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

89 Chadwick Road Residents Association Limited


Founded in 1989, 89 Chadwick Road Residents Association, classified under reg no. 02371305 is an active company. Currently registered at 89 Chadwick Road SE15 4PU, the company has been in the business for 35 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Laurence D. and Thomas H.. In addition one secretary - Catherine M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth P. who worked with the the firm until 28 April 2000.

89 Chadwick Road Residents Association Limited Address / Contact

Office Address 89 Chadwick Road
Office Address2 London
Town
Post code SE15 4PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02371305
Date of Incorporation Wed, 12th Apr 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Laurence D.

Position: Director

Appointed: 13 October 2022

Thomas H.

Position: Director

Appointed: 10 October 2020

Catherine M.

Position: Secretary

Appointed: 28 April 2000

William H.

Position: Director

Appointed: 02 August 2016

Resigned: 13 October 2022

Stefan S.

Position: Director

Appointed: 13 December 2013

Resigned: 10 October 2020

Joshua C.

Position: Director

Appointed: 29 November 2013

Resigned: 02 August 2016

Thomas H.

Position: Director

Appointed: 24 November 2010

Resigned: 29 November 2013

Katherine J.

Position: Director

Appointed: 09 March 2007

Resigned: 13 December 2013

Elizabeth M.

Position: Director

Appointed: 31 March 1999

Resigned: 09 March 2007

Thomasine D.

Position: Director

Appointed: 24 July 1998

Resigned: 12 April 1999

Elizabeth P.

Position: Secretary

Appointed: 31 May 1991

Resigned: 28 April 2000

John H.

Position: Director

Appointed: 31 May 1991

Resigned: 24 November 2010

Martyn H.

Position: Director

Appointed: 31 May 1991

Resigned: 12 May 1998

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As BizStats identified, there is Laurence D. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Thomas H. This PSC owns 25-50% shares. Moving on, there is Catherine M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Laurence D.

Notified on 13 October 2022
Nature of control: 25-50% shares

Thomas H.

Notified on 10 October 2020
Nature of control: 25-50% shares

Catherine M.

Notified on 1 January 2017
Nature of control: 25-50% voting rights

William H.

Notified on 1 January 2017
Ceased on 13 October 2022
Nature of control: 25-50% voting rights

Stefan S.

Notified on 1 January 2017
Ceased on 10 October 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth333     
Balance Sheet
Net Assets Liabilities  333333
Net Assets Liabilities Including Pension Asset Liability333     
Reserves/Capital
Shareholder Funds333     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33333333

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 1st, June 2023
Free Download (2 pages)

Company search

Advertisements