County House Residents Society Limited CROYDON


County House Residents Society started in year 1981 as Private Limited Company with registration number 01575045. The County House Residents Society company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Croydon at The Lansdowne Building. Postal code: CR9 2ER.

The company has 3 directors, namely Clare C., Lee G. and Denise B.. Of them, Denise B. has been with the company the longest, being appointed on 17 October 1991 and Clare C. has been with the company for the least time - from 24 May 2005. At present 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.

County House Residents Society Limited Address / Contact

Office Address The Lansdowne Building
Office Address2 Lansdowne Road
Town Croydon
Post code CR9 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 01575045
Date of Incorporation Fri, 17th Jul 1981
Industry Residents property management
End of financial Year 31st October
Company age 43 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Ad Interim Ltd

Position: Corporate Secretary

Appointed: 19 July 2011

Clare C.

Position: Director

Appointed: 24 May 2005

Lee G.

Position: Director

Appointed: 07 April 2005

Denise B.

Position: Director

Appointed: 17 October 1991

Milcah L.

Position: Director

Appointed: 27 July 2007

Resigned: 11 June 2008

Keith G.

Position: Director

Appointed: 25 July 2007

Resigned: 25 May 2022

Lee G.

Position: Secretary

Appointed: 25 July 2007

Resigned: 19 July 2011

Emily C.

Position: Director

Appointed: 07 April 2005

Resigned: 19 April 2006

Milcah L.

Position: Secretary

Appointed: 07 April 2005

Resigned: 27 July 2007

Emily C.

Position: Secretary

Appointed: 01 November 2002

Resigned: 07 April 2005

Michael B.

Position: Director

Appointed: 27 June 2001

Resigned: 17 March 2003

Viviane K.

Position: Secretary

Appointed: 01 February 1999

Resigned: 31 October 2002

Jack C.

Position: Director

Appointed: 17 October 1991

Resigned: 01 February 1999

Bryan K.

Position: Director

Appointed: 17 October 1991

Resigned: 31 October 2002

Gillian S.

Position: Director

Appointed: 17 October 1991

Resigned: 24 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth6262      
Balance Sheet
Current Assets 9 9504 5544 5544 5544 5544 5544 554
Debtors7 5049 950      
Reserves/Capital
Called Up Share Capital88      
Shareholder Funds6262      
Other
Creditors 9 8884 4924 4924 4924 4924 4924 492
Creditors Due Within One Year7 4429 888      
Net Current Assets Liabilities6262626262626262
Number Shares Allotted 8      
Par Value Share 1      
Share Capital Allotted Called Up Paid88      
Share Premium Account5454      
Total Assets Less Current Liabilities6262626262626262

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on October 31, 2022
filed on: 14th, March 2023
Free Download (5 pages)

Company search

Advertisements