28 Tressillian Road Residents Association Limited LONDON


Founded in 2000, 28 Tressillian Road Residents Association, classified under reg no. 04056097 is an active company. Currently registered at 28 Tressillian Road SE4 1YB, London the company has been in the business for 24 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 4 directors in the the company, namely Pamela F., Jaspreet K. and Fiona M. and others. In addition one secretary - Fiona 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.

28 Tressillian Road Residents Association Limited Address / Contact

Office Address 28 Tressillian Road
Town London
Post code SE4 1YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04056097
Date of Incorporation Fri, 18th Aug 2000
Industry Real estate agencies
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Pamela F.

Position: Director

Appointed: 17 August 2021

Fiona M.

Position: Secretary

Appointed: 21 February 2020

Jaspreet K.

Position: Director

Appointed: 06 January 2020

Fiona M.

Position: Director

Appointed: 31 March 2001

Anne C.

Position: Director

Appointed: 18 August 2000

Joe G.

Position: Director

Appointed: 17 August 2021

Resigned: 05 November 2021

William M.

Position: Director

Appointed: 18 December 2015

Resigned: 17 August 2021

Katherine M.

Position: Director

Appointed: 17 October 2013

Resigned: 18 December 2015

Jarkko L.

Position: Director

Appointed: 13 December 2006

Resigned: 07 October 2019

Anne C.

Position: Secretary

Appointed: 17 August 2004

Resigned: 21 February 2020

Emily T.

Position: Secretary

Appointed: 20 January 2003

Resigned: 28 August 2004

Paula C.

Position: Director

Appointed: 01 August 2001

Resigned: 30 September 2007

Fiona M.

Position: Secretary

Appointed: 31 March 2001

Resigned: 20 January 2003

Emily T.

Position: Director

Appointed: 18 August 2000

Resigned: 17 October 2013

Jacynth H.

Position: Director

Appointed: 18 August 2000

Resigned: 01 August 2001

Jacynth H.

Position: Secretary

Appointed: 18 August 2000

Resigned: 01 August 2001

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 2000

Resigned: 18 August 2000

Neil D.

Position: Director

Appointed: 18 August 2000

Resigned: 31 March 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth3 3093 889     
Balance Sheet
Current Assets3 4594 0397 74013 0627 00212 03815 616
Net Assets Liabilities 3 8897 59012 9126 85211 88815 466
Cash Bank In Hand3 4594 039     
Net Assets Liabilities Including Pension Asset Liability3 3093 889     
Reserves/Capital
Called Up Share Capital44     
Profit Loss Account Reserve3 3053 885     
Shareholder Funds3 3093 889     
Other
Creditors  150150150150150
Net Current Assets Liabilities3 3093 8897 59012 9126 85211 88815 466
Total Assets Less Current Liabilities3 3093 8897 59012 9126 85211 88815 466
Creditors Due Within One Year150150     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 25th, November 2022
Free Download (3 pages)

Company search

Advertisements