Chalford Court (putney Hill) Residents Association Limited NEW MALDEN


Chalford Court (putney Hill) Residents Association started in year 1961 as Private Limited Company with registration number 00694948. The Chalford Court (putney Hill) Residents Association company has been functioning successfully for 63 years now and its status is active. The firm's office is based in New Malden at 84 Coombe Road. Postal code: KT3 4QS.

The firm has 4 directors, namely Vicken K., Lee-Anne V. and Deborah W. and others. Of them, Alain T. has been with the company the longest, being appointed on 4 August 2017 and Vicken K. has been with the company for the least time - from 15 December 2022. 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.

Chalford Court (putney Hill) Residents Association Limited Address / Contact

Office Address 84 Coombe Road
Town New Malden
Post code KT3 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00694948
Date of Incorporation Thu, 8th Jun 1961
Industry Residents property management
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Vicken K.

Position: Director

Appointed: 15 December 2022

Lee-Anne V.

Position: Director

Appointed: 10 October 2017

Deborah W.

Position: Director

Appointed: 31 August 2017

Alain T.

Position: Director

Appointed: 04 August 2017

Grace Miller & Co

Position: Corporate Secretary

Appointed: 01 July 2007

Antony G.

Position: Director

Appointed: 21 August 2017

Resigned: 04 September 2018

Yasmin D.

Position: Director

Appointed: 16 July 2014

Resigned: 01 November 2017

Justin W.

Position: Director

Appointed: 09 July 2007

Resigned: 25 February 2010

Simon M.

Position: Director

Appointed: 27 June 2002

Resigned: 20 February 2015

Pamela S.

Position: Director

Appointed: 27 June 2002

Resigned: 01 November 2017

Pamela S.

Position: Secretary

Appointed: 27 June 2002

Resigned: 09 July 2007

Peter C.

Position: Director

Appointed: 28 June 2001

Resigned: 27 January 2005

Kathleen C.

Position: Secretary

Appointed: 25 June 1998

Resigned: 27 June 2002

Charles M.

Position: Director

Appointed: 25 June 1998

Resigned: 12 April 2002

John F.

Position: Director

Appointed: 12 July 1992

Resigned: 05 March 2001

Kathleen C.

Position: Director

Appointed: 12 July 1992

Resigned: 26 June 2003

Stella H.

Position: Director

Appointed: 12 July 1992

Resigned: 22 December 1997

Myra J.

Position: Director

Appointed: 12 July 1992

Resigned: 09 July 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets280280280280280
Net Assets Liabilities280280280280280
Other
Average Number Employees During Period4333 
Net Current Assets Liabilities280280280280280
Total Assets Less Current Liabilities280280280280280

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements