53 Popes Grove Residents' Management Co. Ltd SURBITON


Founded in 1998, 53 Popes Grove Residents' Management, classified under reg no. 03658676 is an active company. Currently registered at Unit Ah36, Argent House KT6 7LD, Surbiton the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has one director. Paul S., appointed on 10 September 2023. There are currently no secretaries appointed. 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.

53 Popes Grove Residents' Management Co. Ltd Address / Contact

Office Address Unit Ah36, Argent House
Office Address2 175 Hook Rise South
Town Surbiton
Post code KT6 7LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03658676
Date of Incorporation Thu, 29th Oct 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Paul S.

Position: Director

Appointed: 10 September 2023

Denar Property Services Ltd

Position: Corporate Secretary

Appointed: 01 April 2023

Jill S.

Position: Director

Appointed: 27 April 2019

Resigned: 10 September 2023

Janet B.

Position: Director

Appointed: 05 June 2015

Resigned: 27 April 2019

David B.

Position: Director

Appointed: 27 January 2014

Resigned: 05 June 2015

Janet B.

Position: Director

Appointed: 31 January 2007

Resigned: 27 January 2014

Christopher S.

Position: Director

Appointed: 14 June 2004

Resigned: 31 January 2007

Gillian H.

Position: Secretary

Appointed: 09 December 2002

Resigned: 21 February 2023

Gillian H.

Position: Director

Appointed: 07 January 2002

Resigned: 21 February 2023

Richard M.

Position: Secretary

Appointed: 03 May 1999

Resigned: 09 December 2002

Janet B.

Position: Director

Appointed: 03 May 1999

Resigned: 14 June 2004

Harvey B.

Position: Director

Appointed: 29 October 1998

Resigned: 03 May 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 October 1998

Resigned: 29 October 1998

Richard M.

Position: Director

Appointed: 29 October 1998

Resigned: 09 December 2002

Harvey B.

Position: Secretary

Appointed: 29 October 1998

Resigned: 03 May 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 1998

Resigned: 29 October 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Current Assets5576314 4832 981
Net Assets Liabilities6462 2861 9022 655
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  4 791561
Average Number Employees During Period222 
Creditors25 18623 62023 06525 040
Fixed Assets25 27525 27525 27525 275
Net Current Assets Liabilities24 62922 989-18 582-22 059
Total Assets Less Current Liabilities6462 2866 6933 216

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 1st, August 2023
Free Download (5 pages)

Company search