Darlington House (surbiton) Residents Association Limited SURREY


Darlington House (surbiton) Residents Association started in year 1977 as Private Limited Company with registration number 01315706. The Darlington House (surbiton) Residents Association company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Surrey at 50 The Ridings. Postal code: KT5 8HQ.

At the moment there are 4 directors in the the company, namely Rosina F., Jane D. and Matthew H. and others. In addition one secretary - Timothy B. - is with the firm. 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.

Darlington House (surbiton) Residents Association Limited Address / Contact

Office Address 50 The Ridings
Office Address2 Surbiton
Town Surrey
Post code KT5 8HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01315706
Date of Incorporation Wed, 1st Jun 1977
Industry Other accommodation
End of financial Year 30th June
Company age 47 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Timothy B.

Position: Secretary

Appointed: 01 June 2022

Rosina F.

Position: Director

Appointed: 10 November 2016

Jane D.

Position: Director

Appointed: 10 November 2016

Matthew H.

Position: Director

Appointed: 26 October 2005

Eunice P.

Position: Director

Appointed: 23 October 2000

Kate T.

Position: Secretary

Appointed: 18 August 2016

Resigned: 26 January 2022

Charles T.

Position: Director

Appointed: 17 December 2009

Resigned: 30 June 2015

Justin G.

Position: Director

Appointed: 26 October 2005

Resigned: 19 December 2006

Wendy G.

Position: Secretary

Appointed: 26 July 2002

Resigned: 04 October 2006

Susan S.

Position: Director

Appointed: 16 October 2001

Resigned: 06 July 2012

Shirley S.

Position: Director

Appointed: 17 October 2000

Resigned: 16 October 2001

Wendy G.

Position: Director

Appointed: 01 November 1999

Resigned: 14 October 2003

David W.

Position: Director

Appointed: 20 October 1999

Resigned: 30 August 2006

Alexander T.

Position: Director

Appointed: 20 October 1999

Resigned: 25 October 2000

Matthew H.

Position: Director

Appointed: 13 October 1997

Resigned: 01 July 1998

Barbara H.

Position: Director

Appointed: 30 September 1994

Resigned: 20 October 1999

Janet H.

Position: Director

Appointed: 26 October 1991

Resigned: 20 October 1999

Arthur H.

Position: Director

Appointed: 26 October 1991

Resigned: 22 April 1998

Eileen C.

Position: Director

Appointed: 26 October 1991

Resigned: 15 October 1993

Marjory B.

Position: Director

Appointed: 26 October 1991

Resigned: 21 October 1998

Frederick H.

Position: Secretary

Appointed: 26 October 1991

Resigned: 01 July 2002

Susan S.

Position: Director

Appointed: 11 October 1991

Resigned: 13 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302022-06-302023-06-30
Net Worth270270270  
Balance Sheet
Cash Bank On Hand   58 09460 819
Current Assets31 61240 31643 15861 78668 315
Debtors4 7311 5053 4083 6927 496
Net Assets Liabilities   270270
Property Plant Equipment   11
Cash Bank In Hand26 88138 81139 750  
Net Assets Liabilities Including Pension Asset Liability270270270  
Tangible Fixed Assets111  
Reserves/Capital
Called Up Share Capital270270270  
Shareholder Funds270270270  
Other
Creditors   15 17621 289
Fixed Assets11111
Net Current Assets Liabilities24 61431 09134 83646 61047 026
Property Plant Equipment Gross Cost   11
Provisions For Liabilities Balance Sheet Subtotal   46 34146 757
Total Assets Less Current Liabilities24 61531 09234 83746 61147 027
Creditors Due Within One Year6 9989 2258 322  
Number Shares Allotted 2727  
Par Value Share 1010  
Provisions For Liabilities Charges24 34530 82234 567  
Share Capital Allotted Called Up Paid270270270  
Tangible Fixed Assets Cost Or Valuation111  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 2022-06-30
filed on: 14th, October 2022
Free Download (7 pages)

Company search

Advertisements