Conifers (teddington) Residents Association Limited(the) NEW MALDEN


Conifers (teddington) Residents Association (the) started in year 1981 as Private Limited Company with registration number 01593540. The Conifers (teddington) Residents Association (the) company has been functioning successfully for 43 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 3 directors, namely Matthew B., Michael G. and Greg N.. Of them, Greg N. has been with the company the longest, being appointed on 26 July 2000 and Matthew B. has been with the company for the least time - from 20 June 2018. As of 15 May 2024, there were 18 ex directors - Luke F., Garth R. and others listed below. There were no ex secretaries.

Conifers (teddington) Residents Association Limited(the) Address / Contact

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

Company Information / Profile

Registration Number 01593540
Date of Incorporation Mon, 26th Oct 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Matthew B.

Position: Director

Appointed: 20 June 2018

Michael G.

Position: Director

Appointed: 03 December 2008

Grace Miller & Co

Position: Corporate Secretary

Appointed: 26 September 2002

Greg N.

Position: Director

Appointed: 26 July 2000

Alice M.

Position: Secretary

Resigned: 26 September 2002

Luke F.

Position: Director

Appointed: 16 January 2020

Resigned: 18 January 2021

Garth R.

Position: Director

Appointed: 10 October 2007

Resigned: 10 August 2017

Derek C.

Position: Director

Appointed: 11 September 2006

Resigned: 14 October 2008

Steven K.

Position: Director

Appointed: 15 September 2005

Resigned: 25 April 2006

Arvid M.

Position: Director

Appointed: 24 July 2002

Resigned: 25 April 2008

Nicholas B.

Position: Director

Appointed: 10 February 1999

Resigned: 21 July 2004

Elizabeth M.

Position: Director

Appointed: 09 June 1998

Resigned: 27 August 2001

Matthew W.

Position: Director

Appointed: 24 June 1997

Resigned: 21 July 2004

Barbara J.

Position: Director

Appointed: 11 June 1996

Resigned: 29 October 2012

Richard D.

Position: Director

Appointed: 13 June 1995

Resigned: 30 May 1999

Catherine N.

Position: Director

Appointed: 21 February 1995

Resigned: 31 March 1997

Linda M.

Position: Director

Appointed: 30 March 1994

Resigned: 03 November 1998

Mark W.

Position: Director

Appointed: 30 March 1994

Resigned: 13 June 1995

Nigel M.

Position: Director

Appointed: 28 March 1993

Resigned: 30 March 1994

Ian L.

Position: Director

Appointed: 31 July 1991

Resigned: 30 March 1994

Vincent O.

Position: Director

Appointed: 31 July 1991

Resigned: 16 August 1996

Brian T.

Position: Director

Appointed: 31 July 1991

Resigned: 28 March 1993

Alice M.

Position: Director

Appointed: 31 July 1991

Resigned: 15 September 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Current Assets600600
Net Assets Liabilities240240
Other
Creditors360360
Net Current Assets Liabilities240240
Total Assets Less Current Liabilities240240

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 26th, September 2023
Free Download (6 pages)

Company search

Advertisements