Lower Mere East Grinstead Residents Company Limited EAST GRINSTEAD


Lower Mere East Grinstead Residents Company started in year 1983 as Private Limited Company with registration number 01736601. The Lower Mere East Grinstead Residents Company company has been functioning successfully for 41 years now and its status is active. The firm's office is based in East Grinstead at 7 Mill Close. Postal code: RH19 4DE.

At the moment there are 4 directors in the the company, namely Mark H., Lawrence D. and Alasdair H. and others. In addition one secretary - Melvin P. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kenneth W. who worked with the the company until 28 September 1992.

Lower Mere East Grinstead Residents Company Limited Address / Contact

Office Address 7 Mill Close
Town East Grinstead
Post code RH19 4DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01736601
Date of Incorporation Mon, 4th Jul 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Mark H.

Position: Director

Appointed: 14 September 2021

Lawrence D.

Position: Director

Appointed: 27 September 2020

Alasdair H.

Position: Director

Appointed: 19 November 2018

Robert W.

Position: Director

Appointed: 29 June 2012

Melvin P.

Position: Secretary

Appointed: 20 September 1994

Kenneth W.

Position: Secretary

Resigned: 28 September 1992

Anthony H.

Position: Director

Appointed: 12 November 2021

Resigned: 26 July 2023

Warren S.

Position: Director

Appointed: 09 May 2018

Resigned: 18 October 2021

David P.

Position: Director

Appointed: 12 June 2014

Resigned: 31 March 2019

Neil P.

Position: Director

Appointed: 28 May 2014

Resigned: 09 February 2021

Susan E.

Position: Director

Appointed: 28 May 2014

Resigned: 10 May 2022

Norman W.

Position: Director

Appointed: 04 April 2013

Resigned: 01 October 2020

James K.

Position: Director

Appointed: 16 July 2010

Resigned: 23 April 2018

Jonathan G.

Position: Director

Appointed: 29 July 2005

Resigned: 25 December 2011

David P.

Position: Director

Appointed: 28 April 2002

Resigned: 15 December 2009

William S.

Position: Director

Appointed: 08 April 2002

Resigned: 20 April 2018

Dennis P.

Position: Director

Appointed: 06 August 2001

Resigned: 01 September 2013

Laurance M.

Position: Director

Appointed: 30 November 1998

Resigned: 17 September 2004

Bobby R.

Position: Director

Appointed: 17 November 1998

Resigned: 01 October 2020

Paul D.

Position: Director

Appointed: 17 March 1998

Resigned: 03 December 2001

Stanley J.

Position: Director

Appointed: 17 March 1998

Resigned: 11 July 2002

Robert W.

Position: Director

Appointed: 13 September 1994

Resigned: 05 December 2000

Adrian C.

Position: Director

Appointed: 13 September 1994

Resigned: 11 November 1998

Patrick D.

Position: Director

Appointed: 13 September 1994

Resigned: 11 September 2014

Jonathan G.

Position: Director

Appointed: 13 September 1994

Resigned: 01 August 1998

Peter L.

Position: Director

Appointed: 13 September 1994

Resigned: 11 November 1998

Arthur C.

Position: Secretary

Appointed: 28 September 1992

Resigned: 20 September 1994

Trevor S.

Position: Director

Appointed: 08 October 1991

Resigned: 15 October 1997

Barbara S.

Position: Director

Appointed: 08 October 1991

Resigned: 01 November 1991

Kenneth W.

Position: Director

Appointed: 08 October 1991

Resigned: 31 May 1994

Arthur C.

Position: Director

Appointed: 08 October 1991

Resigned: 13 September 1994

Philip C.

Position: Director

Appointed: 08 October 1991

Resigned: 20 June 2011

Christopher A.

Position: Director

Appointed: 08 October 1991

Resigned: 13 September 1994

Michael B.

Position: Director

Appointed: 08 October 1991

Resigned: 13 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth13 2829 685       
Balance Sheet
Current Assets14 77511 40512 95613 75415 94317 60116 25517 43218 711
Net Assets Liabilities 9 68511 52512 33214 87716 52315 08016 318 
Cash Bank In Hand14 71511 045       
Debtors60360       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve13 1829 585       
Shareholder Funds13 2829 685       
Other
Creditors 1 7201 4311 4221 0661 0781 1751 1141 174
Net Current Assets Liabilities 9 68511 52512 33214 87716 52315 08016 318 
Other Operating Expenses Format2     6 3799 785  
Profit Loss     1 646-1 443  
Turnover Revenue     8 0258 342  
Creditors Due Within One Year1 4931 720       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Total Assets Less Current Liabilities13 2829 685       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 7th, December 2023
Free Download (3 pages)

Company search