Clarendon Park Residents Management Company Limited CROYDON


Clarendon Park Residents Management Company started in year 1994 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02995118. The Clarendon Park Residents Management Company company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has one director. Samuel S., appointed on 22 July 2020. There are currently no secretaries appointed. At the moment 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.

Clarendon Park Residents Management Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02995118
Date of Incorporation Fri, 25th Nov 1994
Industry Residents property management
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Samuel S.

Position: Director

Appointed: 22 July 2020

Hml Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 25 May 2016

Benjamin C.

Position: Director

Appointed: 09 July 2020

Resigned: 22 July 2020

Gidon A.

Position: Director

Appointed: 09 January 2017

Resigned: 30 April 2019

Jonathan K.

Position: Director

Appointed: 24 January 2014

Resigned: 07 September 2016

Philip G.

Position: Director

Appointed: 14 June 2011

Resigned: 07 June 2020

Linda S.

Position: Director

Appointed: 11 July 2007

Resigned: 21 September 2010

Mostyn K.

Position: Director

Appointed: 16 July 2002

Resigned: 02 December 2013

David F.

Position: Director

Appointed: 05 June 2000

Resigned: 15 July 2002

Lewis M.

Position: Director

Appointed: 05 June 2000

Resigned: 28 June 2002

Steven G.

Position: Director

Appointed: 05 June 2000

Resigned: 11 July 2007

Stephen T.

Position: Secretary

Appointed: 29 February 2000

Resigned: 25 May 2016

Timothy S.

Position: Director

Appointed: 24 May 1999

Resigned: 05 June 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1994

Resigned: 25 November 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 November 1994

Resigned: 25 November 1994

James D.

Position: Secretary

Appointed: 25 November 1994

Resigned: 29 February 2000

James D.

Position: Director

Appointed: 25 November 1994

Resigned: 05 June 2000

Combined Nominees Limited

Position: Nominee Director

Appointed: 25 November 1994

Resigned: 25 November 1994

Robert T.

Position: Director

Appointed: 25 November 1994

Resigned: 31 December 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-30
Net Worth49 30764 679  
Balance Sheet
Current Assets52 39387 26715 54327 015
Net Assets Liabilities 64 6798 2545 562
Net Assets Liabilities Including Pension Asset Liability49 30764 679  
Reserves/Capital
Shareholder Funds49 30764 679  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 22 9767 06322 044
Creditors 597861861
Net Current Assets Liabilities51 99787 65515 31727 606
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2019856351 452
Total Assets Less Current Liabilities51 99787 65515 31725 256
Accruals Deferred Income2 69022 976  
Creditors Due Within One Year597597  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th September 2022
filed on: 6th, December 2022
Free Download (3 pages)

Company search

Advertisements