Rectory Road Residents Association Limited HOCKLEY


Founded in 1984, Rectory Road Residents Association, classified under reg no. 01815284 is an active company. Currently registered at 257 Plumberow Avenue SS5 5NT, Hockley the company has been in the business for 40 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - Alex H., appointed on 21 December 2022. In addition, a secretary was appointed - Kim H., appointed on 21 December 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rectory Road Residents Association Limited Address / Contact

Office Address 257 Plumberow Avenue
Town Hockley
Post code SS5 5NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01815284
Date of Incorporation Thu, 10th May 1984
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 40 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, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Kim H.

Position: Secretary

Appointed: 21 December 2022

Alex H.

Position: Director

Appointed: 21 December 2022

John H.

Position: Director

Appointed: 01 April 2005

Resigned: 21 December 2022

June H.

Position: Secretary

Appointed: 06 September 2004

Resigned: 21 December 2022

Equity Co Secretaries Limited

Position: Secretary

Appointed: 15 December 2003

Resigned: 31 March 2004

Marilyn P.

Position: Director

Appointed: 01 September 2002

Resigned: 31 March 2005

Wei G.

Position: Secretary

Appointed: 04 November 1999

Resigned: 24 September 2001

Wilferd S.

Position: Secretary

Appointed: 23 September 1997

Resigned: 03 July 2003

Janet B.

Position: Director

Appointed: 08 October 1996

Resigned: 01 July 2002

David L.

Position: Secretary

Appointed: 21 February 1996

Resigned: 08 October 1996

David L.

Position: Director

Appointed: 21 February 1996

Resigned: 08 October 1996

Andrew W.

Position: Director

Appointed: 26 July 1994

Resigned: 08 October 1996

Janet B.

Position: Director

Appointed: 07 June 1994

Resigned: 15 September 1995

Janet B.

Position: Secretary

Appointed: 07 June 1994

Resigned: 23 September 1995

Malcolm S.

Position: Secretary

Appointed: 05 October 1993

Resigned: 23 September 1997

Joan S.

Position: Director

Appointed: 04 January 1993

Resigned: 07 June 1994

Malcolm S.

Position: Director

Appointed: 04 January 1993

Resigned: 05 October 1993

Marilyn R.

Position: Director

Appointed: 05 October 1991

Resigned: 05 October 1993

David L.

Position: Director

Appointed: 05 October 1991

Resigned: 04 January 1993

Tony B.

Position: Secretary

Appointed: 05 October 1991

Resigned: 04 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth 13 37311 969      
Balance Sheet
Current Assets12 52813 97312 56913 98116 27113 05813 20311 6049 045
Net Assets Liabilities   13 38115 67112 458   
Cash Bank In Hand12 52813 973       
Net Assets Liabilities Including Pension Asset Liability 13 37311 969      
Reserves/Capital
Called Up Share Capital1313       
Profit Loss Account Reserve-13-13       
Shareholder Funds 13 37311 969      
Other
Average Number Employees During Period    22222
Creditors   600600600600600660
Net Current Assets Liabilities11 92813 37311 96913 38115 67112 45812 60311 0048 385
Provisions For Liabilities Balance Sheet Subtotal     12 45812 60311 0048 385
Total Assets Less Current Liabilities11 92813 37311 96913 38115 67112 45812 60311 0048 385
Creditors Due Within One Year600600600      
Number Shares Allotted 13       
Par Value Share 1       
Provisions For Liabilities Charges11 92813 373       
Share Capital Allotted Called Up Paid1313       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2022/03/31
filed on: 10th, October 2022
Free Download (3 pages)

Company search