Redclyffe Court Residents' Association Limited DORKING


Founded in 1985, Redclyffe Court Residents' Association, classified under reg no. 01953161 is an active company. Currently registered at 104 High Street RH4 1AZ, Dorking the company has been in the business for thirty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Justin S., Aimee W. and Sharon A.. Of them, Sharon A. has been with the company the longest, being appointed on 6 November 2013 and Justin S. has been with the company for the least time - from 20 September 2017. At the moment 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.

Redclyffe Court Residents' Association Limited Address / Contact

Office Address 104 High Street
Town Dorking
Post code RH4 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01953161
Date of Incorporation Mon, 7th Oct 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Justin S.

Position: Director

Appointed: 20 September 2017

Aimee W.

Position: Director

Appointed: 14 July 2015

Sharon A.

Position: Director

Appointed: 06 November 2013

Leonard L.

Position: Director

Resigned: 19 April 2017

Florence M.

Position: Director

Appointed: 20 September 2017

Resigned: 23 February 2023

Sara H.

Position: Director

Appointed: 16 June 2016

Resigned: 31 May 2022

Sarah P.

Position: Director

Appointed: 14 July 2015

Resigned: 05 July 2019

Fairclough And Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 01 July 2015

Resigned: 07 September 2015

Sarah P.

Position: Secretary

Appointed: 01 September 2013

Resigned: 12 February 2020

Bruce W.

Position: Director

Appointed: 11 July 2011

Resigned: 14 July 2015

Marinus F.

Position: Director

Appointed: 11 July 2011

Resigned: 09 September 2013

Stephen H.

Position: Director

Appointed: 01 October 2007

Resigned: 22 August 2012

Ellen D.

Position: Director

Appointed: 10 June 1999

Resigned: 28 September 2007

Jennifer G.

Position: Director

Appointed: 14 May 1998

Resigned: 31 August 2004

Jean S.

Position: Director

Appointed: 25 July 1996

Resigned: 06 October 2008

Louise C.

Position: Director

Appointed: 20 July 1992

Resigned: 25 July 1996

Christopher V.

Position: Director

Appointed: 07 August 1991

Resigned: 14 May 1998

Janet R.

Position: Director

Appointed: 07 August 1991

Resigned: 20 July 1992

Leonard L.

Position: Secretary

Appointed: 07 August 1991

Resigned: 09 September 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-252021-03-252022-03-252022-03-312023-03-25
Balance Sheet
Current Assets7 8516 21011 52311 52313 958
Net Assets Liabilities105105 105 
Other
Creditors7 7466 10511 41811 41813 853
Net Current Assets Liabilities105105 105 
Total Assets Less Current Liabilities 105 105 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-25
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements