Marlow House (surbiton) Residents Association Limited HAMPTON


Marlow House (surbiton) Residents Association started in year 1962 as Private Limited Company with registration number 00712006. The Marlow House (surbiton) Residents Association company has been functioning successfully for 62 years now and its status is active. The firm's office is based in Hampton at 2 Castle Business Village. Postal code: TW12 2BX.

The company has 3 directors, namely William K., Alisha S. and Samantha S.. Of them, Samantha S. has been with the company the longest, being appointed on 15 June 2021 and William K. has been with the company for the least time - from 1 November 2022. At present 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.

Marlow House (surbiton) Residents Association Limited Address / Contact

Office Address 2 Castle Business Village
Office Address2 Station Road
Town Hampton
Post code TW12 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00712006
Date of Incorporation Tue, 2nd Jan 1962
Industry Residents property management
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

William K.

Position: Director

Appointed: 01 November 2022

Alisha S.

Position: Director

Appointed: 09 July 2021

Samantha S.

Position: Director

Appointed: 15 June 2021

Stafford B.

Position: Secretary

Resigned: 07 October 1997

Yuk H.

Position: Director

Appointed: 20 November 2019

Resigned: 16 June 2021

Waynne A.

Position: Director

Appointed: 17 November 2017

Resigned: 14 May 2021

Yuk H.

Position: Director

Appointed: 14 September 2016

Resigned: 23 September 2019

Tracie E.

Position: Director

Appointed: 31 March 2014

Resigned: 17 November 2017

Stafford B.

Position: Director

Appointed: 26 July 2011

Resigned: 31 March 2014

Rashid A.

Position: Director

Appointed: 29 July 2009

Resigned: 31 March 2014

Stafford B.

Position: Director

Appointed: 24 June 2008

Resigned: 24 June 2009

Rizwan F.

Position: Director

Appointed: 24 June 2008

Resigned: 03 June 2010

Rizwan F.

Position: Secretary

Appointed: 24 June 2008

Resigned: 03 June 2010

Roger C.

Position: Secretary

Appointed: 30 October 2007

Resigned: 24 June 2008

Pb Company Secretary Limited

Position: Corporate Secretary

Appointed: 13 July 2007

Resigned: 01 November 2007

Antony B.

Position: Director

Appointed: 28 August 2006

Resigned: 24 June 2008

Raymond F.

Position: Director

Appointed: 04 July 2002

Resigned: 07 July 2005

Rachel D.

Position: Director

Appointed: 25 June 1998

Resigned: 20 September 2000

Victor C.

Position: Director

Appointed: 07 October 1997

Resigned: 14 May 2017

Victor C.

Position: Secretary

Appointed: 07 October 1997

Resigned: 13 July 2007

Hugh H.

Position: Director

Appointed: 10 July 1991

Resigned: 04 July 1997

Olive S.

Position: Director

Appointed: 10 July 1991

Resigned: 12 July 2007

Stafford B.

Position: Director

Appointed: 10 July 1991

Resigned: 13 July 2007

Olive P.

Position: Director

Appointed: 10 July 1991

Resigned: 17 November 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Current Assets9090
Net Assets Liabilities9090
Other
Net Current Assets Liabilities9090
Total Assets Less Current Liabilities9090

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, November 2023
Free Download (6 pages)

Company search

Advertisements