Orlando Drive (basildon) Residents Association Limited CROYDON


Orlando Drive (basildon) Residents Association started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02320546. The Orlando Drive (basildon) Residents Association company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 3 directors, namely Trevor S., Caterina K. and Karl R.. Of them, Karl R. has been with the company the longest, being appointed on 23 November 2003 and Trevor S. and Caterina K. have been with the company for the least time - from 8 November 2011. Currently 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.

Orlando Drive (basildon) 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 02320546
Date of Incorporation Tue, 22nd Nov 1988
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 November 2016

Trevor S.

Position: Director

Appointed: 08 November 2011

Caterina K.

Position: Director

Appointed: 08 November 2011

Karl R.

Position: Director

Appointed: 23 November 2003

Monica M.

Position: Secretary

Resigned: 01 June 1992

Adam G.

Position: Director

Appointed: 17 June 2014

Resigned: 07 June 2016

Homes& Watson Partnership Ltd

Position: Corporate Secretary

Appointed: 01 August 2012

Resigned: 01 November 2016

Balinor Company Secretaries Limited

Position: Corporate Secretary

Appointed: 16 November 2009

Resigned: 01 August 2012

Debbie P.

Position: Secretary

Appointed: 16 November 2009

Resigned: 16 November 2009

George C.

Position: Secretary

Appointed: 11 July 2005

Resigned: 06 November 2009

Trevor S.

Position: Director

Appointed: 28 June 2005

Resigned: 18 September 2009

Oxebourne Projects Limited

Position: Corporate Secretary

Appointed: 01 August 2004

Resigned: 11 July 2005

George C.

Position: Director

Appointed: 20 April 2004

Resigned: 06 November 2009

Tasoulla L.

Position: Director

Appointed: 20 November 2003

Resigned: 19 April 2004

Brenda S.

Position: Director

Appointed: 20 November 2003

Resigned: 15 June 2004

Michael M.

Position: Director

Appointed: 22 September 2003

Resigned: 19 December 2003

Equity Co Secretaries Limited

Position: Corporate Secretary

Appointed: 11 November 2002

Resigned: 07 April 2004

Kemsley Whiteley & Ferris Limited

Position: Corporate Secretary

Appointed: 01 November 2000

Resigned: 11 November 2002

John A.

Position: Secretary

Appointed: 15 October 1997

Resigned: 01 November 2000

Sharon C.

Position: Secretary

Appointed: 01 June 1992

Resigned: 15 October 1997

Carla S.

Position: Director

Appointed: 01 June 1992

Resigned: 19 March 1998

Paul L.

Position: Director

Appointed: 01 June 1992

Resigned: 28 August 1993

Sharon C.

Position: Director

Appointed: 01 June 1992

Resigned: 18 October 1997

Lisa S.

Position: Director

Appointed: 01 June 1992

Resigned: 15 December 2000

Colin W.

Position: Director

Appointed: 22 November 1991

Resigned: 28 July 1992

Monica M.

Position: Director

Appointed: 22 November 1991

Resigned: 29 July 1992

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/09/30
filed on: 26th, February 2024
Free Download (3 pages)

Company search

Advertisements