Rectory Close Silverhill Residents Association Limited HASTINGS


Rectory Close Silverhill Residents Association started in year 1966 as Private Limited Company with registration number 00884349. The Rectory Close Silverhill Residents Association company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Hastings at 4 Cambridge Road. Postal code: TN34 1DJ.

The firm has 4 directors, namely Jean M., Richard R. and Peter S. and others. Of them, Thomas S. has been with the company the longest, being appointed on 1 December 2012 and Jean M. and Richard R. and Peter S. have been with the company for the least time - from 23 September 2022. 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.

Rectory Close Silverhill Residents Association Limited Address / Contact

Office Address 4 Cambridge Road
Town Hastings
Post code TN34 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00884349
Date of Incorporation Wed, 27th Jul 1966
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 58 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Jean M.

Position: Director

Appointed: 23 September 2022

Richard R.

Position: Director

Appointed: 23 September 2022

Peter S.

Position: Director

Appointed: 23 September 2022

Property Select Limited T/a Stace & Co

Position: Corporate Secretary

Appointed: 19 February 2018

Thomas S.

Position: Director

Appointed: 01 December 2012

April Y.

Position: Director

Appointed: 04 December 2015

Resigned: 23 September 2022

Linda W.

Position: Director

Appointed: 27 November 2008

Resigned: 01 December 2012

Peter S.

Position: Director

Appointed: 05 February 2008

Resigned: 01 January 2012

Bernard S.

Position: Secretary

Appointed: 01 November 2007

Resigned: 19 February 2018

Peter S.

Position: Director

Appointed: 06 October 2005

Resigned: 01 May 2007

Susan W.

Position: Secretary

Appointed: 09 December 2004

Resigned: 01 November 2007

Kendrick M.

Position: Director

Appointed: 09 December 2004

Resigned: 27 November 2008

Timothy M.

Position: Director

Appointed: 09 December 2004

Resigned: 01 November 2007

Alexander E.

Position: Director

Appointed: 09 December 1999

Resigned: 15 November 2003

Kevin L.

Position: Director

Appointed: 23 October 1997

Resigned: 09 December 2004

Peter N.

Position: Director

Appointed: 15 October 1996

Resigned: 09 December 2004

Bernard S.

Position: Secretary

Appointed: 27 October 1991

Resigned: 09 December 2004

Alfred J.

Position: Director

Appointed: 27 October 1991

Resigned: 23 October 1997

Edna H.

Position: Director

Appointed: 27 October 1991

Resigned: 02 November 2001

Ronald C.

Position: Director

Appointed: 27 October 1991

Resigned: 15 October 1996

Albert B.

Position: Director

Appointed: 27 October 1991

Resigned: 20 November 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-30
Balance Sheet
Current Assets17 39221
Other
Creditors628-339
Fixed Assets53 09853 098
Net Current Assets Liabilities16 764360
Total Assets Less Current Liabilities69 86253 458
Other Operating Expenses Format29 143 
Other Operating Income Format218 
Profit Loss4 021 
Turnover Revenue13 146 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 1st, November 2023
Free Download (6 pages)

Company search

Advertisements