Merton House Residents Association Limited CROYDON


Founded in 1986, Merton House Residents Association, classified under reg no. 02027416 is an active company. Currently registered at 94 Park Lane CR0 1JB, Croydon the company has been in the business for thirty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Isaac J., Eve T.. Of them, Eve T. has been with the company the longest, being appointed on 26 June 2018 and Isaac J. has been with the company for the least time - from 23 February 2022. 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.

Merton House Residents Association Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02027416
Date of Incorporation Wed, 11th Jun 1986
Industry Other accommodation
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 July 2022

Isaac J.

Position: Director

Appointed: 23 February 2022

Eve T.

Position: Director

Appointed: 26 June 2018

Rosalind R.

Position: Director

Appointed: 25 July 2017

Resigned: 25 April 2022

Christine H.

Position: Secretary

Appointed: 05 May 2017

Resigned: 21 July 2022

Emma E.

Position: Director

Appointed: 15 August 2016

Resigned: 19 March 2021

Colin R.

Position: Director

Appointed: 22 July 2011

Resigned: 25 July 2017

Simon L.

Position: Director

Appointed: 24 October 2003

Resigned: 28 January 2008

Dolores R.

Position: Director

Appointed: 01 October 2002

Resigned: 02 November 2013

Peter F.

Position: Secretary

Appointed: 04 September 2002

Resigned: 22 July 2011

Marcus L.

Position: Director

Appointed: 24 January 2001

Resigned: 24 October 2003

David C.

Position: Secretary

Appointed: 13 March 1996

Resigned: 10 August 2002

Gillian S.

Position: Director

Appointed: 13 March 1996

Resigned: 08 August 2019

Nicholas P.

Position: Director

Appointed: 13 March 1996

Resigned: 01 November 2002

Simon O.

Position: Director

Appointed: 29 December 1993

Resigned: 18 April 1995

Alan L.

Position: Secretary

Appointed: 28 October 1992

Resigned: 16 April 1996

Alan L.

Position: Director

Appointed: 28 October 1992

Resigned: 16 April 1996

Roger S.

Position: Director

Appointed: 18 September 1991

Resigned: 22 July 2002

Joan M.

Position: Director

Appointed: 18 September 1991

Resigned: 28 October 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets9 74312 7916 31810 5287 62510 10028
Net Assets Liabilities16 27715 0708 82110 7353 9719 36528
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal5784 5224807003 710735 
Average Number Employees During Period233332 
Fixed Assets7 1124 7952 478887   
Net Current Assets Liabilities9 74312 9736 82310 5487 6819 36528
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 0065052056369 
Total Assets Less Current Liabilities16 85517 7689 30111 4357 6819 36528
Creditors     735 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 31st March 2022
filed on: 2nd, August 2022
Free Download (5 pages)

Company search