49 Madeira Park Residents Company Limited


Founded in 1993, 49 Madeira Park Residents Company, classified under reg no. 02797875 is an active company. Currently registered at 49 Madeira Park TN2 5SY, the company has been in the business for 31 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Duncan C., Ellen B.. Of them, Duncan C., Ellen B. have been with the company the longest, being appointed on 15 September 2007. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

49 Madeira Park Residents Company Limited Address / Contact

Office Address 49 Madeira Park
Office Address2 Tunbridge Wells
Town
Post code TN2 5SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02797875
Date of Incorporation Wed, 10th Mar 1993
Industry Residents property management
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Duncan C.

Position: Director

Appointed: 15 September 2007

Ellen B.

Position: Director

Appointed: 15 September 2007

Gail F.

Position: Secretary

Appointed: 01 June 2015

Resigned: 08 February 2017

Ilena C.

Position: Secretary

Appointed: 01 June 2015

Resigned: 17 April 2018

Hendrik P.

Position: Secretary

Appointed: 20 February 2010

Resigned: 01 June 2015

Imogen C.

Position: Secretary

Appointed: 14 October 2007

Resigned: 20 February 2010

Daniel L.

Position: Director

Appointed: 25 March 2007

Resigned: 15 September 2007

Carole R.

Position: Secretary

Appointed: 30 September 2004

Resigned: 14 October 2007

Jessica B.

Position: Director

Appointed: 30 September 2004

Resigned: 19 February 2007

Gareth S.

Position: Secretary

Appointed: 11 November 2003

Resigned: 02 July 2004

Andrea T.

Position: Director

Appointed: 25 February 2002

Resigned: 02 July 2004

Angela V.

Position: Secretary

Appointed: 07 December 2001

Resigned: 11 November 2003

Angela V.

Position: Director

Appointed: 07 December 2001

Resigned: 11 November 2003

Ian R.

Position: Director

Appointed: 20 February 1998

Resigned: 15 September 2007

Damian W.

Position: Director

Appointed: 01 March 1996

Resigned: 20 January 1998

Jean D.

Position: Director

Appointed: 12 March 1993

Resigned: 14 November 2001

David P.

Position: Director

Appointed: 12 March 1993

Resigned: 01 March 1996

Jean D.

Position: Secretary

Appointed: 12 March 1993

Resigned: 14 November 2001

Margaret W.

Position: Nominee Secretary

Appointed: 10 March 1993

Resigned: 12 March 1993

Angela M.

Position: Nominee Director

Appointed: 10 March 1993

Resigned: 12 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 8808 27211 86710 49714 94316 505 
Net Assets Liabilities3 8808 27211 86710 49714 94316 50522 625
Other
Fixed Assets     16 50522 625
Net Current Assets Liabilities3 8808 27211 86710 49714 94316 505 
Total Assets Less Current Liabilities3 8808 27211 86710 49714 94316 50522 625

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements