Mount Ararat Residents Company Limited(the) RICHMOND, SURREY


Founded in 1979, Mount Ararat Residents Company (the), classified under reg no. 01462072 is an active company. Currently registered at Flat 6 TW10 6PL, Richmond, Surrey the company has been in the business for 45 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Robin G., Rachel F. and Jake H.. In addition one secretary - Jake H. - is with the company. At present 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.

Mount Ararat Residents Company Limited(the) Address / Contact

Office Address Flat 6
Office Address2 85 Mount Ararat Road
Town Richmond, Surrey
Post code TW10 6PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01462072
Date of Incorporation Tue, 20th Nov 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Robin G.

Position: Director

Appointed: 25 January 2014

Rachel F.

Position: Director

Appointed: 01 December 2013

Jake H.

Position: Secretary

Appointed: 12 December 1994

Jake H.

Position: Director

Appointed: 11 April 1994

John F.

Position: Director

Appointed: 21 September 1998

Resigned: 01 December 2013

Philip H.

Position: Director

Appointed: 24 August 1993

Resigned: 22 July 1998

Candice W.

Position: Secretary

Appointed: 18 March 1993

Resigned: 12 December 1994

Candice W.

Position: Director

Appointed: 23 November 1992

Resigned: 12 December 1994

Shirley S.

Position: Director

Appointed: 23 November 1992

Resigned: 21 June 2002

Elisabeth R.

Position: Director

Appointed: 23 July 1992

Resigned: 20 December 2013

Rodney E.

Position: Secretary

Appointed: 20 July 1992

Resigned: 18 March 1993

Shirley S.

Position: Secretary

Appointed: 29 November 1991

Resigned: 20 July 1992

Anne C.

Position: Director

Appointed: 29 November 1991

Resigned: 11 April 1994

Rodney E.

Position: Director

Appointed: 29 November 1991

Resigned: 18 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Current Assets2 5043 9273 995
Net Assets Liabilities900900900
Other
Creditors1 5002 100600
Fixed Assets900900900
Net Current Assets Liabilities1 5182 3693 395
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal514542 
Provisions For Liabilities Balance Sheet Subtotal1 5182 3693 395
Total Assets Less Current Liabilities2 4183 2694 295

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 24th, December 2023
Free Download (6 pages)

Company search

Advertisements