 6284 6284 6284 6284 628
Net Current Assets Liabilities1 5231 6461 6885 3086 2543 3339 31210 29810 966
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       165181
Property Plant Equipment Gross Cost   5 652   5 652 
Total Assets Less Current Liabilities6 1516 2746 3169 93610 8827 96113 94014 92615 594
Creditors Due Within One Year Total Current Liabilities9503 2361 268      
Tangible Fixed Assets Cost Or Valuation5 6525 6525 652      
Tangible Fixed Assets Depreciation1 0241 0241 024      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/09/30
filed on: 27th, June 2023
Free Download (4 pages)

Company search

Advertisements