You are here: bizstats.co.uk > a-z index > 3 list > 34 list

342 Residents Limited ORPINGTON


342 Residents started in year 1998 as Private Limited Company with registration number 03614671. The 342 Residents company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Orpington at Southside Property Management Services Ltd. Postal code: BR5 2RS.

The company has 2 directors, namely John A., Judy W.. Of them, Judy W. has been with the company the longest, being appointed on 17 April 2013 and John A. has been with the company for the least time - from 16 May 2017. At present 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.

342 Residents Limited Address / Contact

Office Address Southside Property Management Services Ltd
Office Address2 29-31 Leith Hill
Town Orpington
Post code BR5 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03614671
Date of Incorporation Fri, 7th Aug 1998
Industry Residents property management
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Southside Property Management Services Limited

Position: Corporate Secretary

Appointed: 01 September 2018

John A.

Position: Director

Appointed: 16 May 2017

Judy W.

Position: Director

Appointed: 17 April 2013

Jonathan P.

Position: Secretary

Appointed: 20 May 2017

Resigned: 01 September 2018

Paul S.

Position: Director

Appointed: 07 May 2013

Resigned: 23 December 2013

Candace R.

Position: Director

Appointed: 17 August 2010

Resigned: 22 April 2013

Emma T.

Position: Secretary

Appointed: 01 July 2008

Resigned: 24 May 2012

Candace R.

Position: Secretary

Appointed: 23 September 2006

Resigned: 01 July 2008

Ruth G.

Position: Secretary

Appointed: 04 March 2004

Resigned: 23 September 2006

Ruth G.

Position: Director

Appointed: 04 March 2004

Resigned: 13 September 2006

Emma T.

Position: Director

Appointed: 10 February 2004

Resigned: 01 July 2008

Angeles S.

Position: Director

Appointed: 09 February 2004

Resigned: 12 July 2011

Candace R.

Position: Director

Appointed: 14 September 1999

Resigned: 23 September 2006

Mark G.

Position: Secretary

Appointed: 13 September 1999

Resigned: 07 January 2004

Mark G.

Position: Director

Appointed: 25 May 1999

Resigned: 07 January 2004

Yvonne R.

Position: Director

Appointed: 29 September 1998

Resigned: 14 September 1999

Judy W.

Position: Director

Appointed: 07 August 1998

Resigned: 23 April 1999

Yvonne R.

Position: Secretary

Appointed: 07 August 1998

Resigned: 14 September 1999

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Judy W. This PSC has significiant influence or control over this company,.

Judy W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth18 88221 74823 849    
Balance Sheet
Current Assets9 0726 1588 55710 3205 1626 1148 158
Net Assets Liabilities  23 84925 46017 41321 67723 682
Cash Bank In Hand8 4823 7684 157    
Debtors5902 3904 400    
Net Assets Liabilities Including Pension Asset Liability18 88221 74823 849    
Tangible Fixed Assets16 49036 96536 965    
Reserves/Capital
Called Up Share Capital101010    
Profit Loss Account Reserve2 3825 2487 349    
Shareholder Funds18 88221 74823 849    
Other
Creditors  1 1981 3504 239927966
Fixed Assets16 49036 96536 96536 96536 96536 96536 965
Net Current Assets Liabilities2 3925 2587 3598 9709235 1877 192
Total Assets Less Current Liabilities18 88242 22344 32445 93537 88842 15244 157
Creditors Due After One Year 20 47520 475    
Creditors Due Within One Year6 6809001 198    
Share Premium Account16 49016 49016 490    
Tangible Fixed Assets Additions 20 475     
Tangible Fixed Assets Cost Or Valuation16 49036 96536 965    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
Free Download (3 pages)

Company search