Ewell House Residents Association Limited EPSOM


Ewell House Residents Association started in year 1992 as Private Limited Company with registration number 02714375. The Ewell House Residents Association company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Epsom at Nightingale House. Postal code: KT17 1HQ.

The firm has 2 directors, namely Gerard K., Derek B.. Of them, Derek B. has been with the company the longest, being appointed on 12 January 2001 and Gerard K. has been with the company for the least time - from 8 November 2012. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ewell House Residents Association Limited Address / Contact

Office Address Nightingale House
Office Address2 46-48 East Street
Town Epsom
Post code KT17 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02714375
Date of Incorporation Wed, 13th May 1992
Industry Residents property management
End of financial Year 24th June
Company age 32 years old
Account next due date Sun, 24th Mar 2024 (5 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Gerard K.

Position: Director

Appointed: 08 November 2012

Derek B.

Position: Director

Appointed: 12 January 2001

Alan S.

Position: Director

Appointed: 01 July 2008

Resigned: 08 November 2012

Katie S.

Position: Director

Appointed: 21 March 2006

Resigned: 01 July 2008

David S.

Position: Director

Appointed: 21 March 2006

Resigned: 01 July 2008

Mary D.

Position: Director

Appointed: 29 September 2003

Resigned: 04 April 2005

Keith S.

Position: Director

Appointed: 29 September 2003

Resigned: 07 March 2006

Bushey Secretaries And Registrars Limited

Position: Corporate Secretary

Appointed: 15 May 2003

Resigned: 01 December 2008

Ronald C.

Position: Director

Appointed: 29 January 1999

Resigned: 12 January 2001

Barbara M.

Position: Director

Appointed: 29 January 1999

Resigned: 19 February 2003

Barbara M.

Position: Secretary

Appointed: 29 January 1999

Resigned: 19 February 2003

Richard T.

Position: Director

Appointed: 13 May 1992

Resigned: 31 December 1992

Eric M.

Position: Director

Appointed: 13 May 1992

Resigned: 31 October 1998

Eric M.

Position: Secretary

Appointed: 13 May 1992

Resigned: 31 October 1998

Leslie D.

Position: Director

Appointed: 13 May 1992

Resigned: 31 October 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1992

Resigned: 13 May 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-242015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth4 1672 7714 129       
Balance Sheet
Cash Bank In Hand8 3413 4968 616       
Cash Bank On Hand  8 6164 7128 8979 19615 27721 59115 66017 641
Current Assets9 8337 5389 6495 30012 44112 58418 89422 39519 74420 295
Debtors1 4924 0421 0335883 5443 3883 6178044 0842 654
Other Debtors    2 6402 8442 893 3 140 
Property Plant Equipment  6565656565656565
Tangible Fixed Assets656565       
Reserves/Capital
Called Up Share Capital131313       
Profit Loss Account Reserve-1 046-2 4421 516       
Shareholder Funds4 1672 7714 129       
Other
Creditors  5 5864 4465 3476 6305 1305 1401 9912 909
Creditors Due Within One Year5 7314 8325 585       
Net Current Assets Liabilities4 1022 7064 0648547 0945 95413 76417 25517 75317 386
Number Shares Allotted 1313       
Other Creditors  5 5864 4465 3476 6305 1305 1401 9912 909
Other Reserves5 2005 2002 600       
Par Value Share 11       
Profit Loss   -2 329-5206505 2108913 653 
Share Capital Allotted Called Up Paid131313       
Total Assets Less Current Liabilities4 1672 7714 1299197 1596 01913 82917 32017 81817 451
Trade Debtors Trade Receivables  1 0345889045447248049442 654

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 24th June 2022
filed on: 22nd, February 2023
Free Download (8 pages)

Company search

Advertisements