Meadcroft Residents Company Limited SURREY


Founded in 1998, Meadcroft Residents Company, classified under reg no. 03617316 is an active company. Currently registered at 21 Gatton Park Road RH1 2DZ, Surrey the company has been in the business for 26 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2022.

At present there are 5 directors in the the company, namely Natalie B., Michael H. and Eamonn C. and others. In addition one secretary - Claire G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Katherine B. who worked with the the company until 1 March 2001.

Meadcroft Residents Company Limited Address / Contact

Office Address 21 Gatton Park Road
Office Address2 Redhill
Town Surrey
Post code RH1 2DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03617316
Date of Incorporation Tue, 18th Aug 1998
Industry Non-trading company
End of financial Year 28th February
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Natalie B.

Position: Director

Appointed: 19 November 2022

Michael H.

Position: Director

Appointed: 19 November 2022

Eamonn C.

Position: Director

Appointed: 19 July 2019

Peter Y.

Position: Director

Appointed: 18 October 2004

Claire G.

Position: Secretary

Appointed: 01 March 2001

Claire G.

Position: Director

Appointed: 18 August 1998

Jacqueline S.

Position: Director

Appointed: 15 November 2016

Resigned: 15 November 2017

Oliver S.

Position: Director

Appointed: 15 November 2016

Resigned: 15 November 2017

Richard S.

Position: Director

Appointed: 18 October 2004

Resigned: 10 November 2008

Martin S.

Position: Director

Appointed: 18 August 1998

Resigned: 16 August 2004

Hugh B.

Position: Director

Appointed: 18 August 1998

Resigned: 15 November 2016

Katherine B.

Position: Secretary

Appointed: 18 August 1998

Resigned: 01 March 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 1998

Resigned: 18 August 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand2 4542 3229 94619 07531 19531 063
Current Assets10 10410 88211 66719 68532 71732 975
Debtors7 6508 5601 7216101 5221 912
Other Debtors  13125122
Property Plant Equipment24 19124 19124 19124 19124 191 
Net Assets Liabilities 34 20734 202   
Other
Creditors1 2418661 6562 8588 5282 355
Net Current Assets Liabilities8 86310 01610 01116 82724 18930 620
Other Creditors8208667802 3839361 880
Other Taxation Social Security Payable   475475475
Property Plant Equipment Gross Cost24 191 24 19124 19124 191 
Total Assets Less Current Liabilities33 05434 20734 20241 01848 38054 811
Trade Creditors Trade Payables421 876 7 117 
Trade Debtors Trade Receivables7 6508 5601 5905851 5101 910
Average Number Employees During Period 33   
Fixed Assets 24 19124 191   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 23rd, November 2023
Free Download (7 pages)

Company search

Advertisements