Beechcroft (kingston Hill) Residents Association Limited DORKING


Beechcroft (kingston Hill) Residents Association started in year 1971 as Private Limited Company with registration number 01021005. The Beechcroft (kingston Hill) Residents Association company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Dorking at The Bell House. Postal code: RH4 1BS.

Currently there are 2 directors in the the firm, namely Stephen M. and Melissa P.. In addition one secretary - Kathryn 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 - Frank O. who worked with the the firm until 31 December 2015.

Beechcroft (kingston Hill) Residents Association Limited Address / Contact

Office Address The Bell House
Office Address2 57 West Street
Town Dorking
Post code RH4 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01021005
Date of Incorporation Mon, 16th Aug 1971
Industry Residents property management
End of financial Year 30th December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Stephen M.

Position: Director

Appointed: 14 March 2016

Kathryn M.

Position: Secretary

Appointed: 31 December 2015

Melissa P.

Position: Director

Appointed: 29 April 2010

Anne D.

Position: Director

Appointed: 11 July 2006

Resigned: 14 March 2016

Amanda H.

Position: Director

Appointed: 01 May 2003

Resigned: 29 July 2009

Frank O.

Position: Director

Appointed: 31 December 1998

Resigned: 31 December 2015

Derek B.

Position: Director

Appointed: 31 December 1998

Resigned: 31 December 2015

Frank O.

Position: Secretary

Appointed: 31 December 1998

Resigned: 31 December 2015

Fred H.

Position: Director

Appointed: 03 January 1996

Resigned: 01 May 2003

Denise G.

Position: Director

Appointed: 24 March 1993

Resigned: 11 July 2006

Edith C.

Position: Director

Appointed: 26 March 1991

Resigned: 31 December 1998

Mohan J.

Position: Director

Appointed: 26 March 1991

Resigned: 31 December 1998

Wiesia J.

Position: Director

Appointed: 26 March 1991

Resigned: 15 October 1995

Nicholas O.

Position: Director

Appointed: 26 March 1991

Resigned: 01 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-302017-12-302018-12-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth36028 863       
Balance Sheet
Current Assets2131 70631 83019319320 43316 97316 88116 369
Net Assets Liabilities  28 86342342316 88216 52416 43216 410
Net Assets Liabilities Including Pension Asset Liability36028 863       
Reserves/Capital
Shareholder Funds36028 863       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     325325325210
Creditors  5 8062 6092 6093 226124124124
Fixed Assets8 5152 8392 8392 8392 839    
Net Current Assets Liabilities-8 15526 02426 024-2 416-2 41617 20716 84916 75716 620
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        375
Total Assets Less Current Liabilities36028 86328 86342342317 20716 84916 75716 620
Creditors Due Within One Year8 1765 682       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 5th, May 2023
Free Download (2 pages)

Company search

Advertisements