Downs Court (redhill) Residents Association Limited REDHILL


Downs Court (redhill) Residents Association started in year 1978 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01400522. The Downs Court (redhill) Residents Association company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Redhill at Sterling House. Postal code: RH1 6RW.

Currently there are 2 directors in the the firm, namely Ian S. and Michael S.. In addition one secretary - Paul D. - is with the company. As of 26 April 2024, there were 8 ex directors - Daiana D., Louise A. and others listed below. There were no ex secretaries.

Downs Court (redhill) Residents Association Limited Address / Contact

Office Address Sterling House
Office Address2 27 Hatchlands Road
Town Redhill
Post code RH1 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01400522
Date of Incorporation Fri, 17th Nov 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (249 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

Paul D.

Position: Secretary

Appointed: 14 January 2016

Ian S.

Position: Director

Appointed: 01 June 2007

Michael S.

Position: Director

Appointed: 01 August 2004

Deborah W.

Position: Secretary

Resigned: 14 January 2016

Daiana D.

Position: Director

Appointed: 01 August 2004

Resigned: 31 August 2006

Louise A.

Position: Director

Appointed: 07 December 1999

Resigned: 20 October 2004

Nicholas N.

Position: Director

Appointed: 25 May 1998

Resigned: 31 January 2003

Linda T.

Position: Director

Appointed: 25 May 1998

Resigned: 01 July 1999

Geraldine S.

Position: Director

Appointed: 01 June 1995

Resigned: 14 August 1998

Jocelyn D.

Position: Director

Appointed: 22 January 1995

Resigned: 13 May 1997

Phillip H.

Position: Director

Appointed: 31 July 1992

Resigned: 01 June 1995

Roy C.

Position: Director

Appointed: 31 July 1992

Resigned: 22 January 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 3388 9889 658       
Balance Sheet
Cash Bank In Hand595 67910 309       
Cash Bank On Hand  10 30913 9408 3768 47212 71213 53516 97217 922
Current Assets3 8219 50712 09614 9688 97610 19313 14315 68617 40319 285
Debtors3 7623 8281 7871 0286001 7214312 1514311 363
Other Debtors  600600600     
Reserves/Capital
Profit Loss Account Reserve3 3388 9889 658       
Shareholder Funds3 3388 9889 658       
Other
Creditors  2 4384 3803 6553 0052 3814 1024 1303 309
Creditors Due Within One Year4835192 438       
Net Current Assets Liabilities3 3388 9889 65810 5885 3217 18810 76211 58413 27315 976
Other Creditors  2 4394 3803 6553 0052 3814 1024 1303 309
Total Assets Less Current Liabilities3 3388 9889 65810 5885 3217 18810 76211 58413 27315 976
Trade Creditors Trade Payables  -1       
Trade Debtors Trade Receivables  1 187428 1 7214312 1514311 363
Average Number Employees During Period         1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 1st, August 2023
Free Download (6 pages)

Company search

Advertisements