Opengate Residents Association Limited LONDON


Founded in 1982, Opengate Residents Association, classified under reg no. 01637974 is an active company. Currently registered at C/o Rendall And Rittner Limited SW8 2LE, London the company has been in the business for fourty two years. Its financial year was closed on 29th October and its latest financial statement was filed on Saturday 29th October 2022.

The company has 4 directors, namely Deidre M., Gail S. and Edward W. and others. Of them, Edward W., Nigel C. have been with the company the longest, being appointed on 18 January 2017 and Deidre M. has been with the company for the least time - from 1 January 2023. Currently 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.

Opengate Residents Association Limited Address / Contact

Office Address C/o Rendall And Rittner Limited
Office Address2 13b St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01637974
Date of Incorporation Tue, 25th May 1982
Industry Residents property management
End of financial Year 29th October
Company age 42 years old
Account next due date Mon, 29th Jul 2024 (62 days left)
Account last made up date Sat, 29th Oct 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Rendall & Rittner Limited

Position: Corporate Secretary

Appointed: 06 June 2023

Deidre M.

Position: Director

Appointed: 01 January 2023

Gail S.

Position: Director

Appointed: 25 October 2021

Edward W.

Position: Director

Appointed: 18 January 2017

Nigel C.

Position: Director

Appointed: 18 January 2017

Thornley Groves Estate Agents Limited

Position: Corporate Secretary

Appointed: 09 May 2021

Resigned: 06 June 2023

Thornley Groves Estate Agents Limited

Position: Corporate Secretary

Appointed: 20 January 2021

Resigned: 07 May 2021

Nigel C.

Position: Secretary

Appointed: 30 October 2018

Resigned: 20 January 2021

Bhavna D.

Position: Director

Appointed: 26 April 2018

Resigned: 19 July 2019

Geoffrey P.

Position: Director

Appointed: 26 April 2018

Resigned: 30 November 2022

Denise C.

Position: Director

Appointed: 18 January 2017

Resigned: 01 January 2023

Ann H.

Position: Director

Appointed: 18 January 2017

Resigned: 19 April 2023

Elspeth R.

Position: Director

Appointed: 18 January 2017

Resigned: 01 January 2023

Alan G.

Position: Director

Appointed: 26 March 2015

Resigned: 18 January 2017

Nicholas A.

Position: Director

Appointed: 18 December 2013

Resigned: 18 January 2017

Rita F.

Position: Director

Appointed: 18 December 2013

Resigned: 26 March 2015

David T.

Position: Director

Appointed: 04 December 2013

Resigned: 01 September 2014

Hml Company Secretary Services

Position: Corporate Secretary

Appointed: 12 November 2013

Resigned: 29 October 2018

Hml Guthrie

Position: Corporate Secretary

Appointed: 12 November 2013

Resigned: 12 November 2013

Spencer G.

Position: Director

Appointed: 17 October 2013

Resigned: 26 March 2015

Keith H.

Position: Director

Appointed: 17 October 2013

Resigned: 01 January 2023

Mark B.

Position: Director

Appointed: 17 October 2013

Resigned: 27 July 2018

Kathleen K.

Position: Director

Appointed: 25 June 2010

Resigned: 17 October 2013

Helen H.

Position: Director

Appointed: 12 June 2009

Resigned: 10 January 2011

Ann H.

Position: Director

Appointed: 12 June 2009

Resigned: 17 October 2013

Denise C.

Position: Director

Appointed: 06 June 2008

Resigned: 17 October 2013

Frances T.

Position: Director

Appointed: 06 June 2008

Resigned: 19 January 2010

Stephanie U.

Position: Director

Appointed: 06 June 2008

Resigned: 17 October 2013

Martin C.

Position: Secretary

Appointed: 31 October 2004

Resigned: 21 October 2013

Nigel C.

Position: Director

Appointed: 01 July 2004

Resigned: 17 October 2013

Kerry O.

Position: Director

Appointed: 04 June 2004

Resigned: 25 April 2006

Elspeth R.

Position: Director

Appointed: 20 October 2003

Resigned: 17 October 2013

Agnes H.

Position: Director

Appointed: 14 June 2002

Resigned: 17 October 2013

Frank S.

Position: Secretary

Appointed: 26 July 2000

Resigned: 31 October 2004

Edna S.

Position: Director

Appointed: 12 September 1999

Resigned: 06 June 2008

Frank S.

Position: Director

Appointed: 12 September 1999

Resigned: 08 March 2010

Kirsty A.

Position: Director

Appointed: 30 November 1998

Resigned: 18 September 2002

Teresa C.

Position: Director

Appointed: 02 October 1998

Resigned: 14 June 2002

Edward W.

Position: Director

Appointed: 23 June 1998

Resigned: 17 October 2013

Alan B.

Position: Director

Appointed: 17 June 1997

Resigned: 23 June 1998

Jean G.

Position: Director

Appointed: 26 June 1996

Resigned: 17 June 1997

Nigel C.

Position: Director

Appointed: 24 May 1992

Resigned: 09 June 2000

Teresa R.

Position: Director

Appointed: 24 May 1992

Resigned: 24 May 1994

William H.

Position: Director

Appointed: 24 May 1992

Resigned: 02 June 1992

Bertha G.

Position: Director

Appointed: 24 May 1992

Resigned: 22 June 1994

Ivor P.

Position: Director

Appointed: 24 May 1992

Resigned: 22 June 1994

Lynda S.

Position: Director

Appointed: 24 May 1992

Resigned: 28 March 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-292017-10-292018-10-292019-10-292020-10-292021-10-292022-10-29
Net Worth13 89440404040     
Balance Sheet
Current Assets9 38140   45 73655 41439 10654 81636 636
Net Assets Liabilities    4040 70053 84139 58453 59935 679
Cash Bank In Hand8 457         
Debtors92440        
Net Assets Liabilities Including Pension Asset Liability13 89440404040     
Tangible Fixed Assets5 704         
Reserves/Capital
Called Up Share Capital4040        
Profit Loss Account Reserve6 703         
Shareholder Funds13 89440404040     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 4040404040    
Creditors     9 9551 5731 3301 217957
Net Current Assets Liabilities8 19040   40 70053 84139 58453 59935 679
Number Shares Allotted 4040404040    
Par Value Share 11111    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     4 919 1 808  
Total Assets Less Current Liabilities13 89440   40 70053 84139 58453 59935 679
Creditors Due Within One Year1 191         
Fixed Assets5 704         
Other Aggregate Reserves7 151         
Share Capital Allotted Called Up Paid4040404040     
Tangible Fixed Assets Cost Or Valuation5 704         
Tangible Fixed Assets Disposals 5 704        

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on Saturday 29th October 2022
filed on: 17th, November 2022
Free Download (3 pages)

Company search