Elizabeth House Residents Association (maidstone) Limited MARDEN


Elizabeth House Residents Association (maidstone) started in year 1986 as Private Limited Company with registration number 01985653. The Elizabeth House Residents Association (maidstone) company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Marden at Suite 7 Aspect House. Postal code: TN12 9QJ.

The company has one director. Andrew M., appointed on 25 February 2022. There are currently no secretaries appointed. Currently 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.

Elizabeth House Residents Association (maidstone) Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01985653
Date of Incorporation Tue, 4th Feb 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 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 Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Andrew M.

Position: Director

Appointed: 25 February 2022

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 19 November 2014

Gwyneth T.

Position: Director

Appointed: 13 October 2004

Resigned: 25 February 2022

Andrew M.

Position: Secretary

Appointed: 01 October 2002

Resigned: 19 November 2014

John D.

Position: Secretary

Appointed: 01 October 2002

Resigned: 03 January 2006

Miles M.

Position: Director

Appointed: 03 December 2001

Resigned: 01 November 2021

Mark W.

Position: Director

Appointed: 21 February 2000

Resigned: 10 January 2005

Sandra B.

Position: Secretary

Appointed: 21 February 2000

Resigned: 30 September 2002

Jacqueline B.

Position: Secretary

Appointed: 25 October 1995

Resigned: 29 March 2000

Vanda S.

Position: Director

Appointed: 06 October 1993

Resigned: 29 March 2000

Wendy B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 25 October 1995

Frances C.

Position: Director

Appointed: 20 December 1991

Resigned: 31 December 1991

Pauline T.

Position: Director

Appointed: 20 December 1991

Resigned: 06 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand47 99718 82428 41013 082  
Current Assets52 97523 84633 40214 35710 9678 237
Debtors4 9785 0224 9925 878  
Net Assets Liabilities46 08919 23426 55511 7203 0716 275
Other Debtors  120120  
Property Plant Equipment24 99624 99624 99624 996  
Other
Accrued Liabilities 150121105  
Accrued Liabilities Not Expressed Within Creditors Subtotal   -105-1 109 
Creditors31 88229 60831 84332 23634 11629 735
Fixed Assets   24 99624 99624 996
Net Current Assets Liabilities21 093-5 7621 559-13 171-23 149-18 721
Other Creditors29 34128 18128 58529 546  
Prepayments3 8924 1664 2424 603  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   4 603 2 777
Property Plant Equipment Gross Cost24 99624 99624 99624 996  
Total Assets Less Current Liabilities   11 8254 1806 275
Trade Creditors Trade Payables2 5411 2773 1372 585  
Trade Debtors Trade Receivables1 0868566301 155  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, May 2023
Free Download (6 pages)

Company search

Advertisements