Merewood Gardens Residents Association Limited CROYDON


Founded in 2005, Merewood Gardens Residents Association, classified under reg no. 05539940 is an active company. Currently registered at 6 Merewood Gardens CR0 7HW, Croydon the company has been in the business for 19 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2023.

The firm has 7 directors, namely Prajwal H., Rachel H. and Jeanne P. and others. Of them, Pravinkumar S. has been with the company the longest, being appointed on 18 August 2005 and Prajwal H. has been with the company for the least time - from 14 August 2019. At the moment 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.

Merewood Gardens Residents Association Limited Address / Contact

Office Address 6 Merewood Gardens
Office Address2 Shirley
Town Croydon
Post code CR0 7HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05539940
Date of Incorporation Thu, 18th Aug 2005
Industry Undifferentiated service-producing activities of private households for own use
End of financial Year 31st August
Company age 19 years old
Account next due date Sat, 31st May 2025 (403 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Prajwal H.

Position: Director

Appointed: 14 August 2019

Rachel H.

Position: Director

Appointed: 30 June 2019

Jeanne P.

Position: Director

Appointed: 10 August 2016

Paul B.

Position: Director

Appointed: 08 December 2005

Daniel W.

Position: Director

Appointed: 26 September 2005

Peter C.

Position: Director

Appointed: 14 September 2005

Pravinkumar S.

Position: Director

Appointed: 18 August 2005

Shahab T.

Position: Secretary

Appointed: 04 November 2015

Resigned: 14 June 2019

Shahab T.

Position: Director

Appointed: 01 November 2012

Resigned: 14 June 2019

Derek L.

Position: Secretary

Appointed: 19 June 2008

Resigned: 01 October 2015

Alan P.

Position: Director

Appointed: 04 November 2005

Resigned: 15 October 2012

Paul B.

Position: Director

Appointed: 15 September 2005

Resigned: 31 August 2018

Sudha S.

Position: Secretary

Appointed: 18 August 2005

Resigned: 19 June 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 2005

Resigned: 18 August 2005

Derek L.

Position: Director

Appointed: 18 August 2005

Resigned: 01 October 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-31
Net Worth1 7383 6003 2985 901 
Balance Sheet
Current Assets2 3384 2003 8985 8948 072
Net Assets Liabilities   5 8948 072
Cash Bank In Hand2 3384 2003 898  
Net Assets Liabilities Including Pension Asset Liability1 7383 6003 2985 901 
Reserves/Capital
Called Up Share Capital777  
Profit Loss Account Reserve1 7313 5933 291  
Shareholder Funds1 7383 6003 2985 901 
Other
Net Current Assets Liabilities1 7383 6003 2915 8948 072
Total Assets Less Current Liabilities1 7383 6003 2985 9018 072
Called Up Share Capital Not Paid Not Expressed As Current Asset  77 
Creditors Due Within One Year600600600  
Number Shares Allotted  7  
Par Value Share  1  
Share Capital Allotted Called Up Paid 77  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st August 2023
filed on: 2nd, October 2023
Free Download (5 pages)

Company search

Advertisements