Doble Court Residents Management Company Limited SOUTH CROYDON


Founded in 1990, Doble Court Residents Management Company, classified under reg no. 02470025 is an active company. Currently registered at 45 Limpsfield Road CR2 9LA, South Croydon the company has been in the business for 34 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely David B. and James D.. In addition one secretary - Michael J. - is with the firm. At present 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.

Doble Court Residents Management Company Limited Address / Contact

Office Address 45 Limpsfield Road
Town South Croydon
Post code CR2 9LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02470025
Date of Incorporation Wed, 14th Feb 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

David B.

Position: Director

Appointed: 10 October 2022

Michael J.

Position: Secretary

Appointed: 01 June 2008

James D.

Position: Director

Appointed: 27 November 2005

Sarah P.

Position: Director

Appointed: 10 October 2022

Resigned: 06 October 2023

Brian L.

Position: Director

Appointed: 01 May 2008

Resigned: 01 December 2015

Edna W.

Position: Secretary

Appointed: 02 December 2007

Resigned: 01 June 2008

Karen H.

Position: Director

Appointed: 01 December 2002

Resigned: 05 August 2006

Margaret E.

Position: Director

Appointed: 01 December 2002

Resigned: 01 January 2020

Karen H.

Position: Secretary

Appointed: 01 December 2002

Resigned: 05 August 2006

Alan G.

Position: Director

Appointed: 01 December 2002

Resigned: 14 July 2005

Sheila W.

Position: Director

Appointed: 09 December 2001

Resigned: 25 February 2014

Martin M.

Position: Director

Appointed: 21 January 2001

Resigned: 27 November 2005

Peter N.

Position: Director

Appointed: 28 November 1999

Resigned: 18 December 2001

Sylvia R.

Position: Director

Appointed: 28 November 1999

Resigned: 01 December 2002

Richard A.

Position: Secretary

Appointed: 28 November 1999

Resigned: 01 December 2002

David W.

Position: Director

Appointed: 25 January 1999

Resigned: 14 July 2015

Karsten S.

Position: Director

Appointed: 26 January 1998

Resigned: 28 November 1999

Sylvia R.

Position: Director

Appointed: 27 January 1997

Resigned: 25 January 1999

Ferdi F.

Position: Director

Appointed: 23 January 1995

Resigned: 02 December 2007

Anthony R.

Position: Director

Appointed: 26 January 1994

Resigned: 28 February 1996

Ronald H.

Position: Director

Appointed: 26 January 1994

Resigned: 28 April 2008

Ronald E.

Position: Secretary

Appointed: 26 January 1994

Resigned: 28 November 1999

Ronald E.

Position: Director

Appointed: 26 January 1994

Resigned: 01 August 2000

Daniel P.

Position: Director

Appointed: 23 April 1992

Resigned: 15 January 1996

Olive C.

Position: Director

Appointed: 23 April 1992

Resigned: 27 January 1997

Daniel P.

Position: Secretary

Appointed: 23 April 1992

Resigned: 26 January 1994

Michael S.

Position: Secretary

Appointed: 14 February 1991

Resigned: 23 April 1992

John A.

Position: Director

Appointed: 14 February 1991

Resigned: 12 June 1992

Basil S.

Position: Director

Appointed: 14 February 1991

Resigned: 23 April 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Michael J. This PSC has significiant influence or control over this company,.

Michael J.

Notified on 1 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 7 5644 8303 288
Current Assets8 5328 9678 6979 267
Debtors 1 4033 8675 979
Net Assets Liabilities21 98122 16622 64724 643
Property Plant Equipment 16 00616 00616 006
Other
Creditors2 5572 8072 056630
Net Current Assets Liabilities5 9756 1606 6418 637
Other Creditors 2 8072 056630
Property Plant Equipment Gross Cost 16 00616 00616 006
Trade Debtors Trade Receivables 1 4033 8675 979
Fixed Assets16 00616 006  
Total Assets Less Current Liabilities21 98122 166  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, March 2024
Free Download (5 pages)

Company search

Advertisements