You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 The Downs (wimbledon) Residents Association Limited SURBITON


1 The Downs (wimbledon) Residents Association started in year 1972 as Private Limited Company with registration number 01050932. The 1 The Downs (wimbledon) Residents Association company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Surbiton at 69 Victoria Road. Postal code: KT6 4NX.

At the moment there are 5 directors in the the firm, namely Andrey M., James W. and Evy T. and others. In addition one secretary - Robert H. - is with the company. At the moment 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.

1 The Downs (wimbledon) Residents Association Limited Address / Contact

Office Address 69 Victoria Road
Town Surbiton
Post code KT6 4NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01050932
Date of Incorporation Fri, 21st Apr 1972
Industry Residents property management
End of financial Year 24th June
Company age 52 years old
Account next due date Sun, 24th Mar 2024 (84 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Andrey M.

Position: Director

Appointed: 19 January 2024

James W.

Position: Director

Appointed: 06 February 2023

Evy T.

Position: Director

Appointed: 24 February 2016

John P.

Position: Director

Appointed: 16 January 2014

Robert H.

Position: Secretary

Appointed: 22 October 2012

David B.

Position: Director

Appointed: 27 September 2010

Patricia R.

Position: Director

Appointed: 27 September 2010

Resigned: 28 April 2016

J J Homes (properties) Ltd

Position: Corporate Secretary

Appointed: 27 November 2009

Resigned: 25 June 2012

Judith J.

Position: Secretary

Appointed: 14 December 2004

Resigned: 27 November 2009

Saira A.

Position: Director

Appointed: 29 November 2002

Resigned: 30 August 2004

Margaret B.

Position: Director

Appointed: 10 November 2000

Resigned: 18 January 2024

Patricia R.

Position: Director

Appointed: 16 January 1999

Resigned: 10 December 1999

Manjula K.

Position: Director

Appointed: 04 December 1998

Resigned: 31 March 2001

Andrey M.

Position: Secretary

Appointed: 10 March 1995

Resigned: 14 December 2004

Huia P.

Position: Director

Appointed: 03 February 1995

Resigned: 11 December 1998

Daphne P.

Position: Secretary

Appointed: 12 October 1993

Resigned: 13 January 1995

Valerie H.

Position: Director

Appointed: 12 October 1993

Resigned: 01 May 2010

Daphne P.

Position: Director

Appointed: 12 October 1993

Resigned: 13 January 1995

Andrey M.

Position: Director

Appointed: 20 November 1992

Resigned: 14 December 2004

David R.

Position: Director

Appointed: 18 October 1991

Resigned: 29 October 1993

Evelyn B.

Position: Director

Appointed: 18 October 1991

Resigned: 25 May 1993

Donald N.

Position: Director

Appointed: 18 October 1991

Resigned: 12 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-242021-06-242022-06-24
Balance Sheet
Current Assets7851 8681 868
Net Assets Liabilities160160160
Other
Creditors6251 7081 708
Net Current Assets Liabilities160160160
Total Assets Less Current Liabilities160160160

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 24th June 2023
filed on: 27th, March 2024
Free Download (5 pages)

Company search

Advertisements