Invermay Court Residents Limited CROYDON


Invermay Court Residents started in year 1996 as Private Limited Company with registration number 03238640. The Invermay Court Residents company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 3 directors, namely Maureen K., James W. and Terence B.. Of them, Terence B. has been with the company the longest, being appointed on 16 August 1996 and Maureen K. has been with the company for the least time - from 1 April 2023. At the moment 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.

Invermay Court Residents Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03238640
Date of Incorporation Fri, 16th Aug 1996
Industry Residents property management
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (141 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Maureen K.

Position: Director

Appointed: 01 April 2023

Hml Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 22 July 2014

James W.

Position: Director

Appointed: 15 November 2011

Terence B.

Position: Director

Appointed: 16 August 1996

Patrick H.

Position: Director

Appointed: 12 November 2020

Resigned: 31 May 2022

Andrew C.

Position: Secretary

Appointed: 15 July 2013

Resigned: 22 July 2014

Alice A.

Position: Secretary

Appointed: 24 August 2008

Resigned: 15 July 2013

Alice A.

Position: Director

Appointed: 24 August 2008

Resigned: 01 August 2018

Laura O.

Position: Director

Appointed: 04 October 2006

Resigned: 15 November 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 1996

Resigned: 16 August 1996

Vera S.

Position: Director

Appointed: 16 August 1996

Resigned: 04 October 2006

Michael K.

Position: Director

Appointed: 16 August 1996

Resigned: 06 September 2008

Michael K.

Position: Secretary

Appointed: 16 August 1996

Resigned: 24 August 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth29 26929 81925 512 
Balance Sheet
Cash Bank In Hand10 37110 3408 161 
Current Assets11 04010 9768 1615 221
Debtors669636  
Tangible Fixed Assets22 06222 06222 062 
Reserves/Capital
Called Up Share Capital121212 
Profit Loss Account Reserve929881640 
Shareholder Funds29 26929 81925 512 
Other
Creditors  4 7115 221
Creditors Due Within One Year3 8333 2194 711 
Fixed Assets  22 06222 062
Net Current Assets Liabilities7 2077 7573 450 
Number Shares Allotted 1212 
Other Reserves22 05022 05022 050 
Par Value Share 11 
Share Capital Allotted Called Up Paid121212 
Tangible Fixed Assets Cost Or Valuation22 06222 062  
Total Assets Less Current Liabilities29 26929 81925 51222 062

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023
Free Download (5 pages)

Company search

Advertisements