Norland Square Mansions Residents' Association Limited CROYDON


Founded in 1976, Norland Square Mansions Residents' Association, classified under reg no. 01241608 is an active company. Currently registered at 94 Park Lane CR0 1JB, Croydon the company has been in the business for fourty eight years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 3 directors, namely Hugh W., Susan E. and Marina P.. Of them, Marina P. has been with the company the longest, being appointed on 24 April 2006 and Hugh W. has been with the company for the least time - from 1 June 2010. 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.

Norland Square Mansions 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 01241608
Date of Incorporation Fri, 23rd Jan 1976
Industry Residents property management
End of financial Year 31st October
Company age 48 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 23 September 2011

Hugh W.

Position: Director

Appointed: 01 June 2010

Susan E.

Position: Director

Appointed: 19 December 2006

Marina P.

Position: Director

Appointed: 24 April 2006

Keith A.

Position: Director

Appointed: 03 December 2008

Resigned: 31 March 2011

Jason P.

Position: Director

Appointed: 29 May 2006

Resigned: 26 October 2016

Rodney N.

Position: Director

Appointed: 24 April 2006

Resigned: 29 January 2007

Marina P.

Position: Secretary

Appointed: 24 April 2006

Resigned: 23 September 2011

Charles O.

Position: Director

Appointed: 16 February 2000

Resigned: 31 January 2006

John G.

Position: Secretary

Appointed: 16 February 2000

Resigned: 31 January 2006

John B.

Position: Director

Appointed: 07 April 1998

Resigned: 16 February 2000

Andrew S.

Position: Director

Appointed: 01 April 1997

Resigned: 16 February 2000

Barbara M.

Position: Director

Appointed: 13 February 1997

Resigned: 07 April 1998

William J.

Position: Secretary

Appointed: 21 December 1994

Resigned: 16 February 2000

John M.

Position: Director

Appointed: 02 November 1994

Resigned: 01 April 1997

Alistair S.

Position: Director

Appointed: 02 November 1994

Resigned: 13 February 1997

Charles F.

Position: Director

Appointed: 17 May 1993

Resigned: 23 June 1995

William J.

Position: Director

Appointed: 15 January 1993

Resigned: 16 February 2000

Christine R.

Position: Director

Appointed: 15 May 1992

Resigned: 15 January 1993

Edith O.

Position: Secretary

Appointed: 15 May 1992

Resigned: 21 December 1994

Robert B.

Position: Director

Appointed: 15 May 1992

Resigned: 17 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth3593 033       
Balance Sheet
Current Assets23 28034 13440 09053 64853 33066 09824 88034 74524 512
Net Assets Liabilities 3 0332 17238 65848 56856 39214 19624 23015 103
Cash Bank In Hand293 421       
Debtors23 25130 713       
Net Assets Liabilities Including Pension Asset Liability3593 033       
Other Debtors23 25130 628       
Reserves/Capital
Called Up Share Capital2929       
Profit Loss Account Reserve3303 004       
Shareholder Funds3593 033       
Other
Creditors 31 10137 91814 9904 7629 70610 68410 5159 409
Net Current Assets Liabilities3593 0332 17238 65848 56856 39214 19624 23015 103
Total Assets Less Current Liabilities 3 0332 17238 65848 56856 39214 19624 23015 103
Administrative Expenses12 22512 627       
Corporation Tax Due Within One Year-59609       
Creditors Due Within One Year22 92131 101       
Number Shares Allotted 29       
Operating Profit Loss2553 331       
Other Creditors Due Within One Year480492       
Other Interest Receivable Similar Income1112       
Par Value Share 1       
Profit Loss For Period2132 675       
Profit Loss On Ordinary Activities Before Tax2663 343       
Share Capital Allotted Called Up Paid2929       
Tax On Profit Or Loss On Ordinary Activities53668       
Trade Creditors Within One Year22 50030 000       
Turnover Gross Operating Revenue12 48015 958       
U K Current Corporation Tax53668       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 5th, March 2024
Free Download (2 pages)

Company search

Advertisements