Shabden Park Residents Limited COULSDON


Founded in 1978, Shabden Park Residents, classified under reg no. 01348072 is an active company. Currently registered at 5 Shabden Park High Road CR5 3SF, Coulsdon the company has been in the business for fourty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 6 directors, namely Isabel D., James N. and Andrew B. and others. Of them, David M. has been with the company the longest, being appointed on 31 December 1991 and Isabel D. has been with the company for the least time - from 15 November 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shabden Park Residents Limited Address / Contact

Office Address 5 Shabden Park High Road
Office Address2 Chipstead
Town Coulsdon
Post code CR5 3SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01348072
Date of Incorporation Fri, 13th Jan 1978
Industry Landscape service activities
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Isabel D.

Position: Director

Appointed: 15 November 2019

James N.

Position: Director

Appointed: 18 January 2006

Andrew B.

Position: Director

Appointed: 01 September 2000

Derek B.

Position: Director

Appointed: 20 December 1999

Principina G.

Position: Director

Appointed: 30 November 1995

David M.

Position: Director

Appointed: 31 December 1991

Barry O.

Position: Secretary

Resigned: 31 March 1998

Michael P.

Position: Director

Appointed: 01 April 2010

Resigned: 18 July 2022

Derek B.

Position: Secretary

Appointed: 19 January 2006

Resigned: 12 December 2012

Megan A.

Position: Director

Appointed: 12 March 2004

Resigned: 31 December 2007

Deborah B.

Position: Director

Appointed: 11 June 2002

Resigned: 01 October 2019

William P.

Position: Director

Appointed: 01 September 2000

Resigned: 11 June 2002

John W.

Position: Secretary

Appointed: 01 July 2000

Resigned: 17 January 2006

John W.

Position: Director

Appointed: 20 December 1999

Resigned: 17 January 2006

Martin C.

Position: Secretary

Appointed: 31 March 1998

Resigned: 29 June 2000

Iain R.

Position: Director

Appointed: 03 April 1997

Resigned: 12 March 2004

Martin C.

Position: Director

Appointed: 30 November 1995

Resigned: 29 June 2000

Christine F.

Position: Director

Appointed: 30 November 1995

Resigned: 01 November 1999

Yvonne M.

Position: Director

Appointed: 20 November 1992

Resigned: 30 November 1995

Kenneth D.

Position: Director

Appointed: 31 December 1991

Resigned: 01 March 1997

Barry O.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 1999

Alexander F.

Position: Director

Appointed: 31 December 1991

Resigned: 17 August 1995

Denis G.

Position: Director

Appointed: 31 December 1991

Resigned: 12 March 1995

Bryan M.

Position: Director

Appointed: 31 December 1991

Resigned: 24 March 1992

Bryan A.

Position: Director

Appointed: 31 December 1991

Resigned: 01 June 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 7 8495 7213 8344 9713 7961 1021 257433
Current Assets3 6738 1285 8453 9606 4834 4022 0582 8992 585
Debtors1182791241261 5126069561 6422 152
Net Assets Liabilities 4 568-1 0586852 8396121 601  
Cash Bank In Hand3 5557 849       
Net Assets Liabilities Including Pension Asset Liability1704 568       
Reserves/Capital
Called Up Share Capital7070       
Profit Loss Account Reserve1004 498       
Other
Average Number Employees During Period     777 
Creditors 3 5606 9033 2753 6443 7904575411 053
Net Current Assets Liabilities1704 568-1 0586852 8396121 6012 3581 532
Other Creditors 3 5606 9033 2753 6443 7904575411 053
Number Shares Issued Fully Paid       7070
Par Value Share 1     11
Prepayments Accrued Income      9561 6422 152
Profit Loss       757-826
Total Assets Less Current Liabilities      1 6012 3581 532
Capital Employed1704 568       
Creditors Due Within One Year3 5033 560       
Number Shares Allotted 70       
Share Capital Allotted Called Up Paid7070       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, June 2023
Free Download (6 pages)

Company search