Merrow Court Residents Association Limited LEATHERHEAD


Founded in 1959, Merrow Court Residents Association, classified under reg no. 00620300 is an active company. Currently registered at 2 Chartland House KT22 7TE, Leatherhead the company has been in the business for 65 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2023-07-31.

The company has 4 directors, namely Margerite M., Stuart G. and Albert G. and others. Of them, Derek P. has been with the company the longest, being appointed on 7 December 1991 and Margerite M. has been with the company for the least time - from 31 March 2010. 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.

Merrow Court Residents Association Limited Address / Contact

Office Address 2 Chartland House
Office Address2 Randalls Road
Town Leatherhead
Post code KT22 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00620300
Date of Incorporation Wed, 4th Feb 1959
Industry Residents property management
End of financial Year 31st July
Company age 65 years old
Account next due date Wed, 30th Apr 2025 (376 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Hes Estate Management Limited

Position: Corporate Secretary

Appointed: 18 April 2021

Margerite M.

Position: Director

Appointed: 31 March 2010

Stuart G.

Position: Director

Appointed: 06 January 2003

Albert G.

Position: Director

Appointed: 05 November 1998

Derek P.

Position: Director

Appointed: 07 December 1991

Jfm Block & Estate Management Llp

Position: Corporate Secretary

Appointed: 22 October 2016

Resigned: 18 April 2021

Clarke Gammon Estates Limited

Position: Corporate Secretary

Appointed: 29 June 2015

Resigned: 16 November 2015

Clarke Gammon Wellers

Position: Corporate Secretary

Appointed: 16 March 2012

Resigned: 26 June 2015

Ian A.

Position: Secretary

Appointed: 01 January 2001

Resigned: 01 December 2011

Celia W.

Position: Director

Appointed: 04 November 1997

Resigned: 06 November 2008

Cecilia S.

Position: Director

Appointed: 16 November 1993

Resigned: 04 November 1997

John W.

Position: Director

Appointed: 16 November 1993

Resigned: 06 January 2003

Joanna S.

Position: Director

Appointed: 17 November 1992

Resigned: 05 November 1998

Charles R.

Position: Secretary

Appointed: 07 December 1991

Resigned: 03 January 2001

Dorothy P.

Position: Director

Appointed: 07 December 1991

Resigned: 26 July 1993

Peter C.

Position: Director

Appointed: 07 December 1991

Resigned: 16 November 1993

Mary J.

Position: Director

Appointed: 07 December 1991

Resigned: 17 November 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth3 6133 6133 613      
Balance Sheet
Net Assets Liabilities  3 6133 6133 6133 6133 6133 6133 613
Net Assets Liabilities Including Pension Asset Liability3 6133 6133 613      
Reserves/Capital
Called Up Share Capital3 8403 8403 840      
Profit Loss Account Reserve-227-227-227      
Shareholder Funds3 6133 6133 613      
Other
Fixed Assets3 6133 6133 6133 6133 6133 6133 6133 6133 613
Total Assets Less Current Liabilities3 6133 6133 6133 6133 6133 6133 6133 6133 613
Number Shares Allotted  10      
Par Value Share  384      
Share Capital Allotted Called Up Paid 3 8403 840      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers
Micro company accounts made up to 2023-07-31
filed on: 3rd, October 2023
Free Download (3 pages)

Company search