Rydens Court(surbiton)residents Association,limited CHESSINGTON


Founded in 1974, Rydens Court(surbiton)residents Association, classified under reg no. 01165429 is an active company. Currently registered at Suite 1 Chessington Business Centre KT9 1SD, Chessington the company has been in the business for 50 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely George C. and Graeme L.. In addition one secretary - Paul W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Graham A. who worked with the the company until 1 August 2011.

Rydens Court(surbiton)residents Association,limited Address / Contact

Office Address Suite 1 Chessington Business Centre
Office Address2 Cox Lane
Town Chessington
Post code KT9 1SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01165429
Date of Incorporation Tue, 2nd Apr 1974
Industry Residents property management
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

George C.

Position: Director

Appointed: 02 November 2013

Graeme L.

Position: Director

Appointed: 02 November 2013

Paul W.

Position: Secretary

Appointed: 01 August 2011

Anthony L.

Position: Director

Appointed: 01 July 2021

Resigned: 06 April 2022

Chris S.

Position: Director

Appointed: 10 April 2019

Resigned: 01 July 2021

Denita W.

Position: Director

Appointed: 26 August 2015

Resigned: 09 February 2018

Roger P.

Position: Director

Appointed: 01 December 2011

Resigned: 09 February 2018

Ana D.

Position: Director

Appointed: 25 July 2011

Resigned: 01 September 2015

Anthony L.

Position: Director

Appointed: 23 May 2011

Resigned: 01 August 2013

Eleanor C.

Position: Director

Appointed: 16 July 2007

Resigned: 11 May 2011

Peter B.

Position: Director

Appointed: 12 May 2005

Resigned: 01 December 2011

Graham A.

Position: Secretary

Appointed: 10 May 2000

Resigned: 01 August 2011

Graham A.

Position: Director

Appointed: 10 May 2000

Resigned: 25 July 2011

Anthony L.

Position: Director

Appointed: 13 April 1994

Resigned: 31 March 2005

Frederick B.

Position: Director

Appointed: 27 August 1991

Resigned: 08 March 1994

Charles M.

Position: Director

Appointed: 27 August 1991

Resigned: 10 May 2000

John T.

Position: Director

Appointed: 27 August 1991

Resigned: 16 July 2007

John S.

Position: Director

Appointed: 27 August 1991

Resigned: 31 July 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 0003 000      
Balance Sheet
Net Assets Liabilities 3 0003 0003 0003 0003 0003 0003 000
Net Assets Liabilities Including Pension Asset Liability3 0003 000      
Reserves/Capital
Shareholder Funds3 0003 000      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset3 0003 0003 0003 0003 0003 0003 0003 000
Number Shares Allotted 1212121212 3 000
Par Value Share 250250250250250 1
Share Capital Allotted Called Up Paid3 0003 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (2 pages)

Company search