Lavenders (streatham Vale) No. 2 Residents Company Limited(the) CROYDON


Lavenders (streatham Vale) No. 2 Residents Company (the) started in year 1986 as Private Limited Company with registration number 02082064. The Lavenders (streatham Vale) No. 2 Residents Company (the) company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Croydon at 5th Floor Melrose House. Postal code: CR0 2NE.

There is a single director in the company at the moment - Derek L., appointed on 1 January 2019. In addition, a secretary was appointed - Derek L., appointed on 1 January 2019. 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.

Lavenders (streatham Vale) No. 2 Residents Company Limited(the) Address / Contact

Office Address 5th Floor Melrose House
Office Address2 42 Dingwall Road
Town Croydon
Post code CR0 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02082064
Date of Incorporation Tue, 9th Dec 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Derek L.

Position: Director

Appointed: 01 January 2019

Derek L.

Position: Secretary

Appointed: 01 January 2019

Kenneth H.

Position: Director

Appointed: 17 December 1999

Resigned: 01 January 2019

Kieron W.

Position: Secretary

Appointed: 17 December 1999

Resigned: 01 January 2019

Beverley R.

Position: Secretary

Appointed: 01 November 1995

Resigned: 17 December 1999

Kamlesh S.

Position: Secretary

Appointed: 15 September 1994

Resigned: 20 December 1994

Valerie N.

Position: Secretary

Appointed: 27 November 1993

Resigned: 15 September 1994

Kamlesh S.

Position: Director

Appointed: 27 November 1993

Resigned: 20 December 1994

Stephen D.

Position: Director

Appointed: 27 November 1993

Resigned: 17 December 1999

Valerie N.

Position: Director

Appointed: 27 November 1993

Resigned: 15 September 1994

Michele V.

Position: Director

Appointed: 26 November 1991

Resigned: 28 November 1994

Beverley R.

Position: Secretary

Appointed: 26 November 1991

Resigned: 27 November 1993

Martin H.

Position: Director

Appointed: 26 November 1991

Resigned: 26 November 1991

Kevin A.

Position: Director

Appointed: 26 November 1991

Resigned: 01 March 1993

Susan R.

Position: Director

Appointed: 23 December 1990

Resigned: 26 November 1991

Ian R.

Position: Director

Appointed: 23 December 1990

Resigned: 01 March 1993

Celia J.

Position: Director

Appointed: 23 December 1990

Resigned: 26 November 1991

Richard M.

Position: Director

Appointed: 23 December 1990

Resigned: 26 November 1991

Beverley R.

Position: Director

Appointed: 23 December 1990

Resigned: 01 November 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets19 25914 36120 2809 7547 332
Net Assets Liabilities23 32018 59822 17811 6347 590
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 430-1 6102 0721 8692 043
Average Number Employees During Period21111
Creditors4605382 6942 6335 485
Net Current Assets Liabilities  24 25013 5039 633
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 9516 3856 6646 3827 786
Total Assets Less Current Liabilities24 75020 20824 250  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Micro company accounts made up to 2022-12-31
filed on: 16th, June 2023
Free Download (6 pages)

Company search