Meadway (esher) Residents Association Limited ESHER


Founded in 1989, Meadway (esher) Residents Association, classified under reg no. 02332732 is an active company. Currently registered at 47 Meadway KT10 9HG, Esher the company has been in the business for thirty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Siva B., Karen S. and Liakat H. and others. Of them, Andrew S. has been with the company the longest, being appointed on 2 March 2009 and Siva B. has been with the company for the least time - from 24 January 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Meadway (esher) Residents Association Limited Address / Contact

Office Address 47 Meadway
Town Esher
Post code KT10 9HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02332732
Date of Incorporation Thu, 5th Jan 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Siva B.

Position: Director

Appointed: 24 January 2023

Karen S.

Position: Director

Appointed: 30 June 2022

Liakat H.

Position: Director

Appointed: 15 May 2021

Andrew S.

Position: Director

Appointed: 02 March 2009

Jonathan S.

Position: Secretary

Appointed: 09 November 2022

Resigned: 07 September 2023

Jonathan S.

Position: Director

Appointed: 30 June 2022

Resigned: 07 September 2023

Ian F.

Position: Director

Appointed: 15 May 2021

Resigned: 28 July 2023

John B.

Position: Director

Appointed: 08 March 2017

Resigned: 15 May 2021

Andrew J.

Position: Director

Appointed: 08 March 2017

Resigned: 01 October 2020

Andrew J.

Position: Secretary

Appointed: 08 March 2017

Resigned: 01 October 2020

Neil B.

Position: Director

Appointed: 02 March 2015

Resigned: 30 June 2022

Judith T.

Position: Director

Appointed: 02 March 2015

Resigned: 30 June 2022

Diane F.

Position: Director

Appointed: 02 March 2015

Resigned: 15 May 2021

Fiona M.

Position: Director

Appointed: 26 November 2013

Resigned: 10 March 2022

Elizabeth J.

Position: Secretary

Appointed: 12 March 2013

Resigned: 02 March 2015

Nicola K.

Position: Director

Appointed: 10 March 2010

Resigned: 12 March 2013

Elizabeth J.

Position: Director

Appointed: 10 March 2010

Resigned: 02 March 2015

Ravindrabhai P.

Position: Director

Appointed: 02 March 2009

Resigned: 02 March 2015

Elise R.

Position: Secretary

Appointed: 08 April 2008

Resigned: 12 March 2013

Paul K.

Position: Director

Appointed: 05 February 2008

Resigned: 10 March 2010

Caroline B.

Position: Director

Appointed: 07 February 2007

Resigned: 27 September 2013

Karen S.

Position: Director

Appointed: 07 February 2007

Resigned: 08 March 2017

Gillian M.

Position: Director

Appointed: 27 February 2006

Resigned: 02 March 2015

Deborah M.

Position: Director

Appointed: 27 February 2006

Resigned: 08 March 2017

Richard C.

Position: Director

Appointed: 10 February 2004

Resigned: 07 February 2007

Jeremy S.

Position: Director

Appointed: 09 February 2004

Resigned: 27 February 2006

Michael W.

Position: Secretary

Appointed: 03 February 2003

Resigned: 01 June 2008

Timothy O.

Position: Director

Appointed: 15 February 2000

Resigned: 02 March 2009

Michael M.

Position: Director

Appointed: 15 February 1999

Resigned: 26 November 2006

Marjana C.

Position: Director

Appointed: 10 February 1998

Resigned: 15 December 1999

Elise R.

Position: Director

Appointed: 18 February 1997

Resigned: 04 June 2008

Susan G.

Position: Director

Appointed: 18 February 1997

Resigned: 07 February 2007

Kevin D.

Position: Secretary

Appointed: 01 November 1996

Resigned: 10 February 2003

Robert N.

Position: Director

Appointed: 01 September 1996

Resigned: 18 February 1997

Jamie T.

Position: Director

Appointed: 27 January 1995

Resigned: 09 February 2004

Richard L.

Position: Director

Appointed: 08 September 1994

Resigned: 15 February 1999

Michael W.

Position: Director

Appointed: 04 September 1994

Resigned: 06 February 2008

David A.

Position: Director

Appointed: 16 March 1993

Resigned: 08 September 1994

Sidney M.

Position: Secretary

Appointed: 21 October 1992

Resigned: 11 November 1993

Elizabeth J.

Position: Director

Appointed: 21 July 1992

Resigned: 04 September 1994

Herbert M.

Position: Director

Appointed: 05 January 1991

Resigned: 19 May 1997

Kevin B.

Position: Director

Appointed: 05 January 1991

Resigned: 27 January 1995

Kevin D.

Position: Director

Appointed: 05 January 1991

Resigned: 12 February 2002

Siva B.

Position: Director

Appointed: 05 January 1991

Resigned: 31 December 1992

Victoria C.

Position: Director

Appointed: 05 January 1991

Resigned: 29 July 2005

Anne M.

Position: Director

Appointed: 05 January 1991

Resigned: 18 February 1997

Eric W.

Position: Director

Appointed: 05 January 1991

Resigned: 10 November 1993

Mary M.

Position: Director

Appointed: 05 January 1991

Resigned: 19 May 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand174 726159 758161 347164 884169 943200 972225 309
Current Assets190 587172 559167 059168 233178 100205 003231 859
Debtors15 86112 8015 7123 3498 1573 8636 550
Net Assets Liabilities88888 186-6 915-19 576-16 663-10 428
Other Debtors151      
Property Plant Equipment115 932111 671101 90791 68384 35577 05766 475
Other
Version Production Software    2 022 2 024
Accrued Liabilities27 95929 4073 274626   
Accumulated Depreciation Impairment Property Plant Equipment43 53153 59063 84974 07384 61895 524106 466
Additional Provisions Increase From New Provisions Recognised  17 17012 90012 90012 90012 900
Additions Other Than Through Business Combinations Property Plant Equipment 5 7981 995 3 2173 608360
Amounts Owed By Group Undertakings Participating Interests1 5802 0842 0378493 830  
Creditors59 24346 0485 516-1 3339674 5911 898
Deferred Income10 154      
Increase From Depreciation Charge For Year Property Plant Equipment 10 05910 25910 22410 54510 90610 942
Net Current Assets Liabilities131 344126 511161 543169 566177 133200 244229 961
Other Creditors20 00021 0002 001 2 0022 004 
Other Disposals Property Plant Equipment  1 500    
Other Provisions Balance Sheet Subtotal247 188238 094255 264268 164281 064293 964306 864
Prepayments Accrued Income7 1302 9652 5002 5004 3272 5002 500
Property Plant Equipment Gross Cost159 463165 261165 756165 756168 973172 581172 941
Provisions247 188238 094255 264268 164281 064293 964306 864
Provisions Used 9 094     
Taxation Social Security Payable1 130-4 359242-1 959-1 035121 
Total Assets Less Current Liabilities247 276238 182263 449261 249261 488277 301296 436
Trade Creditors Trade Payables     2 4951 274
Trade Debtors Trade Receivables7 0007 7521 175  1 5314 050
Value-added Tax Payable     93624

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, May 2023
Free Download (8 pages)

Company search