Orchard Way (shirley) (courts Q,r,s) Residents Association Limited CROYDON


Founded in 1967, Orchard Way (shirley) (courts Q,r,s) Residents Association, classified under reg no. 00924240 is an active company. Currently registered at 191 Shaftesbury Court CR0 7UW, Croydon the company has been in the business for 57 years. Its financial year was closed on 25th March and its latest financial statement was filed on March 25, 2022.

The company has 3 directors, namely Mark C., Louise L. and Anne B.. Of them, Anne B. has been with the company the longest, being appointed on 2 February 2015 and Mark C. has been with the company for the least time - from 12 November 2022. 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.

Orchard Way (shirley) (courts Q,r,s) Residents Association Limited Address / Contact

Office Address 191 Shaftesbury Court
Office Address2 Regency Walk
Town Croydon
Post code CR0 7UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00924240
Date of Incorporation Wed, 6th Dec 1967
Industry Other accommodation
End of financial Year 25th March
Company age 57 years old
Account next due date Mon, 25th Dec 2023 (125 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Mark C.

Position: Director

Appointed: 12 November 2022

Louise L.

Position: Director

Appointed: 29 October 2021

Anne B.

Position: Director

Appointed: 02 February 2015

Bryan G.

Position: Secretary

Resigned: 31 December 1999

Janice B.

Position: Director

Appointed: 29 October 2021

Resigned: 12 November 2022

Jean C.

Position: Secretary

Appointed: 29 February 2016

Resigned: 12 November 2022

Samanatha H.

Position: Director

Appointed: 29 February 2016

Resigned: 27 February 2018

Neil I.

Position: Director

Appointed: 02 February 2015

Resigned: 09 April 2018

Adrian N.

Position: Director

Appointed: 02 February 2015

Resigned: 29 October 2021

Daniel B.

Position: Director

Appointed: 02 February 2015

Resigned: 29 February 2016

Neil I.

Position: Secretary

Appointed: 04 December 2014

Resigned: 02 February 2015

Ronald P.

Position: Director

Appointed: 15 November 2007

Resigned: 05 December 2014

Lesley W.

Position: Secretary

Appointed: 07 October 2005

Resigned: 05 December 2014

Helen H.

Position: Director

Appointed: 14 October 2004

Resigned: 06 October 2005

David T.

Position: Director

Appointed: 14 October 2004

Resigned: 01 October 2005

Robert R.

Position: Director

Appointed: 14 October 2004

Resigned: 12 November 2022

Moya B.

Position: Secretary

Appointed: 14 October 2004

Resigned: 12 September 2005

Maria H.

Position: Secretary

Appointed: 16 October 2003

Resigned: 14 October 2004

Robert C.

Position: Director

Appointed: 20 December 2002

Resigned: 26 October 2006

Stephen H.

Position: Director

Appointed: 06 October 2001

Resigned: 14 October 2004

Constance R.

Position: Secretary

Appointed: 06 October 2001

Resigned: 16 October 2003

Graham C.

Position: Director

Appointed: 06 October 2001

Resigned: 04 December 2014

Constance R.

Position: Director

Appointed: 25 October 2000

Resigned: 31 May 2003

Tony C.

Position: Director

Appointed: 25 October 2000

Resigned: 07 October 2005

Lesley W.

Position: Secretary

Appointed: 31 December 1999

Resigned: 06 October 2001

Mark W.

Position: Director

Appointed: 15 December 1999

Resigned: 06 October 2001

Susan B.

Position: Director

Appointed: 15 December 1999

Resigned: 25 October 2000

Susan B.

Position: Director

Appointed: 26 November 1997

Resigned: 31 December 1999

Keith L.

Position: Director

Appointed: 29 November 1995

Resigned: 26 November 1997

Jane M.

Position: Director

Appointed: 24 March 1992

Resigned: 20 December 2002

Edna R.

Position: Director

Appointed: 24 March 1992

Resigned: 14 October 2004

Bryan G.

Position: Director

Appointed: 31 December 1991

Resigned: 16 December 1999

Michael S.

Position: Director

Appointed: 31 December 1991

Resigned: 31 July 1994

John T.

Position: Director

Appointed: 31 December 1991

Resigned: 30 March 1994

Andrew J.

Position: Director

Appointed: 31 December 1991

Resigned: 25 October 2000

Louise M.

Position: Director

Appointed: 31 December 1991

Resigned: 06 October 2001

Helen H.

Position: Director

Appointed: 31 December 1991

Resigned: 24 March 1992

Alma H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-252017-03-312018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth15 52321 51829 23119 835      
Balance Sheet
Current Assets15 68822 41530 10520 67421 27222 09115 49920 78018 22618 267
Net Assets Liabilities   19 83520 86320 52814 04720 08018 25617 667
Cash Bank In Hand14 94722 13929 44218 548      
Debtors7402756632 126      
Net Assets Liabilities Including Pension Asset Liability15 52321 51829 26419 835      
Stocks Inventory11        
Tangible Fixed Assets 11       
Reserves/Capital
Called Up Share Capital225225225225      
Profit Loss Account Reserve10 79816 79324 50615 110      
Shareholder Funds15 52321 51829 23119 835      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         600
Average Number Employees During Period       113
Net Current Assets Liabilities15 52321 51729 23019 83420 86220 52714 04720 08018 25618 267
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       70030 
Total Assets Less Current Liabilities15 52321 51829 23119 83520 86320 52514 04720 08018 25618 267
Creditors   8404101 5661 452700  
Fixed Assets 11111    
Creditors Due Within One Year165897875840      
Other Aggregate Reserves4 5004 5004 5004 500      
Tangible Fixed Assets Cost Or Valuation 11       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Micro company financial statements for the year ending on March 25, 2023
filed on: 23rd, December 2023
Free Download (2 pages)

Company search