38 King Charles Road Residents Limited SURREY


Founded in 2001, 38 King Charles Road Residents, classified under reg no. 04337122 is an active company. Currently registered at 38 King Charles Road KT5 8PY, Surrey the company has been in the business for 23 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

At present there are 2 directors in the the company, namely Aristide L. and Sacha C.. In addition one secretary - Aristide L. - is with the firm. 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.

38 King Charles Road Residents Limited Address / Contact

Office Address 38 King Charles Road
Office Address2 Surbiton
Town Surrey
Post code KT5 8PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04337122
Date of Incorporation Mon, 10th Dec 2001
Industry Residents property management
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Aristide L.

Position: Secretary

Appointed: 09 January 2022

Aristide L.

Position: Director

Appointed: 20 February 2013

Sacha C.

Position: Director

Appointed: 02 September 2004

Shireen I.

Position: Secretary

Appointed: 15 August 2012

Resigned: 09 January 2022

Ioanna R.

Position: Secretary

Appointed: 25 March 2006

Resigned: 23 July 2012

Simon F.

Position: Director

Appointed: 07 November 2002

Resigned: 02 September 2004

Jeffery H.

Position: Secretary

Appointed: 07 November 2002

Resigned: 25 March 2006

One Stop Conversions Limited

Position: Director

Appointed: 25 February 2002

Resigned: 07 November 2002

Carol T.

Position: Director

Appointed: 25 February 2002

Resigned: 07 November 2002

Rebecca M.

Position: Secretary

Appointed: 25 February 2002

Resigned: 07 November 2002

Hp Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 December 2001

Resigned: 25 February 2002

Hp Directors Limited

Position: Corporate Director

Appointed: 10 December 2001

Resigned: 25 February 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 2001

Resigned: 10 December 2001

Hp Secretarial Services Limited

Position: Corporate Director

Appointed: 10 December 2001

Resigned: 25 February 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Current Assets1 3941 1491 712
Net Assets Liabilities2 0591 8992 664
Other
Creditors281294325
Net Current Assets Liabilities2 0591 8992 664
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9461 0441 277
Total Assets Less Current Liabilities2 0591 8992 664

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on April 30, 2023
filed on: 26th, January 2024
Free Download (3 pages)

Company search

Advertisements