41 Manville Road Residents Association Limited CARSHALTON


Founded in 1989, 41 Manville Road Residents Association, classified under reg no. 02353275 is an active company. Currently registered at 81a Banstead Road SM5 3NP, Carshalton the company has been in the business for 35 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Joanna L. and Michele K.. In addition one secretary - Michael G. - is with the firm. At the moment 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.

41 Manville Road Residents Association Limited Address / Contact

Office Address 81a Banstead Road
Town Carshalton
Post code SM5 3NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02353275
Date of Incorporation Tue, 28th Feb 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Joanna L.

Position: Director

Appointed: 25 March 2008

Michael G.

Position: Secretary

Appointed: 09 January 2002

Michele K.

Position: Director

Appointed: 14 July 1999

Michael S.

Position: Director

Appointed: 27 November 2004

Resigned: 31 January 2007

Joanne N.

Position: Director

Appointed: 23 September 2002

Resigned: 27 November 2004

Richard W.

Position: Director

Appointed: 12 November 1997

Resigned: 14 July 1999

Karen H.

Position: Director

Appointed: 13 February 1996

Resigned: 10 November 1997

Christine H.

Position: Director

Appointed: 30 June 1995

Resigned: 19 October 1995

Michele K.

Position: Secretary

Appointed: 24 June 1992

Resigned: 09 January 2002

Andrew W.

Position: Director

Appointed: 24 June 1992

Resigned: 30 June 1995

Timothy R.

Position: Secretary

Appointed: 28 February 1992

Resigned: 24 June 1992

Roger W.

Position: Director

Appointed: 28 February 1992

Resigned: 24 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets9 01816 3279 5096 2404 030
Net Assets Liabilities5 203100100100100
Other
Creditors3 81516 2279 4096 1403 930
Net Current Assets Liabilities5 203100100100100
Total Assets Less Current Liabilities5 203100100100100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 10th, August 2023
Free Download (3 pages)

Company search