Rectory Grove Management(no 2)limited CROYDON


Rectory Grove Management(no 2) started in year 1964 as Private Limited Company with registration number 00814536. The Rectory Grove Management(no 2) company has been functioning successfully for sixty 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 2 directors, namely Milan K., William H.. Of them, Milan K., William H. have been with the company the longest, being appointed on 6 December 2021. At the moment 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 Grove Management(no 2)limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00814536
Date of Incorporation Wed, 5th Aug 1964
Industry Residents property management
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Milan K.

Position: Director

Appointed: 06 December 2021

William H.

Position: Director

Appointed: 06 December 2021

Alan L.

Position: Secretary

Resigned: 01 May 1998

Steven F.

Position: Director

Appointed: 07 June 2019

Resigned: 06 December 2021

Thomas W.

Position: Director

Appointed: 12 February 2018

Resigned: 01 July 2019

Graham R.

Position: Director

Appointed: 06 November 2017

Resigned: 06 December 2021

James T.

Position: Director

Appointed: 09 February 2010

Resigned: 12 January 2015

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 31 December 2023

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 18 December 2009

Andertons Limited

Position: Secretary

Appointed: 29 March 2005

Resigned: 01 April 2007

Margaret W.

Position: Director

Appointed: 19 September 2002

Resigned: 18 October 2018

Marilyn W.

Position: Director

Appointed: 13 September 2000

Resigned: 06 December 2017

Frank M.

Position: Director

Appointed: 13 September 2000

Resigned: 19 December 2000

Maude H.

Position: Director

Appointed: 31 December 1997

Resigned: 06 December 2021

Richard A.

Position: Secretary

Appointed: 01 January 1997

Resigned: 29 March 2005

Martyn H.

Position: Director

Appointed: 03 August 1994

Resigned: 29 January 1999

John M.

Position: Director

Appointed: 22 May 1992

Resigned: 15 July 1994

Simone H.

Position: Director

Appointed: 22 May 1992

Resigned: 31 December 2000

Charles S.

Position: Director

Appointed: 22 May 1992

Resigned: 31 December 2000

Gordon C.

Position: Director

Appointed: 22 May 1992

Resigned: 09 April 1998

Alan L.

Position: Director

Appointed: 22 May 1992

Resigned: 31 December 2000

Albert R.

Position: Director

Appointed: 22 May 1992

Resigned: 02 August 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets269269269269269269269269
Other
Fixed Assets6 0316 0316 0316 0316 0316 0316 0316 031
Net Current Assets Liabilities269269269269269269269269
Total Assets Less Current Liabilities6 3006 3006 3006 3006 3006 3006 3006 300

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Micro company accounts made up to 31st December 2023
filed on: 22nd, January 2024
Free Download (7 pages)

Company search

Advertisements