Gloucester Road Residents Limited REDHILL


Gloucester Road Residents started in year 1997 as Private Limited Company with registration number 03371774. The Gloucester Road Residents company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Redhill at 27 Chanctonbury Chase. Postal code: RH1 4BB.

At present there are 3 directors in the the company, namely Robert B., Akash B. and Anne L.. In addition one secretary - Graham L. - 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.

Gloucester Road Residents Limited Address / Contact

Office Address 27 Chanctonbury Chase
Town Redhill
Post code RH1 4BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03371774
Date of Incorporation Fri, 16th May 1997
Industry Residents property management
End of financial Year 31st May
Company age 27 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Robert B.

Position: Director

Appointed: 25 April 2018

Akash B.

Position: Director

Appointed: 25 April 2018

Graham L.

Position: Secretary

Appointed: 01 February 2018

Anne L.

Position: Director

Appointed: 24 September 2004

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 August 2017

Resigned: 01 February 2018

Gordon & Company (property Consultants) Limited

Position: Corporate Secretary

Appointed: 28 May 2015

Resigned: 08 August 2017

Stephen E.

Position: Director

Appointed: 23 August 2004

Resigned: 30 August 2017

Paul F.

Position: Secretary

Appointed: 01 July 2002

Resigned: 28 May 2015

Paul R.

Position: Director

Appointed: 26 May 1998

Resigned: 07 February 2003

Malcolm H.

Position: Secretary

Appointed: 26 May 1998

Resigned: 01 July 2002

Cara H.

Position: Director

Appointed: 20 May 1997

Resigned: 25 May 1998

Malcolm H.

Position: Director

Appointed: 20 May 1997

Resigned: 23 August 2004

Cara H.

Position: Secretary

Appointed: 20 May 1997

Resigned: 05 May 1998

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 16 May 1997

Resigned: 20 May 1997

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1997

Resigned: 20 May 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2 264365      
Balance Sheet
Cash Bank In Hand2 985757      
Current Assets2 9859036 6851 0001 0001 0001 0001 000
Debtors 1461 355552    
Cash Bank On Hand  5 3303 550    
Net Assets Liabilities   1 0001 0001 0001 0001 000
Reserves/Capital
Profit Loss Account Reserve2 264365      
Shareholder Funds2 264365      
Other
Creditors Due Within One Year721538      
Net Assets Liability Excluding Pension Asset Liability2 264365      
Net Current Assets Liabilities2 2643656 3861 0001 0001 0001 0001 000
Accrued Liabilities  300300    
Creditors  299320    
Prepayments  145552    
Profit Loss   -2 604    
Total Assets Less Current Liabilities  6 3861 0001 0001 0001 0001 000
Trade Creditors Trade Payables  -120    
Trade Debtors Trade Receivables  1 210     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on May 31, 2023
filed on: 11th, June 2023
Free Download (3 pages)

Company search

Advertisements