Renaissance Court (sutton) Management Company Limited CROYDON


Renaissance Court (sutton) Management Company started in year 2003 as Private Limited Company with registration number 04975294. The Renaissance Court (sutton) Management Company company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has one director. Radhikah K., appointed on 14 November 2019. There are currently no secretaries appointed. 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.

Renaissance Court (sutton) Management Company Limited Address / Contact

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

Company Information / Profile

Registration Number 04975294
Date of Incorporation Tue, 25th Nov 2003
Industry Residents property management
End of financial Year 24th March
Company age 21 years old
Account next due date Tue, 24th Dec 2024 (241 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Radhikah K.

Position: Director

Appointed: 14 November 2019

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Luke W.

Position: Director

Appointed: 28 November 2014

Resigned: 07 April 2021

Hayley D.

Position: Director

Appointed: 12 November 2014

Resigned: 09 January 2023

Patricia F.

Position: Director

Appointed: 28 January 2014

Resigned: 26 January 2018

Jeanette K.

Position: Director

Appointed: 11 May 2010

Resigned: 05 February 2014

Hml Andertons Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 18 December 2009

Michael G.

Position: Director

Appointed: 27 April 2009

Resigned: 30 June 2021

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 01 October 2009

Andertons Limited

Position: Secretary

Appointed: 01 August 2006

Resigned: 01 April 2007

Michael L.

Position: Director

Appointed: 01 July 2006

Resigned: 26 February 2009

Scott E.

Position: Director

Appointed: 01 June 2006

Resigned: 16 April 2014

Timothy C.

Position: Director

Appointed: 03 November 2004

Resigned: 01 August 2006

Bahadurali K.

Position: Director

Appointed: 28 November 2003

Resigned: 01 August 2006

Simon B.

Position: Secretary

Appointed: 28 November 2003

Resigned: 01 August 2006

Simon B.

Position: Director

Appointed: 28 November 2003

Resigned: 01 August 2006

Adrian F.

Position: Director

Appointed: 28 November 2003

Resigned: 16 November 2004

Timothy A.

Position: Director

Appointed: 25 November 2003

Resigned: 28 November 2003

Susan M.

Position: Secretary

Appointed: 25 November 2003

Resigned: 28 November 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Current Assets19191919191919
Other
Net Current Assets Liabilities19191919191919
Total Assets Less Current Liabilities19191919191919

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 24, 2023
filed on: 25th, August 2023
Free Download (6 pages)

Company search

Advertisements