Shaw Court Residents Association Limited CATERHAM


Founded in 1965, Shaw Court Residents Association, classified under reg no. 00837311 is an active company. Currently registered at 13 Shaw Court CR3 5LG, Caterham the company has been in the business for 59 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Robert P., Russell H.. Of them, Russell H. has been with the company the longest, being appointed on 13 February 2015 and Robert P. has been with the company for the least time - from 13 March 2018. 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.

Shaw Court Residents Association Limited Address / Contact

Office Address 13 Shaw Court
Office Address2 Ninehams Road
Town Caterham
Post code CR3 5LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00837311
Date of Incorporation Wed, 10th Feb 1965
Industry Other accommodation
End of financial Year 31st March
Company age 59 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Robert P.

Position: Director

Appointed: 13 March 2018

Russell H.

Position: Director

Appointed: 13 February 2015

William B.

Position: Secretary

Appointed: 18 July 2011

Resigned: 31 December 2018

Valerie W.

Position: Director

Appointed: 19 July 2010

Resigned: 22 May 2011

Siobhan B.

Position: Director

Appointed: 04 July 2007

Resigned: 18 July 2011

Siobhan B.

Position: Secretary

Appointed: 04 July 2007

Resigned: 18 July 2011

Larissa J.

Position: Secretary

Appointed: 30 October 2006

Resigned: 13 July 2007

Dessigan K.

Position: Director

Appointed: 25 August 2005

Resigned: 05 September 2006

John S.

Position: Director

Appointed: 25 August 2005

Resigned: 28 January 2018

Michele O.

Position: Secretary

Appointed: 25 August 2005

Resigned: 04 July 2007

Judith R.

Position: Director

Appointed: 25 August 2005

Resigned: 15 January 2015

Trevor V.

Position: Director

Appointed: 25 August 2005

Resigned: 19 July 2010

Parry M.

Position: Director

Appointed: 20 January 2001

Resigned: 25 August 2005

Lisa J.

Position: Director

Appointed: 20 February 1997

Resigned: 14 February 2000

David S.

Position: Director

Appointed: 30 May 1996

Resigned: 25 August 2005

Brian S.

Position: Secretary

Appointed: 30 May 1996

Resigned: 25 August 2005

Philip B.

Position: Secretary

Appointed: 10 January 1995

Resigned: 28 February 1996

Martin N.

Position: Director

Appointed: 10 January 1995

Resigned: 30 May 1996

Anthony S.

Position: Secretary

Appointed: 22 January 1992

Resigned: 10 January 1995

John M.

Position: Director

Appointed: 22 January 1992

Resigned: 10 September 2003

Marjorie H.

Position: Director

Appointed: 22 January 1992

Resigned: 10 January 1995

Anthony L.

Position: Director

Appointed: 22 January 1992

Resigned: 30 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets11 84119 61818 234
Net Assets Liabilities180180180
Other
Creditors11 66119 43818 054
Net Current Assets Liabilities11 84119 618180
Total Assets Less Current Liabilities11 841180180

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 28th, June 2023
Free Download (3 pages)

Company search

Advertisements