You are here: bizstats.co.uk > a-z index > 6 list > 68 list

68 Reigate Hill (residents Association) Limited WHYTELEAFE


Founded in 1986, 68 Reigate Hill (residents Association), classified under reg no. 01987119 is an active company. Currently registered at Bourne House CR3 0BL, Whyteleafe the company has been in the business for thirty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Julian W. and Wendy G.. In addition one secretary - Mark F. - is with the company. At the moment 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.

68 Reigate Hill (residents Association) Limited Address / Contact

Office Address Bourne House
Office Address2 475 Godstone Road
Town Whyteleafe
Post code CR3 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01987119
Date of Incorporation Fri, 7th Feb 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Mark F.

Position: Secretary

Appointed: 01 July 2015

Julian W.

Position: Director

Appointed: 28 November 2011

Wendy G.

Position: Director

Appointed: 29 November 2005

Margaret C.

Position: Secretary

Resigned: 11 September 1993

Gordon & Company (property Consultants) Limited

Position: Corporate Secretary

Appointed: 18 May 2015

Resigned: 01 July 2015

Robinsons Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 August 2012

Resigned: 18 May 2015

Isabelle E.

Position: Director

Appointed: 28 November 2011

Resigned: 31 May 2022

Benjamin W.

Position: Director

Appointed: 29 November 2007

Resigned: 17 November 2023

John H.

Position: Director

Appointed: 29 November 2007

Resigned: 23 August 2011

Paul F.

Position: Secretary

Appointed: 27 November 2003

Resigned: 31 August 2012

Ivor L.

Position: Director

Appointed: 19 November 2002

Resigned: 20 November 2008

Thomas K.

Position: Secretary

Appointed: 18 September 2002

Resigned: 27 November 2003

Christine M.

Position: Director

Appointed: 14 December 2001

Resigned: 28 October 2008

Thomas K.

Position: Director

Appointed: 09 December 2000

Resigned: 27 November 2003

Oscar M.

Position: Secretary

Appointed: 06 October 1998

Resigned: 18 September 2002

Oscar M.

Position: Director

Appointed: 06 October 1998

Resigned: 18 September 2002

Terence M.

Position: Secretary

Appointed: 17 December 1997

Resigned: 02 September 1998

Helen B.

Position: Director

Appointed: 09 December 1995

Resigned: 17 December 1997

Helen B.

Position: Secretary

Appointed: 09 December 1995

Resigned: 17 December 1997

Dorothy W.

Position: Director

Appointed: 11 September 1993

Resigned: 06 October 1998

Mitesh P.

Position: Director

Appointed: 11 September 1993

Resigned: 09 December 1995

Mitesh P.

Position: Secretary

Appointed: 11 September 1993

Resigned: 09 December 1995

Mark S.

Position: Director

Appointed: 11 September 1993

Resigned: 04 December 2001

Franklin A.

Position: Director

Appointed: 07 December 1991

Resigned: 28 July 1993

Michael W.

Position: Director

Appointed: 22 August 1991

Resigned: 17 December 1991

Terence M.

Position: Director

Appointed: 22 August 1991

Resigned: 02 September 1998

Margaret C.

Position: Director

Appointed: 22 August 1991

Resigned: 09 December 1999

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is Mark F. This PSC has significiant influence or control over this company,.

Mark F.

Notified on 22 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 3237 335      
Balance Sheet
Cash Bank In Hand8 1016 386      
Current Assets9 5058 5925 8032 2725 2065 2316 0394 854
Debtors1 4042 2062 0451 9542 4612 1111 8912 160
Cash Bank On Hand  3 7583182 7453 1204 1482 694
Reserves/Capital
Called Up Share Capital280280      
Profit Loss Account Reserve8 0437 055      
Shareholder Funds8 3237 335      
Other
Creditors Due Within One Year1 1821 257      
Net Assets Liability Excluding Pension Asset Liability8 3237 335      
Net Current Assets Liabilities8 3237 3352 7981 5964 1794 5375 2634 004
Number Shares Allotted 280      
Par Value Share 1 2020202020
Share Capital Allotted Called Up Paid280280      
Accrued Liabilities  360360360360400420
Creditors  3 0056761 027694776850
Number Shares Issued Fully Paid   1414141414
Prepayments  1 6551 6992 0361 6811 8912 005
Profit Loss   -1 2022 583358726-3 259
Total Assets Less Current Liabilities  2 7981 5964 1794 5375 2634 004
Trade Creditors Trade Payables  2 645316667334376430
Trade Debtors Trade Receivables  390255425430 155
Average Number Employees During Period   44443

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, December 2023
Free Download (7 pages)

Company search

Advertisements