Motcombe (east Molesey) Residents Association Limited NEW MALDEN


Motcombe (east Molesey) Residents Association started in year 1979 as Private Limited Company with registration number 01445195. The Motcombe (east Molesey) Residents Association company has been functioning successfully for 45 years now and its status is active. The firm's office is based in New Malden at 84 Coombe Road. Postal code: KT3 4QS.

The firm has 3 directors, namely Resul O., Neil M. and Joe J.. Of them, Resul O., Neil M., Joe J. have been with the company the longest, being appointed on 8 December 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Karen B. who worked with the the firm until 9 January 2003.

Motcombe (east Molesey) Residents Association Limited Address / Contact

Office Address 84 Coombe Road
Town New Malden
Post code KT3 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01445195
Date of Incorporation Wed, 22nd Aug 1979
Industry Residents property management
End of financial Year 24th March
Company age 45 years old
Account next due date Sun, 24th Dec 2023 (143 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Resul O.

Position: Director

Appointed: 08 December 2022

Neil M.

Position: Director

Appointed: 08 December 2022

Joe J.

Position: Director

Appointed: 08 December 2022

Grace Miller & Co Ltd

Position: Corporate Secretary

Appointed: 04 August 2020

Martin H.

Position: Director

Appointed: 08 December 2022

Resigned: 16 March 2023

Marie B.

Position: Director

Appointed: 06 April 2017

Resigned: 29 November 2022

Fairoak Estate Management Limited

Position: Corporate Secretary

Appointed: 01 March 2017

Resigned: 04 August 2020

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 25 August 2015

Resigned: 01 March 2017

Wendy D.

Position: Director

Appointed: 18 August 2011

Resigned: 08 October 2018

Karen B.

Position: Director

Appointed: 08 August 2011

Resigned: 29 November 2022

Gordon M.

Position: Director

Appointed: 15 June 2009

Resigned: 24 May 2012

David P.

Position: Director

Appointed: 24 July 2008

Resigned: 30 June 2011

James P.

Position: Director

Appointed: 13 July 2006

Resigned: 24 May 2012

G C S Property Management Limited

Position: Corporate Secretary

Appointed: 09 January 2003

Resigned: 25 August 2015

James P.

Position: Director

Appointed: 23 August 1998

Resigned: 22 January 2004

Wendy D.

Position: Director

Appointed: 23 August 1998

Resigned: 25 July 2008

Karen B.

Position: Secretary

Appointed: 17 July 1994

Resigned: 09 January 2003

Karen B.

Position: Director

Appointed: 17 July 1994

Resigned: 13 July 2006

Pamela R.

Position: Director

Appointed: 13 June 1993

Resigned: 23 August 1998

Pamela I.

Position: Director

Appointed: 03 June 1991

Resigned: 23 August 1998

John M.

Position: Director

Appointed: 03 June 1991

Resigned: 23 August 1998

Dieter H.

Position: Director

Appointed: 03 June 1991

Resigned: 17 July 1994

Wendy D.

Position: Director

Appointed: 03 June 1991

Resigned: 13 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-242015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth-73110110       
Balance Sheet
Net Assets Liabilities  110110110110110110110110
Tangible Fixed Assets7 7507 7507 750       
Reserves/Capital
Called Up Share Capital110110110       
Profit Loss Account Reserve-183         
Shareholder Funds-73110110       
Other
Average Number Employees During Period      2   
Creditors  7 6407 6407 6407 6407 6407 6407 6407 640
Fixed Assets  7 7507 7507 7507 7507 7507 7507 7507 750
Net Current Assets Liabilities-183     7 6407 6407 6407 640
Total Assets Less Current Liabilities7 5677 7507 750   110110110110
Administrative Expenses733367        
Creditors Due After One Year7 6407 6407 640       
Creditors Due Within One Year183         
Net Assets Liability Excluding Pension Asset Liability-73110110       
Number Shares Allotted 1111       
Number Shares Authorised 11        
Other Creditors7 6407 6407 640       
Other Creditors Due Within One Year183         
Par Value Share 1010       
Profit Loss For Period-183183        
Profit Loss On Ordinary Activities Before Tax-183183        
Share Capital Allotted Called Up Paid110110110       
Share Capital Authorised-110-110        
Tangible Fixed Assets Cost Or Valuation 7 7507 750       
Turnover Gross Operating Revenue550550        

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Micro company financial statements for the year ending on Fri, 24th Mar 2023
filed on: 6th, December 2023
Free Download (3 pages)

Company search