Elm Tree Court And Circus Lodge, St John's Wood (residents) Limited CROYDON


Elm Tree Court And Circus Lodge, St John's Wood (residents) started in year 1988 as Private Limited Company with registration number 02239116. The Elm Tree Court And Circus Lodge, St John's Wood (residents) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 9 directors, namely Chirag P., Xiaoyun H. and Amanda C. and others. Of them, Nicki F. has been with the company the longest, being appointed on 23 August 1993 and Chirag P. has been with the company for the least time - from 22 May 2023. As of 25 April 2024, there were 28 ex directors - Ivan S., Amanda C. and others listed below. There were no ex secretaries.

Elm Tree Court And Circus Lodge, St John's Wood (residents) Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02239116
Date of Incorporation Mon, 4th Apr 1988
Industry Residents property management
End of financial Year 28th September
Company age 36 years old
Account next due date Fri, 28th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Chirag P.

Position: Director

Appointed: 22 May 2023

Xiaoyun H.

Position: Director

Appointed: 09 May 2023

Amanda C.

Position: Director

Appointed: 20 June 2022

Mahmood B.

Position: Director

Appointed: 21 March 2022

John S.

Position: Director

Appointed: 07 October 2021

David D.

Position: Director

Appointed: 25 June 2021

Miriam L.

Position: Director

Appointed: 07 June 2021

Harsha B.

Position: Director

Appointed: 28 June 2018

Hml Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 01 January 2018

Nicki F.

Position: Director

Appointed: 23 August 1993

Ivan S.

Position: Director

Resigned: 21 June 2021

Amanda C.

Position: Director

Appointed: 05 March 2020

Resigned: 15 March 2021

Colette D.

Position: Director

Appointed: 02 March 2017

Resigned: 12 July 2022

Firstport Secretarial Limited

Position: Corporate Secretary

Appointed: 03 April 2012

Resigned: 02 January 2018

David S.

Position: Director

Appointed: 03 August 2011

Resigned: 06 August 2014

Pembertons Secretaries Limited

Position: Corporate Secretary

Appointed: 30 March 2011

Resigned: 03 April 2012

Shirley F.

Position: Director

Appointed: 23 July 2010

Resigned: 18 February 2021

Philiomena S.

Position: Director

Appointed: 09 December 2008

Resigned: 20 June 2011

Pembertons Secretaries Limited

Position: Corporate Secretary

Appointed: 08 February 2008

Resigned: 30 March 2011

Gregory S.

Position: Director

Appointed: 07 December 2006

Resigned: 15 October 2019

Breffni W.

Position: Director

Appointed: 26 October 2006

Resigned: 25 August 2009

Mopelola B.

Position: Director

Appointed: 06 July 2006

Resigned: 26 November 2008

Michael B.

Position: Director

Appointed: 16 October 2003

Resigned: 06 July 2006

Winifred J.

Position: Director

Appointed: 30 October 2001

Resigned: 28 January 2003

John G.

Position: Director

Appointed: 27 June 2000

Resigned: 09 August 2001

Nicholas D.

Position: Director

Appointed: 27 June 2000

Resigned: 13 September 2006

Michael F.

Position: Director

Appointed: 14 October 1997

Resigned: 03 April 2000

Edward S.

Position: Director

Appointed: 17 June 1997

Resigned: 18 January 2005

Judith S.

Position: Director

Appointed: 03 December 1996

Resigned: 30 June 2021

William H.

Position: Director

Appointed: 06 February 1995

Resigned: 04 March 2010

Stephanie M.

Position: Director

Appointed: 06 February 1995

Resigned: 03 April 2000

Antoinette R.

Position: Director

Appointed: 06 February 1995

Resigned: 17 June 1997

Marc R.

Position: Director

Appointed: 02 November 1993

Resigned: 11 December 1994

Anita K.

Position: Director

Appointed: 04 April 1992

Resigned: 15 October 2010

Sheilah G.

Position: Director

Appointed: 04 April 1992

Resigned: 17 June 1993

Anne F.

Position: Director

Appointed: 04 April 1992

Resigned: 04 May 1995

Mathilda J.

Position: Director

Appointed: 04 April 1992

Resigned: 13 August 2001

David F.

Position: Director

Appointed: 04 April 1992

Resigned: 03 December 2007

Susan O.

Position: Director

Appointed: 04 April 1992

Resigned: 21 September 1992

Harry S.

Position: Director

Appointed: 04 April 1992

Resigned: 03 October 1998

Stephanie M.

Position: Director

Appointed: 25 October 1990

Resigned: 21 September 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand21 38723 01426 31128 27426 031
Current Assets23 53524 41627 03928 95228 528
Debtors2 1481 4027286782 497
Net Assets Liabilities16 70612 14129 91031 37932 303
Other Debtors2 1481 4027286782 497
Property Plant Equipment66 20066 20066 20066 20066 200
Other
Accrued Liabilities Deferred Income1 8301 7232 7602 8502 940
Average Number Employees During Period677  
Corporation Tax Payable  1 4241 778240
Creditors58 32458 32458 32458 32458 324
Net Current Assets Liabilities8 83021 87222 03423 50324 427
Other Creditors12 87518 42858 32458 32458 324
Other Remaining Borrowings58 32458 32458 324  
Profit Loss-4 2989881621 469924
Property Plant Equipment Gross Cost66 20066 20066 20066 200 
Total Assets Less Current Liabilities75 03070 46588 23489 70390 627

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements