Arragon Road Residents Limited RICHMOND


Founded in 1996, Arragon Road Residents, classified under reg no. 03285144 is an active company. Currently registered at 36 Bardolph Road TW9 2LH, Richmond the company has been in the business for 28 years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022.

At present there are 4 directors in the the firm, namely James O., Elouise P. and Gurprit D. and others. In addition one secretary - Gurprit D. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stephen C. who worked with the the firm until 23 June 2022.

Arragon Road Residents Limited Address / Contact

Office Address 36 Bardolph Road
Town Richmond
Post code TW9 2LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03285144
Date of Incorporation Thu, 28th Nov 1996
Industry Residents property management
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (119 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

James O.

Position: Director

Appointed: 21 September 2023

Gurprit D.

Position: Secretary

Appointed: 23 June 2022

Elouise P.

Position: Director

Appointed: 21 February 2022

Gurprit D.

Position: Director

Appointed: 02 February 2018

Mr C.

Position: Director

Appointed: 15 February 2016

David T.

Position: Director

Appointed: 27 November 2009

Resigned: 15 February 2016

Paul C.

Position: Director

Appointed: 16 May 2008

Resigned: 27 November 2009

Kyoko M.

Position: Director

Appointed: 19 May 2005

Resigned: 16 May 2008

Joanne S.

Position: Director

Appointed: 23 August 2001

Resigned: 19 May 2005

Stephen C.

Position: Secretary

Appointed: 02 March 1997

Resigned: 23 June 2022

Gareth W.

Position: Director

Appointed: 02 March 1997

Resigned: 28 September 1999

Julian G.

Position: Director

Appointed: 02 March 1997

Resigned: 21 February 2022

Nigel B.

Position: Director

Appointed: 02 March 1997

Resigned: 21 December 2016

Stephen C.

Position: Director

Appointed: 02 March 1997

Resigned: 21 September 2023

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 November 1996

Resigned: 02 March 1997

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 1996

Resigned: 02 March 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 7 names. As we established, there is Peter C. This PSC and has 25-50% shares. Another entity in the PSC register is Gurprit D. This PSC owns 25-50% shares. The third one is Elouise P., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Peter C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Gurprit D.

Notified on 21 February 2022
Nature of control: 25-50% shares

Elouise P.

Notified on 18 March 2022
Nature of control: 25-50% shares

James O.

Notified on 21 September 2023
Nature of control: 25-50% shares

Stephen C.

Notified on 6 April 2016
Ceased on 21 September 2023
Nature of control: 25-50% shares

Julian G.

Notified on 6 April 2016
Ceased on 21 February 2022
Nature of control: 25-50% shares

Nigel B.

Notified on 6 April 2016
Ceased on 21 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand 3 1901 446    
Current Assets4 3987 1044 5814 5246 4204 6327 164
Debtors 3 9144 096    
Net Assets Liabilities2992 5584 5966 5658 5146 7798 170
Property Plant Equipment 1 5341 534    
Other
Accrued Liabilities 480480    
Accrued Liabilities Deferred Income   480480480528
Accrued Liabilities Not Expressed Within Creditors Subtotal-623-480480480   
Creditors5 8265 6002 000    
Fixed Assets1 5341 5341 5341 5341 5341 5341 534
Net Current Assets Liabilities-6121 0243 5425 5117 4605 7257 164
Number Shares Issued Fully Paid 44    
Other Creditors 5 6002 000    
Par Value Share  1    
Prepayments 909961    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8169099619871 0401 093 
Property Plant Equipment Gross Cost 1 5341 534    
Total Assets Less Current Liabilities9223 0385 0767 0458 9947 2598 698
Trade Debtors Trade Receivables 3 0053 135    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 28th, August 2023
Free Download (4 pages)

Company search

Advertisements