Linnet And Siskin Court Residents Association Limited EPSOM


Linnet And Siskin Court Residents Association started in year 1988 as Private Limited Company with registration number 02319530. The Linnet And Siskin Court Residents Association company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Epsom at 15 Stoneleigh Crescent. Postal code: KT19 0RT.

The company has 5 directors, namely Girish M., Ashok M. and Sunil S. and others. Of them, Arunangshu C. has been with the company the longest, being appointed on 21 November 2011 and Girish M. has been with the company for the least time - from 29 April 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.

Linnet And Siskin Court Residents Association Limited Address / Contact

Office Address 15 Stoneleigh Crescent
Town Epsom
Post code KT19 0RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02319530
Date of Incorporation Fri, 18th Nov 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Cecpm Limited

Position: Corporate Secretary

Appointed: 01 January 2023

Girish M.

Position: Director

Appointed: 29 April 2021

Ashok M.

Position: Director

Appointed: 05 June 2018

Sunil S.

Position: Director

Appointed: 05 June 2018

Alok B.

Position: Director

Appointed: 24 June 2013

Arunangshu C.

Position: Director

Appointed: 21 November 2011

Pamela A.

Position: Secretary

Resigned: 01 December 1993

Cecpm Limited

Position: Corporate Secretary

Appointed: 27 November 2017

Resigned: 01 June 2019

Cecpm Limited

Position: Corporate Director

Appointed: 01 November 2015

Resigned: 27 November 2017

Sunit D.

Position: Director

Appointed: 24 June 2013

Resigned: 05 June 2018

Vishnu L.

Position: Director

Appointed: 24 June 2013

Resigned: 30 August 2018

Times Square Estates Limited

Position: Corporate Director

Appointed: 24 November 2010

Resigned: 28 January 2015

Danielle O.

Position: Director

Appointed: 21 April 2010

Resigned: 24 November 2010

James B.

Position: Director

Appointed: 25 November 2004

Resigned: 05 June 2018

Warren H.

Position: Director

Appointed: 13 November 2003

Resigned: 03 December 2008

Andrew C.

Position: Secretary

Appointed: 20 February 2003

Resigned: 01 November 2015

Josephine O.

Position: Director

Appointed: 05 November 2002

Resigned: 31 March 2010

Stefan N.

Position: Director

Appointed: 01 November 2001

Resigned: 05 June 2018

Sunjay P.

Position: Director

Appointed: 01 November 2001

Resigned: 16 November 2004

Pauline M.

Position: Secretary

Appointed: 07 November 2000

Resigned: 19 May 2003

Ceri G.

Position: Director

Appointed: 07 November 2000

Resigned: 26 April 2001

Les J.

Position: Director

Appointed: 07 November 2000

Resigned: 06 December 2012

Pauline M.

Position: Director

Appointed: 02 February 1999

Resigned: 03 July 2007

Phyllis C.

Position: Director

Appointed: 28 November 1997

Resigned: 24 March 2003

Susan B.

Position: Secretary

Appointed: 27 September 1995

Resigned: 07 November 2000

Joan H.

Position: Director

Appointed: 16 February 1994

Resigned: 26 May 2000

Linda C.

Position: Secretary

Appointed: 20 November 1993

Resigned: 27 September 1995

Pamela A.

Position: Director

Appointed: 18 November 1991

Resigned: 16 February 1994

Christopher F.

Position: Director

Appointed: 18 November 1991

Resigned: 04 December 1995

Bernard A.

Position: Director

Appointed: 18 November 1991

Resigned: 06 September 2001

Alan K.

Position: Director

Appointed: 18 November 1991

Resigned: 09 March 1992

Peter B.

Position: Director

Appointed: 18 November 1991

Resigned: 01 November 1993

Michael D.

Position: Director

Appointed: 18 November 1991

Resigned: 28 November 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Debtors495495
Net Assets Liabilities20 16020 160
Other Debtors495495
Property Plant Equipment19 66519 665
Other
Number Shares Issued Fully Paid2121
Par Value Share 10
Property Plant Equipment Gross Cost19 66519 665

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (8 pages)

Company search