Kenley House Owners Association Limited CROYDON.


Founded in 1973, Kenley House Owners Association, classified under reg no. 01133316 is an active company. Currently registered at 31,kenley House, CR0 6AQ, Croydon. the company has been in the business for 51 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 6 directors in the the firm, namely Anthony A., Derek S. and David H. and others. In addition one secretary - Montserrat C. - is with the company. At present 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.

Kenley House Owners Association Limited Address / Contact

Office Address 31,kenley House,
Office Address2 Ashburton Road,
Town Croydon.
Post code CR0 6AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01133316
Date of Incorporation Mon, 10th Sep 1973
Industry Residents property management
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Anthony A.

Position: Director

Appointed: 09 June 2022

Derek S.

Position: Director

Appointed: 09 June 2022

Montserrat C.

Position: Secretary

Appointed: 03 June 2021

David H.

Position: Director

Appointed: 17 May 2017

Nathan R.

Position: Director

Appointed: 28 April 2010

Jesus C.

Position: Director

Appointed: 24 April 2002

Peter G.

Position: Director

Appointed: 03 April 1991

David S.

Position: Director

Resigned: 31 May 2018

Sylvie B.

Position: Director

Appointed: 09 June 2022

Resigned: 07 June 2023

Steven C.

Position: Director

Appointed: 21 May 2014

Resigned: 04 April 2016

Peter G.

Position: Secretary

Appointed: 09 December 2013

Resigned: 03 June 2021

Elizabeth R.

Position: Secretary

Appointed: 08 May 2013

Resigned: 09 December 2013

Elizabeth R.

Position: Director

Appointed: 05 May 2011

Resigned: 09 December 2013

Robert L.

Position: Director

Appointed: 26 April 2004

Resigned: 23 December 2009

Joy S.

Position: Director

Appointed: 24 April 2002

Resigned: 31 March 2014

Helen M.

Position: Director

Appointed: 08 May 2001

Resigned: 24 April 2002

Jonathan D.

Position: Director

Appointed: 06 January 1997

Resigned: 06 January 2000

Peter G.

Position: Secretary

Appointed: 25 August 1995

Resigned: 08 May 2013

Peter B.

Position: Secretary

Appointed: 20 April 1993

Resigned: 25 August 1995

Peter B.

Position: Director

Appointed: 08 April 1992

Resigned: 25 August 1995

Dafydd L.

Position: Director

Appointed: 03 April 1991

Resigned: 24 April 2002

Charlotte D.

Position: Secretary

Appointed: 03 April 1991

Resigned: 20 April 1993

Edith C.

Position: Director

Appointed: 03 April 1991

Resigned: 14 May 2009

Christine B.

Position: Director

Appointed: 03 April 1991

Resigned: 24 November 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets52 95456 85362 69469 10071 45076 034
Net Assets Liabilities56 66760 56767 69272 83075 40880 038
Other
Creditors1 3831 3821 3941 3661 1381 092
Fixed Assets5 0965 0965 0965 0965 0965 096
Net Current Assets Liabilities51 57155 47162 59667 73470 31274 942
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 2231 2961 383  
Total Assets Less Current Liabilities56 66760 56767 69272 83075 40880 038

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 19th, March 2024
Free Download (3 pages)

Company search

Advertisements