Springfield Park Residents' Association (wallington) Limited WALLINGTON


Founded in 1992, Springfield Park Residents' Association (wallington), classified under reg no. 02698251 is an active company. Currently registered at 1 Ascot Mews SM6 9PQ, Wallington the company has been in the business for 32 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 3 directors in the the company, namely Rajani M., Somasundaram J. and Benydath C.. In addition one secretary - Somasundaram J. - 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.

Springfield Park Residents' Association (wallington) Limited Address / Contact

Office Address 1 Ascot Mews
Town Wallington
Post code SM6 9PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02698251
Date of Incorporation Wed, 18th Mar 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Rajani M.

Position: Director

Appointed: 10 December 2021

Somasundaram J.

Position: Secretary

Appointed: 29 September 2018

Somasundaram J.

Position: Director

Appointed: 29 September 2018

Benydath C.

Position: Director

Appointed: 18 September 2014

Patricia A.

Position: Secretary

Appointed: 18 September 2014

Resigned: 29 September 2018

John T.

Position: Director

Appointed: 15 September 2004

Resigned: 30 September 2006

Patricia A.

Position: Director

Appointed: 25 September 2002

Resigned: 29 September 2018

Janet C.

Position: Secretary

Appointed: 05 December 2001

Resigned: 18 September 2014

Janet C.

Position: Director

Appointed: 17 November 2000

Resigned: 18 September 2014

Mark R.

Position: Director

Appointed: 01 January 1998

Resigned: 28 March 1999

Colin T.

Position: Director

Appointed: 22 May 1995

Resigned: 31 December 1997

Geoffrey W.

Position: Secretary

Appointed: 01 May 1995

Resigned: 19 September 2001

Frances E.

Position: Secretary

Appointed: 01 January 1995

Resigned: 30 April 1995

Geoffrey W.

Position: Director

Appointed: 30 January 1994

Resigned: 30 April 1995

Trevor C.

Position: Director

Appointed: 30 January 1994

Resigned: 01 August 2002

Hatimali S.

Position: Director

Appointed: 28 September 1993

Resigned: 15 September 2004

Carole R.

Position: Secretary

Appointed: 23 July 1993

Resigned: 31 December 1994

Gregory F.

Position: Director

Appointed: 20 March 1992

Resigned: 28 September 1993

Christopher C.

Position: Secretary

Appointed: 20 March 1992

Resigned: 09 August 1993

Angela M.

Position: Nominee Secretary

Appointed: 18 March 1992

Resigned: 20 March 1992

Martyn T.

Position: Director

Appointed: 18 March 1992

Resigned: 20 March 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets34 81436 49037 62038 61338 468
Net Assets Liabilities34 25636 62037 75038 24339 803
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset130130130130 
Creditors688  500 
Fixed Assets    1 335
Net Current Assets Liabilities34 12636 49037 62038 11338 468
Total Assets Less Current Liabilities34 25636 62037 75038 24339 803

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 22nd, September 2023
Free Download (3 pages)

Company search