Delamere Road Residents Association Limited LONDON


Founded in 1981, Delamere Road Residents Association, classified under reg no. 01590916 is an active company. Currently registered at 1b Delamere Road SW20 8PS, London the company has been in the business for fourty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 4 directors, namely Tiziana R., Shelagh M. and Luke A. and others. Of them, Christine E. has been with the company the longest, being appointed on 30 December 1991 and Tiziana R. has been with the company for the least time - from 5 August 2015. As of 7 May 2024, there were 11 ex directors - Matthew M., Sanjiv R. and others listed below. There were no ex secretaries.

Delamere Road Residents Association Limited Address / Contact

Office Address 1b Delamere Road
Office Address2 Raynes Park
Town London
Post code SW20 8PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01590916
Date of Incorporation Tue, 13th 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 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Christine E.

Position: Secretary

Resigned:

Tiziana R.

Position: Director

Appointed: 05 August 2015

Shelagh M.

Position: Director

Appointed: 22 May 2014

Luke A.

Position: Director

Appointed: 08 March 2000

Christine E.

Position: Director

Appointed: 30 December 1991

Matthew M.

Position: Director

Appointed: 27 April 2011

Resigned: 05 August 2015

Sanjiv R.

Position: Director

Appointed: 01 March 2008

Resigned: 31 March 2014

Richard G.

Position: Director

Appointed: 05 November 2007

Resigned: 31 December 2009

Arumugam A.

Position: Director

Appointed: 01 January 2005

Resigned: 31 March 2015

Elizabeth S.

Position: Director

Appointed: 19 April 1999

Resigned: 15 July 2007

Sally F.

Position: Director

Appointed: 01 April 1997

Resigned: 16 February 2008

Shanthakumari A.

Position: Director

Appointed: 01 April 1997

Resigned: 01 January 2005

Bee O.

Position: Director

Appointed: 30 December 1991

Resigned: 08 March 2000

Richard C.

Position: Director

Appointed: 30 December 1991

Resigned: 31 August 1996

David W.

Position: Director

Appointed: 30 December 1991

Resigned: 19 April 1999

Pauline A.

Position: Director

Appointed: 30 December 1991

Resigned: 25 June 1994

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Christine E. The abovementioned PSC.

Christine E.

Notified on 1 August 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 2801 0601 1652 6102 800
Net Assets Liabilities5461 4201 4751 7143 426
Other
Creditors1 9037448612 199780
Net Current Assets Liabilities5461 4201 4751 7143 426
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 1691 1041 1711 3031 406

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, July 2023
Free Download (3 pages)

Company search

Advertisements