You are here: bizstats.co.uk > a-z index > 7 list > 78 list

78 Mount Ararat Road Richmond Residents Association Limited SURREY


78 Mount Ararat Road Richmond Residents Association started in year 1989 as Private Limited Company with registration number 02362926. The 78 Mount Ararat Road Richmond Residents Association company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Surrey at 78 Mount Ararat Road. Postal code: TW10 6PN.

At the moment there are 5 directors in the the company, namely Lucy C., Paul B. and Alan H. and others. In addition one secretary - Alan H. - 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.

78 Mount Ararat Road Richmond Residents Association Limited Address / Contact

Office Address 78 Mount Ararat Road
Office Address2 Richmond Upon Thames
Town Surrey
Post code TW10 6PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02362926
Date of Incorporation Fri, 17th Mar 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Lucy C.

Position: Director

Appointed: 18 December 2020

Alan H.

Position: Secretary

Appointed: 31 July 2018

Paul B.

Position: Director

Appointed: 30 April 2010

Alan H.

Position: Director

Appointed: 01 April 2008

Terence S.

Position: Director

Appointed: 19 April 1991

Delma T.

Position: Director

Appointed: 19 April 1991

Timothy M.

Position: Director

Appointed: 11 July 2011

Resigned: 18 December 2020

Paul B.

Position: Secretary

Appointed: 31 August 2010

Resigned: 31 July 2018

Steven W.

Position: Director

Appointed: 12 September 2005

Resigned: 30 April 2010

Charlotte W.

Position: Director

Appointed: 12 September 2005

Resigned: 30 April 2010

Anna F.

Position: Secretary

Appointed: 12 May 2004

Resigned: 31 August 2010

Anna F.

Position: Director

Appointed: 14 November 2003

Resigned: 11 July 2011

Donna Q.

Position: Director

Appointed: 28 July 2000

Resigned: 31 March 2008

David T.

Position: Director

Appointed: 28 July 2000

Resigned: 31 March 2008

Michael G.

Position: Director

Appointed: 24 February 1997

Resigned: 07 June 1999

Louise G.

Position: Director

Appointed: 24 February 1997

Resigned: 07 June 1999

Elizabeth L.

Position: Director

Appointed: 11 June 1993

Resigned: 30 November 2003

Robert P.

Position: Director

Appointed: 31 January 1992

Resigned: 02 August 1996

Gillian I.

Position: Director

Appointed: 31 January 1992

Resigned: 02 August 1996

Josephine G.

Position: Secretary

Appointed: 04 November 1991

Resigned: 12 May 2004

Josephine G.

Position: Director

Appointed: 04 November 1991

Resigned: 12 May 2004

James M.

Position: Director

Appointed: 19 April 1991

Resigned: 31 January 1992

Louise W.

Position: Director

Appointed: 19 April 1991

Resigned: 11 June 1993

Elizabeth K.

Position: Director

Appointed: 19 April 1991

Resigned: 04 November 1991

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As we identified, there is Lucy C. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Paul B. This PSC has significiant influence or control over the company,. Moving on, there is Alan H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Lucy C.

Notified on 18 December 2020
Nature of control: significiant influence or control

Paul B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alan H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Delma T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Timothy M.

Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Net Worth2 2992 5303 772 
Balance Sheet
Current Assets2 2992 5303 7725 145
Net Assets Liabilities  3 7725 145
Cash Bank In Hand2 2992 5303 772 
Net Assets Liabilities Including Pension Asset Liability2 2992 5303 772 
Reserves/Capital
Called Up Share Capital100100100 
Profit Loss Account Reserve2 1992 4303 672 
Shareholder Funds2 2992 5303 772 
Other
Net Current Assets Liabilities2 2992 5303 7725 145
Total Assets Less Current Liabilities2 2992 5303 7725 145
Number Shares Allotted 4  
Par Value Share 25  
Share Capital Allotted Called Up Paid100100  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 22nd, August 2023
Free Download (4 pages)

Company search

Advertisements