Stewards Court (kingston Hill) Residents Association Limited LONDON


Stewards Court (kingston Hill) Residents Association started in year 1975 as Private Limited Company with registration number 01238143. The Stewards Court (kingston Hill) Residents Association company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in London at 72 Fielding Road. Postal code: W4 1DB.

The firm has one director. Ryszard O., appointed on 2 November 2007. There are currently no secretaries appointed. At present 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.

Stewards Court (kingston Hill) Residents Association Limited Address / Contact

Office Address 72 Fielding Road
Office Address2 Chiswick
Town London
Post code W4 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01238143
Date of Incorporation Fri, 19th Dec 1975
Industry Residents property management
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Ryszard O.

Position: Director

Appointed: 02 November 2007

Sheila V.

Position: Director

Appointed: 06 February 2012

Resigned: 28 May 2014

J J Homes (properties) Limited

Position: Corporate Secretary

Appointed: 27 November 2009

Resigned: 12 March 2015

Janis D.

Position: Director

Appointed: 10 September 2008

Resigned: 17 June 2010

Judith J.

Position: Secretary

Appointed: 14 March 2005

Resigned: 27 November 2009

Ian T.

Position: Director

Appointed: 01 August 2004

Resigned: 12 March 2008

Howard F.

Position: Director

Appointed: 13 March 2003

Resigned: 03 October 2011

Maureen S.

Position: Director

Appointed: 13 March 2003

Resigned: 13 September 2004

Marie R.

Position: Director

Appointed: 02 September 1999

Resigned: 01 June 2008

Margaret D.

Position: Secretary

Appointed: 11 November 1997

Resigned: 13 September 2004

Richard D.

Position: Secretary

Appointed: 03 July 1996

Resigned: 01 October 1997

Gavin J.

Position: Director

Appointed: 03 July 1996

Resigned: 20 October 1999

Joanne W.

Position: Director

Appointed: 02 November 1995

Resigned: 22 September 1999

Gavin J.

Position: Secretary

Appointed: 17 February 1995

Resigned: 03 July 1996

Margaret D.

Position: Director

Appointed: 14 September 1994

Resigned: 25 October 1995

Edward W.

Position: Director

Appointed: 15 August 1991

Resigned: 14 September 1994

Rosa T.

Position: Secretary

Appointed: 15 August 1991

Resigned: 17 February 1995

Marie R.

Position: Director

Appointed: 15 August 1991

Resigned: 03 July 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Ryszard O. The abovementioned PSC has significiant influence or control over the company,.

Ryszard O.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities909090909090
Other
Creditors101010101010
Fixed Assets100100100100100100
Net Current Assets Liabilities101010101010
Total Assets Less Current Liabilities909090909090

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 7th, September 2023
Free Download (3 pages)

Company search

Advertisements