Denton Court Residents Association Limited SURBITON


Founded in 1978, Denton Court Residents Association, classified under reg no. 01363782 is an active company. Currently registered at Flat 1 KT5 8AL, Surbiton the company has been in the business for fourty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Isabelle G., appointed on 10 March 2015. In addition, a secretary was appointed - Vilas L., appointed on 10 December 2020. 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.

Denton Court Residents Association Limited Address / Contact

Office Address Flat 1
Office Address2 14 Cranes Drive
Town Surbiton
Post code KT5 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01363782
Date of Incorporation Wed, 19th Apr 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Vilas L.

Position: Secretary

Appointed: 10 December 2020

Isabelle G.

Position: Director

Appointed: 10 March 2015

Sarah H.

Position: Secretary

Appointed: 01 March 2016

Resigned: 10 December 2020

Isabelle G.

Position: Secretary

Appointed: 10 March 2015

Resigned: 25 September 2017

Graham Z.

Position: Secretary

Appointed: 17 August 2009

Resigned: 01 March 2015

Graham Z.

Position: Director

Appointed: 17 August 2009

Resigned: 10 March 2015

Dirk B.

Position: Director

Appointed: 08 November 2006

Resigned: 28 October 2009

John G.

Position: Secretary

Appointed: 08 November 2006

Resigned: 30 October 2008

Mark L.

Position: Director

Appointed: 28 November 2005

Resigned: 21 June 2009

Jason M.

Position: Secretary

Appointed: 08 October 2001

Resigned: 08 November 2006

Melanie C.

Position: Director

Appointed: 08 October 2001

Resigned: 08 November 2006

Jason M.

Position: Director

Appointed: 30 October 2000

Resigned: 08 November 2006

Isabelle G.

Position: Director

Appointed: 30 October 2000

Resigned: 18 December 2004

Andrew H.

Position: Director

Appointed: 25 April 2000

Resigned: 14 April 2003

Peter B.

Position: Director

Appointed: 28 September 1998

Resigned: 17 August 2009

Spiros S.

Position: Director

Appointed: 11 August 1996

Resigned: 28 September 1998

Paul M.

Position: Director

Appointed: 01 August 1995

Resigned: 11 August 1996

Peter B.

Position: Director

Appointed: 02 June 1994

Resigned: 11 August 1996

Stuart N.

Position: Director

Appointed: 04 November 1991

Resigned: 02 June 1994

Howard B.

Position: Director

Appointed: 04 November 1991

Resigned: 25 April 2000

Michael W.

Position: Director

Appointed: 04 November 1991

Resigned: 01 August 1995

Christopher H.

Position: Secretary

Appointed: 04 November 1991

Resigned: 08 October 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets100100100100
Net Assets Liabilities9 9159 9159 9159 915
Other
Fixed Assets9 8159 8159 8159 815
Net Current Assets Liabilities100100100100
Total Assets Less Current Liabilities9 9159 9159 9159 915

Company filings

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

Company search

Advertisements