Castleday Residents Association Limited LONDON


Founded in 1984, Castleday Residents Association, classified under reg no. 01839489 is an active company. Currently registered at C/o Alliance Managing Agents Limited 6 Cochrane House E14 9UD, London the company has been in the business for fourty years. Its financial year was closed on September 29 and its latest financial statement was filed on 2022/09/29.

The firm has 3 directors, namely Orlando H., Mark O. and Warren M.. Of them, Warren M. has been with the company the longest, being appointed on 10 August 2009 and Orlando H. has been with the company for the least time - from 20 August 2019. Currently 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.

Castleday Residents Association Limited Address / Contact

Office Address C/o Alliance Managing Agents Limited 6 Cochrane House
Office Address2 Admirals Way
Town London
Post code E14 9UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01839489
Date of Incorporation Thu, 9th Aug 1984
Industry Residents property management
End of financial Year 29th September
Company age 40 years old
Account next due date Sat, 29th Jun 2024 (56 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Alliance Managing Agents Ltd

Position: Corporate Secretary

Appointed: 29 September 2021

Orlando H.

Position: Director

Appointed: 20 August 2019

Mark O.

Position: Director

Appointed: 08 May 2018

Warren M.

Position: Director

Appointed: 10 August 2009

Sherry N.

Position: Director

Appointed: 05 January 2017

Resigned: 03 August 2017

Greenhart Estate Management Limited

Position: Corporate Secretary

Appointed: 16 December 2014

Resigned: 26 April 2022

Linda H.

Position: Director

Appointed: 07 June 2005

Resigned: 30 July 2010

Liane E.

Position: Director

Appointed: 15 April 2003

Resigned: 16 April 2004

Adrian B.

Position: Director

Appointed: 18 February 2002

Resigned: 01 November 2002

Max P.

Position: Secretary

Appointed: 25 March 2001

Resigned: 17 December 2014

Jonathan H.

Position: Director

Appointed: 25 January 2000

Resigned: 27 November 2002

Cpm Ltd

Position: Secretary

Appointed: 08 September 1998

Resigned: 25 March 2001

Angela D.

Position: Director

Appointed: 19 January 1998

Resigned: 20 April 1999

Sharon F.

Position: Secretary

Appointed: 19 January 1998

Resigned: 11 September 1998

Sharon F.

Position: Director

Appointed: 21 October 1997

Resigned: 11 September 1998

Helen B.

Position: Director

Appointed: 19 October 1997

Resigned: 25 January 2000

Michael N.

Position: Director

Appointed: 07 January 1997

Resigned: 01 January 2021

Robert C.

Position: Director

Appointed: 26 September 1995

Resigned: 05 June 1997

Jacqueline M.

Position: Secretary

Appointed: 26 September 1995

Resigned: 27 November 1997

Angela D.

Position: Director

Appointed: 06 September 1994

Resigned: 26 September 1995

Marcus H.

Position: Director

Appointed: 06 September 1994

Resigned: 26 September 1995

Jacqueline M.

Position: Director

Appointed: 27 November 1993

Resigned: 13 March 1995

Sandra P.

Position: Director

Appointed: 27 November 1993

Resigned: 19 January 1998

Sandra P.

Position: Secretary

Appointed: 27 November 1993

Resigned: 19 January 1998

James T.

Position: Director

Appointed: 30 April 1992

Resigned: 27 November 1993

David C.

Position: Director

Appointed: 30 April 1992

Resigned: 27 November 1993

Diane F.

Position: Director

Appointed: 30 April 1992

Resigned: 15 August 1993

David C.

Position: Secretary

Appointed: 30 April 1992

Resigned: 27 November 1993

Nigel P.

Position: Director

Appointed: 21 March 1991

Resigned: 30 April 1992

Richard W.

Position: Director

Appointed: 21 March 1991

Resigned: 30 April 1992

Colin S.

Position: Director

Appointed: 21 March 1991

Resigned: 30 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302019-09-302020-09-302021-09-302022-09-29
Net Worth59 14257 340    
Balance Sheet
Cash Bank In Hand55 95252 058    
Current Assets69 68160 912108 955111 243118 03183 926
Debtors13 7298 854    
Net Assets Liabilities  86 37696 930112 564 
Reserves/Capital
Called Up Share Capital6969    
Profit Loss Account Reserve-19 953-20 855    
Shareholder Funds59 14257 340    
Other
Creditors  22 57914 3135 46724 972
Creditors Due Within One Year10 5393 572    
Net Current Assets Liabilities59 14257 34086 37696 930112 56458 954
Number Shares Allotted 69    
Other Reserves79 02678 126    
Par Value Share 1    
Share Capital Allotted Called Up Paid6969    
Total Assets Less Current Liabilities59 14257 34086 37696 930112 56458 954

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on 2022/09/29
filed on: 29th, September 2023
Free Download (5 pages)

Company search