Melbourne Court (twickenham) Residents' Association Limited TWICKENHAM


Founded in 1986, Melbourne Court (twickenham) Residents' Association, classified under reg no. 02037211 is an active company. Currently registered at 7 Melbourne Court TW2 6PH, Twickenham the company has been in the business for thirty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Mark C., Sabina D. and Lisa M. and others. In addition one secretary - Sabina D. - is with the firm. 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.

Melbourne Court (twickenham) Residents' Association Limited Address / Contact

Office Address 7 Melbourne Court
Office Address2 Meadway
Town Twickenham
Post code TW2 6PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02037211
Date of Incorporation Tue, 15th Jul 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Mark C.

Position: Director

Appointed: 01 June 2018

Sabina D.

Position: Secretary

Appointed: 29 June 2013

Sabina D.

Position: Director

Appointed: 29 June 2013

Lisa M.

Position: Director

Appointed: 31 July 2006

Sylvia T.

Position: Director

Appointed: 19 July 1991

Samuel P.

Position: Director

Appointed: 01 April 2017

Resigned: 15 July 2018

Samuel P.

Position: Director

Appointed: 29 April 2014

Resigned: 01 April 2015

Jonathan H.

Position: Director

Appointed: 31 July 2010

Resigned: 07 February 2014

Philip C.

Position: Director

Appointed: 03 February 2005

Resigned: 31 July 2006

Jonathan H.

Position: Director

Appointed: 08 February 2002

Resigned: 14 July 2010

Paul A.

Position: Director

Appointed: 08 October 1999

Resigned: 03 February 2005

Sabina S.

Position: Secretary

Appointed: 16 May 1997

Resigned: 30 April 2012

Sabina S.

Position: Director

Appointed: 16 May 1997

Resigned: 30 April 2012

Sharron R.

Position: Director

Appointed: 10 October 1994

Resigned: 16 May 1997

Sharron R.

Position: Secretary

Appointed: 10 October 1994

Resigned: 16 May 1997

Stephen W.

Position: Director

Appointed: 13 May 1992

Resigned: 08 February 2002

Ooanna P.

Position: Director

Appointed: 28 August 1991

Resigned: 08 October 1999

Mary L.

Position: Director

Appointed: 19 July 1991

Resigned: 13 May 1992

Clarice P.

Position: Director

Appointed: 19 July 1991

Resigned: 10 October 1994

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Sabina D. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Sylvie T. This PSC has significiant influence or control over the company,.

Sabina D.

Notified on 10 May 2018
Nature of control: significiant influence or control

Sylvie T.

Notified on 7 April 2016
Ceased on 10 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 7531 8531 9452 022      
Balance Sheet
Current Assets7429019041 0411 1531 3071 4191 5451 5891 627
Net Assets Liabilities   2 0222 2052 2512 2512 2512 2512 251
Cash Bank In Hand742871904       
Debtors 30        
Net Assets Liabilities Including Pension Asset Liability1 7531 8531 9452 022      
Tangible Fixed Assets1 1601 1601 160       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve273373465       
Shareholder Funds1 7531 8531 9452 022      
Other
Creditors   179108216328454498536
Fixed Assets1 1601 1601 1601 1601 1601 1601 1601 1601 1601 160
Net Current Assets Liabilities5936937858621 0451 1991 0911 0911 5891 627
Total Assets Less Current Liabilities1 7531 8531 9452 0222 2052 2512 2512 2512 7492 787
Creditors Due Within One Year149208119179      
Number Shares Allotted 4        
Other Debtors Due After One Year 30        
Par Value Share 1        
Share Capital Allotted Called Up Paid44        
Share Premium Account1 4761 4761 476       
Tangible Fixed Assets Cost Or Valuation1 1601 1601 160       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements