Orchard Way(shirley)(courts E,f,g)residents Association Limited CROYDON


Orchard Way(shirley)(courts E,f,g)residents Association Limited is a private limited company situated at C/O Pmms 5Th Floor Melrose House, 42 Dingwall Road, Croydon CR0 2NE. Its total net worth is estimated to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 1967-10-18, this 56-year-old company is run by 3 directors and 1 secretary.
Director Ruben G., appointed on 26 April 2022. Director Karen W., appointed on 26 April 2022. Director Samuel R., appointed on 26 April 2022.
Changing the topic to secretaries, we can mention: Derek L., appointed on 31 March 1991.
The company is officially classified as "residents property management" (SIC: 98000).
The latest confirmation statement was sent on 2023-03-23 and the date for the following filing is 2024-04-06. What is more, the accounts were filed on 29 September 2022 and the next filing should be sent on 29 June 2024.

Orchard Way(shirley)(courts E,f,g)residents Association Limited Address / Contact

Office Address C/o Pmms 5th Floor Melrose House
Office Address2 42 Dingwall Road
Town Croydon
Post code CR0 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00918643
Date of Incorporation Wed, 18th Oct 1967
Industry Residents property management
End of financial Year 29th September
Company age 57 years old
Account next due date Sat, 29th Jun 2024 (63 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Ruben G.

Position: Director

Appointed: 26 April 2022

Karen W.

Position: Director

Appointed: 26 April 2022

Samuel R.

Position: Director

Appointed: 26 April 2022

Derek L.

Position: Secretary

Appointed: 31 March 1991

Christan D.

Position: Director

Appointed: 02 April 2019

Resigned: 26 April 2022

Helen W.

Position: Director

Appointed: 18 April 2013

Resigned: 26 September 2019

Henry W.

Position: Director

Appointed: 21 April 2010

Resigned: 29 July 2017

Sandra M.

Position: Director

Appointed: 21 April 2010

Resigned: 28 January 2022

Joan B.

Position: Director

Appointed: 22 November 2007

Resigned: 09 November 2009

Andre B.

Position: Director

Appointed: 13 March 2007

Resigned: 18 December 2009

Dorothy L.

Position: Director

Appointed: 04 October 2004

Resigned: 16 March 2007

John H.

Position: Director

Appointed: 10 October 2002

Resigned: 05 March 2007

Gary W.

Position: Director

Appointed: 10 October 2002

Resigned: 29 January 2020

William B.

Position: Director

Appointed: 10 October 2002

Resigned: 22 October 2007

Kevin B.

Position: Director

Appointed: 29 March 2001

Resigned: 06 August 2002

Elsian L.

Position: Director

Appointed: 29 March 2001

Resigned: 05 September 2022

Sandra M.

Position: Director

Appointed: 19 April 1999

Resigned: 13 July 2006

Kevin A.

Position: Director

Appointed: 10 March 1997

Resigned: 25 June 1997

Neil W.

Position: Director

Appointed: 10 March 1997

Resigned: 12 September 2000

Victor D.

Position: Director

Appointed: 12 March 1996

Resigned: 30 May 2002

Wendy G.

Position: Director

Appointed: 27 April 1994

Resigned: 26 February 1995

Ian G.

Position: Director

Appointed: 27 April 1994

Resigned: 09 September 1996

Peter M.

Position: Director

Appointed: 11 October 1993

Resigned: 27 April 1994

Roger B.

Position: Director

Appointed: 11 October 1993

Resigned: 12 January 1996

Mary M.

Position: Director

Appointed: 31 March 1991

Resigned: 05 July 2001

Helen H.

Position: Director

Appointed: 31 March 1991

Resigned: 10 March 1997

Gay B.

Position: Director

Appointed: 31 March 1991

Resigned: 02 December 1994

Colin B.

Position: Director

Appointed: 31 March 1991

Resigned: 30 March 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-282020-09-282021-09-282022-09-29
Balance Sheet
Debtors19 99729 44641 554 
Other Debtors19 29328 43640 071 
Property Plant Equipment111 
Current Assets  39 45250 865
Net Assets Liabilities  40 53438 299
Other
Creditors1 0752 1231 02114 719
Net Current Assets Liabilities18 92227 32340 53338 298
Other Creditors1 0752 1231 021 
Property Plant Equipment Gross Cost11  
Total Assets Less Current Liabilities18 92327 32440 53438 299
Trade Debtors Trade Receivables7041 0101 483 
Fixed Assets  11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 1022 152

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Thu, 29th Sep 2022
filed on: 29th, June 2023
Free Download (3 pages)

Company search

Advertisements