Elmcroft (banstead) Residents Association Limited SURREY


Founded in 1972, Elmcroft (banstead) Residents Association, classified under reg no. 01078700 is an active company. Currently registered at 51 Elmcroft SM7 2HS, Surrey the company has been in the business for 52 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely Daniel H., Antony H. and Debbie N. and others. In addition one secretary - Louise S. - 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.

Elmcroft (banstead) Residents Association Limited Address / Contact

Office Address 51 Elmcroft
Office Address2 Pound Road Banstead
Town Surrey
Post code SM7 2HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01078700
Date of Incorporation Thu, 26th Oct 1972
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Daniel H.

Position: Director

Appointed: 11 March 2020

Antony H.

Position: Director

Appointed: 13 August 2018

Debbie N.

Position: Director

Appointed: 23 April 2013

Andrew M.

Position: Director

Appointed: 08 March 2011

Louise S.

Position: Secretary

Appointed: 04 October 1999

Linda B.

Position: Director

Appointed: 13 July 1992

Ryan K.

Position: Director

Appointed: 03 August 2016

Resigned: 29 May 2020

Andrew M.

Position: Director

Appointed: 08 March 2010

Resigned: 08 March 2010

Antony H.

Position: Director

Appointed: 29 September 2006

Resigned: 04 February 2013

Kevin G.

Position: Director

Appointed: 19 February 2002

Resigned: 05 December 2023

Robert P.

Position: Director

Appointed: 29 August 2001

Resigned: 11 October 2005

Alan H.

Position: Director

Appointed: 29 January 2001

Resigned: 27 November 2001

Sandra S.

Position: Director

Appointed: 27 May 2000

Resigned: 26 November 2010

Micheline S.

Position: Secretary

Appointed: 05 August 1999

Resigned: 04 October 1999

Karen W.

Position: Secretary

Appointed: 05 November 1998

Resigned: 05 August 1999

Vilmos S.

Position: Director

Appointed: 05 November 1998

Resigned: 20 October 2000

Ursula S.

Position: Secretary

Appointed: 01 October 1997

Resigned: 05 November 1998

Frank A.

Position: Director

Appointed: 26 August 1997

Resigned: 21 March 2001

Barry T.

Position: Director

Appointed: 30 June 1997

Resigned: 27 May 2000

Laurence F.

Position: Secretary

Appointed: 31 March 1997

Resigned: 30 September 1997

Ursula S.

Position: Director

Appointed: 02 December 1996

Resigned: 27 May 2000

Simon D.

Position: Secretary

Appointed: 02 October 1996

Resigned: 14 January 1997

Stephen D.

Position: Director

Appointed: 22 June 1996

Resigned: 05 November 1998

Alexander K.

Position: Director

Appointed: 08 June 1994

Resigned: 06 December 1995

Louise D.

Position: Director

Appointed: 08 June 1994

Resigned: 14 April 1998

Roy S.

Position: Director

Appointed: 13 July 1992

Resigned: 02 October 1996

Simon F.

Position: Director

Appointed: 13 July 1992

Resigned: 30 June 1997

Peter W.

Position: Director

Appointed: 13 July 1992

Resigned: 09 May 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 9 names. As BizStats researched, there is Daniel H. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Linda B. This PSC has significiant influence or control over the company,. Moving on, there is Andrew M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Daniel H.

Notified on 11 March 2020
Nature of control: significiant influence or control

Linda B.

Notified on 21 June 2017
Nature of control: significiant influence or control

Andrew M.

Notified on 21 June 2017
Nature of control: significiant influence or control

Debbie N.

Notified on 21 June 2017
Nature of control: significiant influence or control

Antony H.

Notified on 13 August 2018
Nature of control: significiant influence or control

Kelvin C.

Notified on 31 December 2023
Ceased on 19 February 2024
Nature of control: significiant influence or control

Kevin G.

Notified on 21 June 2017
Ceased on 5 December 2023
Nature of control: significiant influence or control

Louise S.

Notified on 21 June 2017
Ceased on 21 June 2021
Nature of control: significiant influence or control

Ryan K.

Notified on 21 June 2017
Ceased on 29 May 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets13 07417 93719 70915 53618 52219 203
Net Assets Liabilities15 46519 93421 84317 53420 446 
Other
Creditors122 853122 853122 853122 853122 853122 853
Fixed Assets125 137125 137125 137125 137125 137125 137
Net Current Assets Liabilities13 18117 65019 55915 25018 162 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 1197698318501 5271 652
Total Assets Less Current Liabilities138 318142 787144 696140 387143 299 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, September 2023
Free Download (4 pages)

Company search

Advertisements