Lindfield Court (no.2) Guildford Residents Association Limited CRANLEIGH


Lindfield Court (no.2) Guildford Residents Association started in year 1964 as Private Limited Company with registration number 00826143. The Lindfield Court (no.2) Guildford Residents Association company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Cranleigh at 145 High Street. Postal code: GU6 8BB.

The company has 3 directors, namely David M., Gabrielle P. and Susan F.. Of them, Susan F. has been with the company the longest, being appointed on 22 March 2004 and David M. has been with the company for the least time - from 13 September 2021. Currently 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.

Lindfield Court (no.2) Guildford Residents Association Limited Address / Contact

Office Address 145 High Street
Town Cranleigh
Post code GU6 8BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00826143
Date of Incorporation Thu, 5th Nov 1964
Industry Residents property management
End of financial Year 29th September
Company age 60 years old
Account next due date Sat, 29th Jun 2024 (65 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

David M.

Position: Director

Appointed: 13 September 2021

Gabrielle P.

Position: Director

Appointed: 17 August 2021

Susan F.

Position: Director

Appointed: 22 March 2004

Ryan S.

Position: Director

Appointed: 18 January 2017

Resigned: 02 August 2021

Peter C.

Position: Director

Appointed: 17 March 2010

Resigned: 08 August 2022

John P.

Position: Director

Appointed: 09 February 2010

Resigned: 09 February 2010

Jonathan T.

Position: Director

Appointed: 11 January 2010

Resigned: 25 May 2010

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 25 May 2023

Hml Andertons Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 18 December 2009

H.

Position: Director

Appointed: 01 January 2009

Resigned: 01 October 2009

Dora N.

Position: Director

Appointed: 03 December 2007

Resigned: 19 November 2009

Susan F.

Position: Secretary

Appointed: 03 December 2007

Resigned: 01 January 2009

Jonathan T.

Position: Secretary

Appointed: 13 June 2006

Resigned: 03 December 2007

Sally T.

Position: Secretary

Appointed: 06 December 2004

Resigned: 17 February 2006

Gabrielle P.

Position: Director

Appointed: 04 December 2004

Resigned: 03 December 2007

Sally T.

Position: Director

Appointed: 18 August 2003

Resigned: 17 February 2006

Eric A.

Position: Secretary

Appointed: 05 December 2000

Resigned: 06 December 2004

Renate R.

Position: Director

Appointed: 05 December 2000

Resigned: 13 June 2003

Kathleen S.

Position: Director

Appointed: 01 December 1997

Resigned: 29 August 1999

Dulcie H.

Position: Director

Appointed: 01 December 1997

Resigned: 13 May 2004

Barbara P.

Position: Secretary

Appointed: 01 December 1997

Resigned: 05 December 2000

Mary E.

Position: Director

Appointed: 02 December 1996

Resigned: 25 June 1999

Lillian K.

Position: Secretary

Appointed: 08 March 1996

Resigned: 01 December 1997

Lillian K.

Position: Director

Appointed: 05 December 1995

Resigned: 01 December 1997

Eric A.

Position: Director

Appointed: 13 December 1994

Resigned: 06 December 2004

Roger B.

Position: Director

Appointed: 12 December 1991

Resigned: 15 May 1995

Ena B.

Position: Director

Appointed: 12 December 1991

Resigned: 12 May 1991

May M.

Position: Director

Appointed: 12 December 1991

Resigned: 02 December 1996

Barbara P.

Position: Director

Appointed: 12 December 1991

Resigned: 05 December 2000

Hector C.

Position: Secretary

Appointed: 12 December 1991

Resigned: 08 March 1996

Mary E.

Position: Director

Appointed: 07 June 1991

Resigned: 05 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-282019-09-282020-09-282021-09-282022-09-28
Balance Sheet
Cash Bank On Hand4480480480960
Current Assets4849609609601 440
Debtors480480480480480
Other Debtors480480480480480
Other
Creditors2447207207201 200
Net Current Assets Liabilities240240240240240
Other Creditors2407207207201 200
Total Assets Less Current Liabilities240240240240240
Trade Creditors Trade Payables4    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers
Total exemption full accounts record for the accounting period up to Wednesday 28th September 2022
filed on: 16th, June 2023
Free Download (6 pages)

Company search