Greville Court Residents' Association Limited LEATHERHEAD


Greville Court Residents' Association started in year 1982 as Private Limited Company with registration number 01650447. The Greville Court Residents' Association company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Leatherhead at 2 Chartland House. Postal code: KT22 7TE.

The company has 2 directors, namely Teresa H., Roy S.. Of them, Roy S. has been with the company the longest, being appointed on 25 October 2018 and Teresa H. has been with the company for the least time - from 24 October 2019. As of 17 May 2024, there were 10 ex directors - Anita L., Dora T. and others listed below. There were no ex secretaries.

Greville Court Residents' Association Limited Address / Contact

Office Address 2 Chartland House
Office Address2 Old Station Approach
Town Leatherhead
Post code KT22 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01650447
Date of Incorporation Mon, 12th Jul 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Teresa H.

Position: Director

Appointed: 24 October 2019

Roy S.

Position: Director

Appointed: 25 October 2018

Hes Estate Management Limited

Position: Corporate Secretary

Appointed: 29 January 2018

James S.

Position: Secretary

Resigned: 05 December 2011

Anita L.

Position: Director

Appointed: 27 October 2017

Resigned: 04 November 2021

Dora T.

Position: Director

Appointed: 25 October 2017

Resigned: 05 April 2019

Huggins Edwards & Sharp

Position: Corporate Secretary

Appointed: 05 December 2011

Resigned: 29 January 2018

Roger P.

Position: Director

Appointed: 06 October 2010

Resigned: 11 February 2011

Catherine W.

Position: Director

Appointed: 10 October 2007

Resigned: 06 October 2010

Robert G.

Position: Director

Appointed: 10 October 2007

Resigned: 08 October 2018

Agnes D.

Position: Director

Appointed: 15 December 2004

Resigned: 10 October 2007

Barbara T.

Position: Director

Appointed: 08 December 1999

Resigned: 13 April 2005

Raymond L.

Position: Director

Appointed: 04 December 1992

Resigned: 08 December 1999

James S.

Position: Director

Appointed: 12 December 1991

Resigned: 10 October 2007

Simon S.

Position: Director

Appointed: 12 December 1991

Resigned: 24 November 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 22118 82118 821     
Balance Sheet
Current Assets7 22021 72018 82018 82018 82018 82039 12035 263
Net Assets Liabilities  18 82118 82118 82118 82135 26435 264
Net Assets Liabilities Including Pension Asset Liability7 22118 82118 821     
Reserves/Capital
Called Up Share Capital212121     
Profit Loss Account Reserve7 20018 80018 800     
Shareholder Funds7 22118 82118 821     
Other
Creditors      3 857 
Fixed Assets11111111
Net Current Assets Liabilities7 22018 82018 82018 82018 82018 82035 26335 263
Total Assets Less Current Liabilities7 22118 82118 82118 82118 82118 82135 26435 264
Creditors Due Within One Year 2 900      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, November 2023
Free Download (3 pages)

Company search