Marwell Court Residents Association Limited LONDON


Founded in 1986, Marwell Court Residents Association, classified under reg no. 02012461 is an active company. Currently registered at 2 Marwell Court SE13 7EE, London the company has been in the business for thirty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 7 directors in the the firm, namely Winnie Y., Paul H. and Jeremy G. and others. In addition one secretary - Harriet J. - 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 - Julie B. who worked with the the firm until 24 October 1997.

Marwell Court Residents Association Limited Address / Contact

Office Address 2 Marwell Court
Office Address2 42 Oakcroft Road
Town London
Post code SE13 7EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02012461
Date of Incorporation Mon, 21st Apr 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (229 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Winnie Y.

Position: Director

Appointed: 09 March 2017

Paul H.

Position: Director

Appointed: 09 March 2017

Harriet J.

Position: Secretary

Appointed: 07 March 2017

Jeremy G.

Position: Director

Appointed: 28 August 2007

Ana P.

Position: Director

Appointed: 31 March 2003

Nicholas D.

Position: Director

Appointed: 31 March 2003

Harriet J.

Position: Director

Appointed: 09 April 2001

Sheila F.

Position: Director

Appointed: 14 August 1994

Julie B.

Position: Secretary

Resigned: 24 October 1997

Hugh K.

Position: Director

Appointed: 10 April 2001

Resigned: 28 August 2007

Rhona K.

Position: Director

Appointed: 10 April 2001

Resigned: 28 August 2007

Hilde K.

Position: Director

Appointed: 09 March 1998

Resigned: 31 March 2003

Lynne N.

Position: Secretary

Appointed: 24 January 1997

Resigned: 07 March 2017

Lynne N.

Position: Director

Appointed: 01 September 1994

Resigned: 09 March 2017

Anthony C.

Position: Director

Appointed: 06 December 1992

Resigned: 01 September 1994

Patricia B.

Position: Director

Appointed: 29 October 1991

Resigned: 14 August 1994

Julie B.

Position: Director

Appointed: 29 October 1991

Resigned: 06 April 2000

Colin G.

Position: Director

Appointed: 29 October 1991

Resigned: 10 April 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 8759 9659 994
Current Assets9 8759 9659 994
Net Assets Liabilities10 87510 96510 994
Property Plant Equipment1 0001 0001 000
Other
Cost Sales3 9185 0105 071
Fixed Assets1 0001 0001 000
Gross Profit Loss1 1829029
Net Current Assets Liabilities9 8759 9659 994
Operating Profit Loss1 1829029
Profit Loss On Ordinary Activities After Tax1 1829029
Profit Loss On Ordinary Activities Before Tax1 1829029
Property Plant Equipment Gross Cost1 0001 0001 000
Total Assets Less Current Liabilities10 87510 96510 994
Turnover Revenue5 1005 1005 100

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 4th, May 2023
Free Download (9 pages)

Company search

Advertisements