Catherine Lodge (waddon) Residents Association Limited EPSOM


Catherine Lodge (waddon) Residents Association started in year 1973 as Private Limited Company with registration number 01149762. The Catherine Lodge (waddon) Residents Association company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Epsom at 15 Stoneleigh Crescent. Postal code: KT19 0RT.

The company has 2 directors, namely David P., Stephen H.. Of them, Stephen H. has been with the company the longest, being appointed on 28 August 2003 and David P. has been with the company for the least time - from 1 November 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.

Catherine Lodge (waddon) Residents Association Limited Address / Contact

Office Address 15 Stoneleigh Crescent
Town Epsom
Post code KT19 0RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01149762
Date of Incorporation Thu, 6th Dec 1973
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

David P.

Position: Director

Appointed: 01 November 2016

Cecpm Limited

Position: Corporate Secretary

Appointed: 01 January 2016

Stephen H.

Position: Director

Appointed: 28 August 2003

Kevin P.

Position: Director

Appointed: 27 September 2016

Resigned: 15 November 2017

Nicola G.

Position: Director

Appointed: 10 March 2004

Resigned: 19 July 2019

Kevin O.

Position: Director

Appointed: 28 August 2003

Resigned: 27 June 2014

Steven L.

Position: Director

Appointed: 12 June 2003

Resigned: 22 April 2004

Anna S.

Position: Director

Appointed: 20 August 2001

Resigned: 16 September 2003

Andrew C.

Position: Secretary

Appointed: 18 June 2001

Resigned: 01 January 2016

Andrew F.

Position: Director

Appointed: 23 March 2000

Resigned: 01 June 2010

Carolyn B.

Position: Secretary

Appointed: 23 March 2000

Resigned: 18 June 2001

Kelly B.

Position: Director

Appointed: 23 March 2000

Resigned: 26 September 2002

John H.

Position: Secretary

Appointed: 25 October 1996

Resigned: 23 March 2000

Joanne B.

Position: Director

Appointed: 25 October 1996

Resigned: 23 March 2000

Joanne B.

Position: Secretary

Appointed: 25 October 1996

Resigned: 25 October 1996

Matthew B.

Position: Secretary

Appointed: 25 February 1993

Resigned: 25 October 1996

John H.

Position: Director

Appointed: 24 March 1992

Resigned: 25 October 1996

Gary N.

Position: Director

Appointed: 30 April 1991

Resigned: 15 January 1993

Neil H.

Position: Director

Appointed: 30 April 1991

Resigned: 29 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors9090
Other Debtors9090
Other
Number Shares Issued Fully Paid99
Par Value Share 10

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (8 pages)

Company search