Meadow Court Residents' Association Limited ORPINGTON


Meadow Court Residents' Association started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02666992. The Meadow Court Residents' Association company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Orpington at Southside Property Management Services Limited. Postal code: BR5 2RS.

The company has 5 directors, namely Christine D., Fergal O. and Julian W. and others. Of them, David B. has been with the company the longest, being appointed on 29 November 1991 and Christine D. has been with the company for the least time - from 29 September 2021. At the moment 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.

Meadow Court Residents' Association Limited Address / Contact

Office Address Southside Property Management Services Limited
Office Address2 29-31 Leith Hill
Town Orpington
Post code BR5 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02666992
Date of Incorporation Fri, 29th Nov 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Christine D.

Position: Director

Appointed: 29 September 2021

Fergal O.

Position: Director

Appointed: 04 November 2020

Julian W.

Position: Director

Appointed: 28 May 2019

Sally J.

Position: Director

Appointed: 16 August 2017

Southside Property Management Services Ltd

Position: Corporate Secretary

Appointed: 04 October 2013

David B.

Position: Director

Appointed: 29 November 1991

Kenneth B.

Position: Director

Appointed: 04 December 2018

Resigned: 16 October 2019

James C.

Position: Director

Appointed: 16 August 2017

Resigned: 17 September 2019

James D.

Position: Director

Appointed: 01 July 2015

Resigned: 21 August 2017

David O.

Position: Director

Appointed: 01 July 2015

Resigned: 10 August 2016

Glenys G.

Position: Director

Appointed: 05 September 2012

Resigned: 28 May 2014

Julian W.

Position: Director

Appointed: 05 September 2012

Resigned: 06 August 2014

Sally J.

Position: Director

Appointed: 02 November 2009

Resigned: 01 October 2015

Paul D.

Position: Director

Appointed: 20 June 2007

Resigned: 24 September 2021

James C.

Position: Director

Appointed: 20 June 2007

Resigned: 05 May 2011

Jan D.

Position: Director

Appointed: 14 September 2006

Resigned: 18 June 2012

Adrian J.

Position: Director

Appointed: 06 October 2004

Resigned: 20 June 2007

Heather B.

Position: Director

Appointed: 11 August 2004

Resigned: 18 June 2012

Angela B.

Position: Director

Appointed: 04 March 2004

Resigned: 21 September 2005

Gary O.

Position: Secretary

Appointed: 19 February 2001

Resigned: 04 October 2013

Angela B.

Position: Director

Appointed: 18 May 2000

Resigned: 25 January 2001

Theresa C.

Position: Director

Appointed: 25 March 1999

Resigned: 23 September 2009

Glenys G.

Position: Director

Appointed: 01 September 1995

Resigned: 19 February 2001

Glenys G.

Position: Secretary

Appointed: 01 September 1995

Resigned: 23 November 2000

Joyce F.

Position: Director

Appointed: 22 April 1994

Resigned: 09 November 1998

Molly H.

Position: Director

Appointed: 29 November 1991

Resigned: 31 August 1995

Phyllis W.

Position: Director

Appointed: 29 November 1991

Resigned: 19 February 2004

Keith M.

Position: Director

Appointed: 29 November 1991

Resigned: 22 April 1994

Heather B.

Position: Director

Appointed: 29 November 1991

Resigned: 19 February 2004

Joan A.

Position: Director

Appointed: 29 November 1991

Resigned: 09 May 2012

Rosemary H.

Position: Director

Appointed: 29 November 1991

Resigned: 22 June 2005

Molly H.

Position: Secretary

Appointed: 29 November 1991

Resigned: 31 August 1995

Arthur G.

Position: Director

Appointed: 29 November 1991

Resigned: 23 November 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Property Plant Equipment5 7805 7805 7805 7805 7805 780
Other
Property Plant Equipment Gross Cost5 780 5 7805 7805 7805 780
Total Assets Less Current Liabilities5 7805 7805 7805 7805 7805 780

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 29th, September 2023
Free Download (6 pages)

Company search