Orestes Court Residents Association Company Limited SOUTH WOODFORD


Founded in 1988, Orestes Court Residents Association Company, classified under reg no. 02331161 is an active company. Currently registered at 7 Orestes Court E18 2EF, South Woodford the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Adam M. and David C.. In addition one secretary - David C. - is with the firm. 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.

Orestes Court Residents Association Company Limited Address / Contact

Office Address 7 Orestes Court
Office Address2 39 Woodford Road
Town South Woodford
Post code E18 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02331161
Date of Incorporation Fri, 23rd Dec 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Adam M.

Position: Director

Appointed: 22 October 2021

David C.

Position: Secretary

Appointed: 04 September 2005

David C.

Position: Director

Appointed: 08 March 2004

Keith B.

Position: Director

Appointed: 22 October 2021

Resigned: 03 December 2022

Jean C.

Position: Director

Appointed: 16 December 2017

Resigned: 20 April 2020

Barbara S.

Position: Director

Appointed: 07 April 2013

Resigned: 04 December 2015

Cyril B.

Position: Director

Appointed: 20 August 2001

Resigned: 20 April 2020

Stanley P.

Position: Director

Appointed: 20 August 2001

Resigned: 23 September 2003

Adam M.

Position: Director

Appointed: 10 July 2000

Resigned: 17 December 2002

Anjum B.

Position: Director

Appointed: 10 July 2000

Resigned: 08 May 2006

Anjum B.

Position: Secretary

Appointed: 10 July 2000

Resigned: 04 September 2005

Kenneth H.

Position: Director

Appointed: 11 July 1998

Resigned: 01 October 2002

Derick E.

Position: Director

Appointed: 11 July 1998

Resigned: 10 July 2000

Nemo Secretaries Limited

Position: Corporate Secretary

Appointed: 14 June 1998

Resigned: 10 July 2000

Kenneth H.

Position: Secretary

Appointed: 13 January 1993

Resigned: 14 June 1998

Frederick C.

Position: Director

Appointed: 05 October 1992

Resigned: 10 July 1998

Parmjit M.

Position: Director

Appointed: 05 October 1992

Resigned: 11 July 1998

Alan K.

Position: Director

Appointed: 23 December 1990

Resigned: 23 December 1993

Peter P.

Position: Secretary

Appointed: 23 December 1990

Resigned: 13 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets8 1769 37513 82314 45214 70318 80918 200
Net Assets Liabilities8 96711 67513 07715 43217 26621 94419 522
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 220   2 759
Average Number Employees During Period  31   
Creditors1 529 3 2201 7691 63480033
Net Current Assets Liabilities8 96711 67513 07715 43217 26621 94422 281
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 3202 3002 4742 7494 1973 9354 114
Total Assets Less Current Liabilities8 96711 67516 29715 43217 26621 94422 281

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 21st, November 2023
Free Download (3 pages)

Company search

Advertisements