You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Southbank (surbiton) Residents Association Limited SURBITON


8 Southbank (surbiton) Residents Association started in year 1979 as Private Limited Company with registration number 01451119. The 8 Southbank (surbiton) Residents Association company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Surbiton at 1 Pipers Court. Postal code: KT6 6DB.

Currently there are 5 directors in the the company, namely Fiona S., Wei C. and Julia C. and others. In addition one secretary - Fiona S. - is with the firm. Currently 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.

8 Southbank (surbiton) Residents Association Limited Address / Contact

Office Address 1 Pipers Court
Office Address2 8 South Bank
Town Surbiton
Post code KT6 6DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01451119
Date of Incorporation Thu, 27th Sep 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Fiona S.

Position: Secretary

Appointed: 07 June 2018

Fiona S.

Position: Director

Appointed: 19 December 2016

Wei C.

Position: Director

Appointed: 24 June 2015

Julia C.

Position: Director

Appointed: 22 June 2015

Beverley V.

Position: Director

Appointed: 12 July 2008

Anil M.

Position: Director

Appointed: 21 July 1999

Jack W.

Position: Director

Appointed: 29 April 2016

Resigned: 31 March 2021

Edward G.

Position: Secretary

Appointed: 01 November 2015

Resigned: 31 March 2018

Robert H.

Position: Secretary

Appointed: 22 June 2010

Resigned: 31 October 2015

Lois C.

Position: Director

Appointed: 10 November 2008

Resigned: 29 April 2016

Prabhahini R.

Position: Director

Appointed: 08 December 2004

Resigned: 19 December 2016

Mark G.

Position: Director

Appointed: 23 November 1994

Resigned: 20 February 1998

Eileen D.

Position: Director

Appointed: 23 November 1994

Resigned: 16 April 2003

Maureen C.

Position: Director

Appointed: 23 November 1994

Resigned: 12 July 2008

Gwendoline E.

Position: Director

Appointed: 23 November 1994

Resigned: 06 February 2007

Richard B.

Position: Director

Appointed: 31 December 1992

Resigned: 25 March 2008

Dilys E.

Position: Director

Appointed: 31 December 1992

Resigned: 22 July 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth606060      
Balance Sheet
Cash Bank On Hand   606060606060
Net Assets Liabilities   606060606060
Cash Bank In Hand606060      
Net Assets Liabilities Including Pension Asset Liability606060      
Reserves/Capital
Shareholder Funds606060      
Other
Number Shares Allotted 66 66666
Par Value Share 1010 1010101010
Share Capital Allotted Called Up Paid606060      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Officers Resolution Restoration
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 29th, December 2023
Free Download (2 pages)

Company search

Advertisements