The Glade (shirley) (courts C,d,e & F) Residents' Association Limited SOUTH CROYDON


The Glade (shirley) (courts C,d,e & F) Residents' Association started in year 1970 as Private Limited Company with registration number 00971636. The The Glade (shirley) (courts C,d,e & F) Residents' Association company has been functioning successfully for 54 years now and its status is active. The firm's office is based in South Croydon at 2a Nicola Close. Postal code: CR2 6NB.

The company has 2 directors, namely Leigh G., Deborah Q.. Of them, Deborah Q. has been with the company the longest, being appointed on 1 October 2006 and Leigh G. has been with the company for the least time - from 1 June 2016. 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.

The Glade (shirley) (courts C,d,e & F) Residents' Association Limited Address / Contact

Office Address 2a Nicola Close
Town South Croydon
Post code CR2 6NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00971636
Date of Incorporation Wed, 4th Feb 1970
Industry Residents property management
End of financial Year 31st March
Company age 54 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Leigh G.

Position: Director

Appointed: 01 June 2016

Deborah Q.

Position: Director

Appointed: 01 October 2006

Ian C.

Position: Secretary

Resigned: 16 December 1992

Jason M.

Position: Director

Appointed: 21 October 2013

Resigned: 31 March 2019

Benn F.

Position: Director

Appointed: 01 March 2013

Resigned: 18 October 2013

Gillian C.

Position: Director

Appointed: 01 October 2005

Resigned: 01 June 2016

Valerie H.

Position: Director

Appointed: 16 September 2004

Resigned: 02 October 2006

David G.

Position: Secretary

Appointed: 16 September 2004

Resigned: 01 March 2013

David G.

Position: Director

Appointed: 16 September 2004

Resigned: 01 March 2013

David W.

Position: Secretary

Appointed: 30 September 2003

Resigned: 16 September 2004

David W.

Position: Director

Appointed: 30 September 2003

Resigned: 16 September 2004

Stanley G.

Position: Secretary

Appointed: 14 May 2002

Resigned: 12 August 2003

Karen G.

Position: Secretary

Appointed: 21 January 2002

Resigned: 01 April 2002

David F.

Position: Director

Appointed: 01 December 2000

Resigned: 21 January 2002

David F.

Position: Secretary

Appointed: 01 December 2000

Resigned: 21 January 2002

Peter W.

Position: Secretary

Appointed: 01 February 1998

Resigned: 01 December 2000

Stanley G.

Position: Director

Appointed: 18 November 1997

Resigned: 12 August 2003

John B.

Position: Director

Appointed: 18 November 1997

Resigned: 23 April 2004

Charlotte B.

Position: Director

Appointed: 18 October 1995

Resigned: 02 May 1996

Susan W.

Position: Director

Appointed: 18 October 1995

Resigned: 16 September 2005

Deborah Q.

Position: Director

Appointed: 30 October 1994

Resigned: 01 February 1998

Peter W.

Position: Director

Appointed: 30 October 1994

Resigned: 01 December 2000

Deborah Q.

Position: Secretary

Appointed: 30 October 1994

Resigned: 01 February 1998

Cemal M.

Position: Director

Appointed: 16 December 1992

Resigned: 30 October 1994

Karen G.

Position: Director

Appointed: 16 December 1992

Resigned: 18 October 1995

Cemal M.

Position: Secretary

Appointed: 16 December 1992

Resigned: 30 October 1994

Cemal M.

Position: Director

Appointed: 06 December 1991

Resigned: 04 February 1992

Peggy N.

Position: Director

Appointed: 15 January 1991

Resigned: 16 December 1992

Ian C.

Position: Director

Appointed: 15 January 1991

Resigned: 30 October 1994

Charlotte B.

Position: Director

Appointed: 15 January 1991

Resigned: 16 December 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8131 7865 0553 6695 069
Current Assets1 9281 9915 2603 8745 069
Debtors1 115205205205 
Other
Accumulated Depreciation Impairment Property Plant Equipment475475475475 
Creditors1 4401 0109805254 070
Net Current Assets Liabilities4889814 2803 349999
Other Creditors1 4401 0109805254 070
Property Plant Equipment Gross Cost475475475475 
Total Assets Less Current Liabilities4889814 2803 349999
Trade Debtors Trade Receivables1 115205205205 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, July 2023
Free Download (7 pages)

Company search

Advertisements