12 Darlaston Road Residents Limited LONDON


Founded in 1981, 12 Darlaston Road Residents, classified under reg no. 01566345 is an active company. Currently registered at 12 Darlaston Road SW19 4LG, London the company has been in the business for 43 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 7 directors in the the company, namely Elliott W., Jesamine H. and Helena T. and others. In addition one secretary - Daniel M. - is with the firm. Currently 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.

12 Darlaston Road Residents Limited Address / Contact

Office Address 12 Darlaston Road
Office Address2 Wimbledon
Town London
Post code SW19 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01566345
Date of Incorporation Thu, 4th Jun 1981
Industry Residents property management
End of financial Year 30th April
Company age 43 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Elliott W.

Position: Director

Appointed: 14 October 2022

Jesamine H.

Position: Director

Appointed: 14 October 2022

Helena T.

Position: Director

Appointed: 01 November 2020

Daniel M.

Position: Secretary

Appointed: 01 November 2020

Siobhan M.

Position: Director

Appointed: 06 August 2007

Cristina M.

Position: Director

Appointed: 06 July 2007

Timur D.

Position: Director

Appointed: 03 November 1994

Colin M.

Position: Director

Appointed: 29 December 1991

Giles G.

Position: Secretary

Resigned: 01 June 1992

Amy K.

Position: Director

Appointed: 11 July 2014

Resigned: 10 September 2020

Siuyin U.

Position: Director

Appointed: 24 April 2013

Resigned: 10 November 2022

Britta M.

Position: Secretary

Appointed: 29 April 2009

Resigned: 12 November 2019

James S.

Position: Director

Appointed: 06 July 2007

Resigned: 24 April 2013

Craig W.

Position: Director

Appointed: 12 March 2004

Resigned: 02 July 2007

Katy G.

Position: Secretary

Appointed: 22 February 2002

Resigned: 03 April 2007

Scott C.

Position: Director

Appointed: 22 February 2002

Resigned: 11 July 2014

Scott C.

Position: Secretary

Appointed: 22 February 2002

Resigned: 29 April 2009

Katy G.

Position: Director

Appointed: 22 February 2002

Resigned: 03 April 2007

Silja H.

Position: Director

Appointed: 20 January 2000

Resigned: 22 February 2002

Anne F.

Position: Secretary

Appointed: 01 January 2000

Resigned: 30 July 2003

James M.

Position: Director

Appointed: 27 July 1998

Resigned: 01 July 2007

Anne F.

Position: Director

Appointed: 16 December 1997

Resigned: 12 March 2004

Barbara H.

Position: Director

Appointed: 16 October 1996

Resigned: 01 January 1999

Melanie L.

Position: Director

Appointed: 30 November 1995

Resigned: 16 December 1997

Susan M.

Position: Director

Appointed: 18 June 1993

Resigned: 30 November 1995

Lesley H.

Position: Secretary

Appointed: 01 June 1992

Resigned: 27 July 1998

Giles G.

Position: Director

Appointed: 29 December 1991

Resigned: 18 June 1993

Joyce R.

Position: Director

Appointed: 29 December 1991

Resigned: 30 June 2011

Kate R.

Position: Director

Appointed: 29 December 1991

Resigned: 18 August 1995

Charles E.

Position: Director

Appointed: 29 December 1991

Resigned: 06 July 2007

Lesley H.

Position: Director

Appointed: 29 December 1991

Resigned: 27 July 1998

Kathleen C.

Position: Director

Appointed: 29 December 1991

Resigned: 16 October 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth25 22913 14512 842       
Balance Sheet
Current Assets25 67413 60013 5031 5122 4824 8906 6244 6422 793606
Net Assets Liabilities   2 9453 1875 6167 3975 5233 859246
Cash Bank In Hand18 6748 1097 887       
Debtors7 0003 7503 750       
Reserves/Capital
Called Up Share Capital777       
Profit Loss Account Reserve25 22213 13812 835       
Shareholder Funds25 22913 14512 842       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   500506506544546361360
Creditors     30100   
Net Current Assets Liabilities25 22913 14512 8423 4453 6936 1227 9416 0694 220606
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 9331 2111 2621 4171 4271 427 
Total Assets Less Current Liabilities25 22913 14512 8423 4453 6936 1227 9416 0694 220606
Creditors Due Within One Year445455661       
Number Shares Allotted 77       
Par Value Share 11       
Prepayments Accrued Income Current Asset 1 7411 866       
Share Capital Allotted Called Up Paid777       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 18th, December 2023
Free Download (2 pages)

Company search

Advertisements