37 Grenfell Road Residents Limited EPSOM


37 Grenfell Road Residents started in year 2000 as Private Limited Company with registration number 04038334. The 37 Grenfell Road Residents company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Epsom at 2nd Floor. Postal code: KT18 7PF.

The company has 4 directors, namely Bindi M., Matthew D. and William P. and others. Of them, Hayley L. has been with the company the longest, being appointed on 14 October 2016 and Bindi M. has been with the company for the least time - from 22 April 2024. 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.

37 Grenfell Road Residents Limited Address / Contact

Office Address 2nd Floor
Office Address2 22 South Street
Town Epsom
Post code KT18 7PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04038334
Date of Incorporation Fri, 21st Jul 2000
Industry Residents property management
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (438 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Bindi M.

Position: Director

Appointed: 22 April 2024

Matthew D.

Position: Director

Appointed: 11 July 2023

William P.

Position: Director

Appointed: 10 July 2023

In Block Management Ltd

Position: Corporate Secretary

Appointed: 01 February 2017

Hayley L.

Position: Director

Appointed: 14 October 2016

William P.

Position: Director

Appointed: 13 August 2020

Resigned: 28 June 2023

Suzanne L.

Position: Director

Appointed: 21 February 2019

Resigned: 28 June 2023

Thomas P.

Position: Director

Appointed: 21 November 2016

Resigned: 13 August 2020

John T.

Position: Director

Appointed: 14 October 2016

Resigned: 09 September 2019

Phoebe T.

Position: Secretary

Appointed: 25 July 2016

Resigned: 20 March 2017

Yvette A.

Position: Director

Appointed: 07 January 2016

Resigned: 15 January 2019

James W.

Position: Director

Appointed: 06 August 2015

Resigned: 25 July 2016

James W.

Position: Secretary

Appointed: 06 August 2015

Resigned: 25 July 2016

Daniel R.

Position: Secretary

Appointed: 01 August 2010

Resigned: 06 August 2015

Daniel R.

Position: Director

Appointed: 04 August 2008

Resigned: 18 October 2016

Stephen L.

Position: Director

Appointed: 04 August 2008

Resigned: 27 September 2015

Joanna J.

Position: Director

Appointed: 19 November 2003

Resigned: 21 July 2010

Dale J.

Position: Secretary

Appointed: 19 November 2003

Resigned: 21 July 2010

Andrew S.

Position: Director

Appointed: 01 August 2002

Resigned: 04 August 2008

David P.

Position: Director

Appointed: 21 July 2000

Resigned: 30 September 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 2000

Resigned: 21 July 2000

Hannah G.

Position: Director

Appointed: 21 July 2000

Resigned: 19 November 2004

Nichola E.

Position: Director

Appointed: 21 July 2000

Resigned: 10 August 2001

Damon C.

Position: Director

Appointed: 21 July 2000

Resigned: 10 August 2001

Lucy M.

Position: Secretary

Appointed: 21 July 2000

Resigned: 19 November 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Net Worth-3 50866       
Balance Sheet
Current Assets3 0825 4666 8193 9854 9123 1583 8923 8653 7876 120
Net Assets Liabilities  66666666
Cash Bank In Hand3 0825 4666 819       
Net Assets Liabilities Including Pension Asset Liability-3 50866       
Reserves/Capital
Called Up Share Capital66        
Profit Loss Account Reserve-3 514         
Shareholder Funds-3 50866       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    449  150150300
Creditors  7 0134 179    4 8316 014
Fixed Assets200200200200200200200200200200
Net Current Assets Liabilities-3 708-194-1941944 9123 1583 8923 8654 7876 120
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        1 000 
Provisions For Liabilities Balance Sheet Subtotal    4 6573 3524 0863 9094 831 
Total Assets Less Current Liabilities-3 5086665 1123 3584 0924 0654 9876 320
Creditors Due Within One Year6 7905 6607 013       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 31st July 2024
filed on: 29th, January 2025
Free Download (3 pages)

Company search

Advertisements