Mulberry Court (ashtead) Residents Association Limited LEATHERHEAD


Mulberry Court (ashtead) Residents Association started in year 1973 as Private Limited Company with registration number 01109801. The Mulberry Court (ashtead) Residents Association company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Leatherhead at 2 Chartland House. Postal code: KT22 7TE.

The company has 2 directors, namely Barbara M., William T.. Of them, William T. has been with the company the longest, being appointed on 27 November 2001 and Barbara M. has been with the company for the least time - from 14 November 2016. At present 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.

Mulberry Court (ashtead) Residents Association Limited Address / Contact

Office Address 2 Chartland House
Office Address2 Old Station Approach
Town Leatherhead
Post code KT22 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01109801
Date of Incorporation Thu, 19th Apr 1973
Industry Residents property management
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Hes Estate Management Limited

Position: Corporate Secretary

Appointed: 05 January 2018

Barbara M.

Position: Director

Appointed: 14 November 2016

William T.

Position: Director

Appointed: 27 November 2001

Huggins Edwards & Sharp Llp

Position: Corporate Secretary

Appointed: 08 September 2017

Resigned: 05 January 2018

Joann W.

Position: Director

Appointed: 28 September 2013

Resigned: 03 November 2016

Ross A.

Position: Director

Appointed: 28 January 2008

Resigned: 17 September 2013

William T.

Position: Secretary

Appointed: 27 November 2001

Resigned: 08 September 2017

Celia H.

Position: Secretary

Appointed: 05 October 1998

Resigned: 27 November 2001

Jacqueline S.

Position: Secretary

Appointed: 14 October 1997

Resigned: 02 November 1999

Irene J.

Position: Director

Appointed: 20 October 1993

Resigned: 28 January 2008

Majorie K.

Position: Secretary

Appointed: 20 October 1993

Resigned: 14 October 1997

Dorothy W.

Position: Director

Appointed: 31 December 1991

Resigned: 20 October 1993

John W.

Position: Secretary

Appointed: 31 December 1991

Resigned: 20 October 1993

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 Worth50505050      
Balance Sheet
Current Assets50505050505050505050
Net Assets Liabilities   50505050505050
Debtors505050       
Net Assets Liabilities Including Pension Asset Liability50505050      
Reserves/Capital
Called Up Share Capital505050       
Shareholder Funds50505050      
Other
Net Current Assets Liabilities50505050505050505050
Total Assets Less Current Liabilities50505050505050505050
Number Shares Allotted 1010       
Par Value Share 55       
Share Capital Allotted Called Up Paid505050       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 3rd, July 2023
Free Download (3 pages)

Company search