Russets Management Company Limited CROYDON


Russets Management Company started in year 1981 as Private Limited Company with registration number 01580672. The Russets Management Company company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Croydon at Radworth House. Postal code: CR0 2EF.

The company has 2 directors, namely Melissa D., Teresa S.. Of them, Teresa S. has been with the company the longest, being appointed on 21 March 2012 and Melissa D. has been with the company for the least time - from 10 November 2021. As of 5 May 2024, there were 13 ex directors - Zoe M., Simon N. and others listed below. There were no ex secretaries.

Russets Management Company Limited Address / Contact

Office Address Radworth House
Office Address2 36 Sydenham Road
Town Croydon
Post code CR0 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01580672
Date of Incorporation Mon, 17th Aug 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Melissa D.

Position: Director

Appointed: 10 November 2021

Teresa S.

Position: Director

Appointed: 21 March 2012

Zoe M.

Position: Director

Appointed: 23 August 2018

Resigned: 07 July 2020

Simon N.

Position: Director

Appointed: 24 March 2015

Resigned: 22 October 2018

Carol T.

Position: Director

Appointed: 16 March 2015

Resigned: 10 November 2021

Izabela C.

Position: Director

Appointed: 18 February 2015

Resigned: 14 March 2016

Ian C.

Position: Director

Appointed: 01 January 2015

Resigned: 01 June 2016

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 02 June 2011

Resigned: 01 April 2018

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 01 June 2009

Resigned: 02 June 2011

Timothy C.

Position: Director

Appointed: 13 July 2008

Resigned: 04 August 2018

Mark G.

Position: Director

Appointed: 16 October 2006

Resigned: 10 March 2008

Antony H.

Position: Director

Appointed: 18 February 2002

Resigned: 18 November 2002

Mark P.

Position: Director

Appointed: 05 November 2001

Resigned: 10 August 2006

Ellen F.

Position: Director

Appointed: 21 August 1991

Resigned: 05 November 2001

Elizabeth D.

Position: Director

Appointed: 21 August 1991

Resigned: 18 October 1992

Reginald P.

Position: Director

Appointed: 21 August 1991

Resigned: 14 January 2000

Margaret A.

Position: Director

Appointed: 21 August 1991

Resigned: 31 December 2011

Moat Management Services (1990) Limited

Position: Corporate Secretary

Appointed: 21 August 1991

Resigned: 01 June 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth19 07220 81423 776      
Balance Sheet
Current Assets20 41820 86826 11628 37432 49931 69325 21435 53120 192
Net Assets Liabilities   25 20628 11528 61222 33030 61619 037
Cash Bank In Hand18 98620 86826 116      
Debtors1 432797       
Net Assets Liabilities Including Pension Asset Liability19 07220 81423 776      
Reserves/Capital
Called Up Share Capital160160160      
Profit Loss Account Reserve18 91220 654       
Shareholder Funds19 07220 81423 776      
Other
Creditors   3 1684 3843 0812 8844 9151 155
Net Current Assets Liabilities 21 66525 05025 20628 11528 61222 33030 61619 037
Total Assets Less Current Liabilities 21 66525 05025 20628 11528 61222 33030 61619 037
Creditors Due Within One Year1 3468511 904      
Number Shares Allotted1616       
Par Value Share 10       
Accruals Deferred Income 8511 274      
Other Aggregate Reserves  23 616      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 797838      
Value Shares Allotted160160       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search

Advertisements