Barts Close Residents Committee Limited BECKENHAM


Founded in 1997, Barts Close Residents Committee, classified under reg no. 03337891 is an active company. Currently registered at 341 Eden Park Avenue BR3 3JN, Beckenham the company has been in the business for twenty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Tue, 23rd Dec 1997 Barts Close Residents Committee Limited is no longer carrying the name Slotpurpose Property Management.

At present there are 5 directors in the the firm, namely Roisin W., Caroline D. and Graham P. and others. In addition one secretary - Diane P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Barts Close Residents Committee Limited Address / Contact

Office Address 341 Eden Park Avenue
Town Beckenham
Post code BR3 3JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03337891
Date of Incorporation Fri, 21st Mar 1997
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Roisin W.

Position: Director

Appointed: 08 August 2022

Caroline D.

Position: Director

Appointed: 19 July 2019

Diane P.

Position: Secretary

Appointed: 01 April 2016

Graham P.

Position: Director

Appointed: 08 December 2014

Brijesh P.

Position: Director

Appointed: 14 April 2011

Lynda H.

Position: Director

Appointed: 04 October 2002

Vfm Procurement Limited

Position: Corporate Secretary

Appointed: 29 December 2014

Resigned: 31 March 2016

Sarah J.

Position: Secretary

Appointed: 14 April 2011

Resigned: 29 December 2014

Penelope K.

Position: Director

Appointed: 08 April 2011

Resigned: 19 July 2019

Sara J.

Position: Director

Appointed: 31 July 2009

Resigned: 01 March 2015

Iain S.

Position: Director

Appointed: 25 November 2005

Resigned: 08 April 2011

Bernard S.

Position: Director

Appointed: 19 August 2004

Resigned: 02 September 2019

Simon D.

Position: Director

Appointed: 13 May 2004

Resigned: 19 August 2004

Eric F.

Position: Secretary

Appointed: 01 October 2001

Resigned: 15 April 2011

Paula H.

Position: Director

Appointed: 01 October 2001

Resigned: 25 November 2005

Phyllis W.

Position: Director

Appointed: 16 January 2000

Resigned: 13 January 2008

Iain L.

Position: Director

Appointed: 02 October 1997

Resigned: 01 October 2001

Eric F.

Position: Director

Appointed: 02 October 1997

Resigned: 15 April 2011

Iain L.

Position: Secretary

Appointed: 02 October 1997

Resigned: 01 October 2001

Andrea J.

Position: Director

Appointed: 02 October 1997

Resigned: 13 May 2004

Graham M.

Position: Director

Appointed: 02 October 1997

Resigned: 04 October 2002

Roy W.

Position: Director

Appointed: 02 October 1997

Resigned: 16 January 2000

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 21 March 1997

Resigned: 02 October 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 March 1997

Resigned: 02 October 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 1997

Resigned: 02 October 1997

Company previous names

Slotpurpose Property Management December 23, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1642831 019910980     
Balance Sheet
Current Assets8695711 6398108801 4031 6781 4681 4193 155
Net Assets Liabilities    9801 5031 7781 5681 5193 255
Cash Bank In Hand26964 810880     
Debtors600507962       
Net Assets Liabilities Including Pension Asset Liability1642831 019910980     
Reserves/Capital
Called Up Share Capital100100100100100     
Profit Loss Account Reserve64183        
Shareholder Funds1642831 019910980     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100100100100
Fixed Assets      1 6781 468  
Net Current Assets Liabilities641839198108801 4031 6781 4681 4193 155
Total Assets Less Current Liabilities1642831 0199109801 5031 7781 5681 5193 255
Creditors Due Within One Year805388720       
Current Asset Investments  677       
Number Shares Allotted  100       
Other Aggregate Reserves   810880     
Other Debtors Due After One Year  962       
Par Value Share  1       
Share Capital Allotted Called Up Paid 100100       
Share Premium Account 183919       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, May 2023
Free Download (3 pages)

Company search

Advertisements