Langley Court (reigate) Residents Association Limited CROYDON


Langley Court (reigate) Residents Association started in year 1972 as Private Limited Company with registration number 01070694. The Langley Court (reigate) Residents Association company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 3 directors, namely Fiona P., Jeremy S. and Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 3 February 2011 and Fiona P. has been with the company for the least time - from 16 February 2015. At the moment 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.

Langley Court (reigate) Residents Association Limited Address / Contact

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

Company Information / Profile

Registration Number 01070694
Date of Incorporation Fri, 8th Sep 1972
Industry Residents property management
End of financial Year 24th June
Company age 52 years old
Account next due date Sun, 24th Mar 2024 (31 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 December 2021

Fiona P.

Position: Director

Appointed: 16 February 2015

Jeremy S.

Position: Director

Appointed: 17 February 2014

Paul B.

Position: Director

Appointed: 03 February 2011

Lucy R.

Position: Director

Appointed: 30 July 2012

Resigned: 14 February 2014

Mm Secretarial Limited

Position: Corporate Secretary

Appointed: 25 December 2011

Resigned: 01 December 2021

Frosa C.

Position: Director

Appointed: 21 October 2011

Resigned: 24 July 2013

June B.

Position: Director

Appointed: 10 March 2010

Resigned: 26 September 2011

Paul F.

Position: Secretary

Appointed: 30 September 2009

Resigned: 25 December 2011

Susan B.

Position: Director

Appointed: 03 December 2008

Resigned: 19 December 2017

Philippa F.

Position: Director

Appointed: 06 September 2006

Resigned: 26 September 2011

Cynthia B.

Position: Secretary

Appointed: 03 November 2004

Resigned: 30 September 2009

Cynthia B.

Position: Director

Appointed: 03 November 2004

Resigned: 30 September 2009

Mina S.

Position: Director

Appointed: 08 August 2001

Resigned: 03 December 2008

Sylvia L.

Position: Director

Appointed: 23 March 2001

Resigned: 26 September 2011

June B.

Position: Secretary

Appointed: 07 July 2000

Resigned: 03 November 2004

Dorothy M.

Position: Secretary

Appointed: 07 August 1997

Resigned: 07 July 2000

Irene F.

Position: Director

Appointed: 11 September 1996

Resigned: 01 October 2001

June B.

Position: Director

Appointed: 11 September 1996

Resigned: 03 November 2004

Nigel S.

Position: Director

Appointed: 08 September 1991

Resigned: 14 September 2006

Mary P.

Position: Director

Appointed: 08 September 1991

Resigned: 07 August 1997

Percy F.

Position: Director

Appointed: 08 September 1991

Resigned: 16 September 1994

Kathleen M.

Position: Director

Appointed: 08 September 1991

Resigned: 07 September 1996

Irene W.

Position: Director

Appointed: 08 September 1991

Resigned: 04 June 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-242015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth14 98913 31313 68310 669      
Balance Sheet
Current Assets12 50510 63610 0867 07213 20111 42716 2693 7973 7973 797
Net Assets Liabilities   10 66914 19812 37518 2293 7973 7973 797
Cash Bank In Hand12 50510 63610 932       
Net Assets Liabilities Including Pension Asset Liability14 98913 31313 68310 669      
Tangible Fixed Assets3 5973 5973 597       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve14 78913 11313 483       
Shareholder Funds14 98913 31313 68310 669      
Other
Creditors   3 3682 6002 6491 637   
Fixed Assets3 5973 5973 5973 5973 5973 5973 597   
Net Current Assets Liabilities11 3929 71610 0867 07210 6018 77814 6323 7973 7973 797
Total Assets Less Current Liabilities14 98913 31313 68310 66914 19812 37518 2293 7973 7973 797
Creditors Due Within One Year1 113920846       
Tangible Fixed Assets Cost Or Valuation3 5973 5973 597       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Micro company accounts made up to 24th June 2022
filed on: 14th, March 2023
Free Download (3 pages)

Company search