Baddow Court Residents Association Limited CROYDON


Baddow Court Residents Association started in year 1985 as Private Limited Company with registration number 01932874. The Baddow Court Residents Association company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 4 directors, namely Martin R., Anthony T. and Mervyn P. and others. Of them, Andrew C. has been with the company the longest, being appointed on 7 June 1991 and Martin R. has been with the company for the least time - from 27 January 2018. At present 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.

Baddow Court Residents Association Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01932874
Date of Incorporation Tue, 23rd Jul 1985
Industry Management of real estate on a fee or contract basis
End of financial Year 24th December
Company age 39 years old
Account next due date Tue, 24th Sep 2024 (135 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Martin R.

Position: Director

Appointed: 27 January 2018

Anthony T.

Position: Director

Appointed: 10 August 2017

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 November 2016

Mervyn P.

Position: Director

Appointed: 29 November 2012

Andrew C.

Position: Director

Appointed: 07 June 1991

Edna J.

Position: Secretary

Resigned: 10 September 1993

Homes & Watson Partnership Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 01 November 2016

David E.

Position: Director

Appointed: 30 January 2009

Resigned: 11 May 2015

Mervyn S.

Position: Director

Appointed: 14 December 2007

Resigned: 04 November 2010

Michael B.

Position: Director

Appointed: 09 November 2007

Resigned: 30 January 2009

Pauline R.

Position: Director

Appointed: 23 March 2007

Resigned: 09 November 2007

Marion D.

Position: Director

Appointed: 09 October 2006

Resigned: 14 December 2007

Jack P.

Position: Director

Appointed: 07 September 2006

Resigned: 21 August 2014

Susan T.

Position: Secretary

Appointed: 05 March 2006

Resigned: 01 October 2009

Neil M.

Position: Director

Appointed: 11 November 2002

Resigned: 23 March 2007

Graeme A.

Position: Director

Appointed: 09 October 2002

Resigned: 06 April 2022

Robert S.

Position: Director

Appointed: 01 June 2002

Resigned: 07 September 2006

Helen G.

Position: Director

Appointed: 12 February 2002

Resigned: 12 April 2009

Grace P.

Position: Director

Appointed: 12 February 2002

Resigned: 20 April 2016

Leonard B.

Position: Director

Appointed: 04 December 2000

Resigned: 01 June 2002

Philippa P.

Position: Secretary

Appointed: 24 May 2000

Resigned: 04 March 2006

Luke T.

Position: Director

Appointed: 24 November 1999

Resigned: 01 November 2003

Philippa P.

Position: Director

Appointed: 24 October 1999

Resigned: 09 October 2006

Mark R.

Position: Director

Appointed: 14 January 1998

Resigned: 23 September 2002

Edna J.

Position: Secretary

Appointed: 01 October 1997

Resigned: 24 May 2000

Nancy K.

Position: Director

Appointed: 01 December 1996

Resigned: 22 May 1997

Sally W.

Position: Director

Appointed: 18 May 1995

Resigned: 04 December 2000

Susan T.

Position: Director

Appointed: 01 January 1995

Resigned: 29 November 2012

Angus M.

Position: Secretary

Appointed: 10 September 1993

Resigned: 01 October 1997

Constance C.

Position: Director

Appointed: 07 June 1991

Resigned: 30 November 1994

Angus M.

Position: Director

Appointed: 07 June 1991

Resigned: 14 January 1998

Margaret B.

Position: Director

Appointed: 07 June 1991

Resigned: 01 December 1996

Edna J.

Position: Director

Appointed: 07 June 1991

Resigned: 12 February 2002

Robert J.

Position: Director

Appointed: 07 June 1991

Resigned: 24 November 1999

John N.

Position: Director

Appointed: 07 June 1991

Resigned: 18 May 1995

Phyllis W.

Position: Director

Appointed: 07 June 1991

Resigned: 12 February 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Net Worth120120120     
Balance Sheet
Current Assets120120 120120   
Net Assets Liabilities  120120120120120120
Cash Bank In Hand120120      
Net Assets Liabilities Including Pension Asset Liability120120120     
Reserves/Capital
Called Up Share Capital120120      
Shareholder Funds120120120     
Other
Fixed Assets 120120120120120120120
Net Current Assets Liabilities120120 120120   
Total Assets Less Current Liabilities120120120120120120120120
Number Shares Allotted 120      
Par Value Share 1      
Share Capital Allotted Called Up Paid120120      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 24, 2022
filed on: 30th, October 2023
Free Download (3 pages)

Company search

Advertisements