Carey Mansions (a Block) Residents Association Limited TAVISTOCK SQUARE


Carey Mansions (a Block) Residents Association started in year 1981 as Private Limited Company with registration number 01562734. The Carey Mansions (a Block) Residents Association company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Tavistock Square at C/o Rayner Essex. Postal code: WC1H 9LG.

The company has 2 directors, namely Matthew B., Julian L.. Of them, Julian L. has been with the company the longest, being appointed on 10 November 2011 and Matthew B. has been with the company for the least time - from 10 June 2016. At the moment 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.

Carey Mansions (a Block) Residents Association Limited Address / Contact

Office Address C/o Rayner Essex
Office Address2 Tavistock House South
Town Tavistock Square
Post code WC1H 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01562734
Date of Incorporation Wed, 20th May 1981
Industry Residents property management
End of financial Year 30th June
Company age 43 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Matthew B.

Position: Director

Appointed: 10 June 2016

Julian L.

Position: Director

Appointed: 10 November 2011

Julia F.

Position: Director

Appointed: 10 November 2011

Resigned: 10 June 2016

Rachel L.

Position: Director

Appointed: 08 August 2011

Resigned: 10 November 2011

C R Secretaries Limited

Position: Corporate Secretary

Appointed: 30 April 2007

Resigned: 30 March 2009

Jean B.

Position: Secretary

Appointed: 28 October 2002

Resigned: 30 April 2007

Marilyn R.

Position: Director

Appointed: 01 March 1992

Resigned: 10 November 2011

Roger M.

Position: Secretary

Appointed: 01 March 1992

Resigned: 27 October 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-30
Balance Sheet
Property Plant Equipment4 5004 500
Other
Average Number Employees During Period 2
Fixed Assets 4 500
Number Shares Issued Fully Paid 9 000
Par Value Share 50
Property Plant Equipment Gross Cost4 500 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a dormant company made up to 2023-06-30
filed on: 3rd, January 2024
Free Download (3 pages)

Company search

Advertisements