Seymour Lodge (hampton Wick) Residents Association Limited KINGSTON UPON THAMES


Seymour Lodge (hampton Wick) Residents Association started in year 1965 as Private Limited Company with registration number 00857736. The Seymour Lodge (hampton Wick) Residents Association company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Kingston Upon Thames at 1 Park Road. Postal code: KT1 4AS.

The firm has 2 directors, namely Raihana S., Diane A.. Of them, Diane A. has been with the company the longest, being appointed on 19 August 2002 and Raihana S. has been with the company for the least time - from 1 September 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Louise A. who worked with the the firm until 22 July 2022.

Seymour Lodge (hampton Wick) Residents Association Limited Address / Contact

Office Address 1 Park Road
Office Address2 Hampton Wick
Town Kingston Upon Thames
Post code KT1 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00857736
Date of Incorporation Fri, 27th Aug 1965
Industry Residents property management
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Raihana S.

Position: Director

Appointed: 01 September 2022

Diane A.

Position: Director

Appointed: 19 August 2002

Louise A.

Position: Secretary

Resigned: 22 July 2022

Louise A.

Position: Director

Resigned: 01 September 2022

Nicola B.

Position: Secretary

Appointed: 22 July 2022

Resigned: 31 May 2023

Helen P.

Position: Director

Appointed: 07 April 2014

Resigned: 14 September 2022

Felicity K.

Position: Director

Appointed: 01 August 2000

Resigned: 19 August 2002

Gail W.

Position: Director

Appointed: 01 February 1999

Resigned: 31 July 2000

Tania B.

Position: Director

Appointed: 30 November 1995

Resigned: 31 January 1999

Darren J.

Position: Director

Appointed: 20 September 1994

Resigned: 30 November 1995

Stuart W.

Position: Director

Appointed: 06 March 1991

Resigned: 27 September 1994

Kathryn H.

Position: Director

Appointed: 27 December 1990

Resigned: 06 March 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth7 8479 2319 864       
Balance Sheet
Current Assets8 7589 79710 4795 6746 5458 04511 05811 0516 4712 679
Net Assets Liabilities  9 8655 9307 0548 55711 61312 1536 9143 403
Cash Bank In Hand7 7548 6509 116       
Debtors1 0041 1471 363       
Other Debtors 1 1471 103       
Tangible Fixed Assets499463       
Trade Debtors  260       
Reserves/Capital
Called Up Share Capital150150150       
Profit Loss Account Reserve7 6979 0819 714       
Shareholder Funds7 8479 2319 864       
Other
Average Number Employees During Period      3322
Creditors  678831693720702720720743
Fixed Assets  6342281913964
Net Current Assets Liabilities7 7989 1379 8015 8887 0268 53811 60012 1446 9083 399
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 1031 0451 1741 2131 2441 8131 1571 463
Total Assets Less Current Liabilities7 8479 2319 8645 9307 0548 55711 61312 1536 9143 403
Director Remuneration Benefits Excluding Payments To Third Parties1 6453 1933 008       
Accruals Deferred Income Within One Year960660        
Administrative Expenses11 14113 04614 047       
Creditors Due Within One Year960660678       
Depreciation Tangible Fixed Assets Expense244731       
Number Shares Allotted 1515       
Other Creditors Due Within One Year 660678       
Par Value Share 1010       
Prepayments Accrued Income Current Asset1 0041 147        
Profit Loss For Period1 2191 384633       
Profit Loss On Ordinary Activities Before Tax1 2191 384633       
Share Capital Allotted Called Up Paid150150150       
Tangible Fixed Assets Additions 92        
Tangible Fixed Assets Cost Or Valuation2 8132 9052 905       
Tangible Fixed Assets Depreciation2 7642 8112 842       
Tangible Fixed Assets Depreciation Charged In Period 4731       
Turnover Gross Operating Revenue12 36014 43014 680       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 4th, May 2023
Free Download (4 pages)

Company search

Advertisements