Sherwood Mews Residents Association Limited GRAYS


Founded in 2003, Sherwood Mews Residents Association, classified under reg no. 04919479 is an active company. Currently registered at San Lorenzo RM16 6YS, Grays the company has been in the business for 21 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has one director. Duc T., appointed on 20 May 2004. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sherwood Mews Residents Association Limited Address / Contact

Office Address San Lorenzo
Office Address2 Warren Lane
Town Grays
Post code RM16 6YS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04919479
Date of Incorporation Thu, 2nd Oct 2003
Industry Residents property management
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 16th Oct 2023 (2023-10-16)
Last confirmation statement dated Sun, 2nd Oct 2022

Company staff

Duc T.

Position: Director

Appointed: 20 May 2004

Mohammod M.

Position: Director

Appointed: 01 August 2015

Resigned: 12 January 2023

Moahmmod M.

Position: Secretary

Appointed: 01 August 2015

Resigned: 20 January 2023

John N.

Position: Secretary

Appointed: 17 July 2009

Resigned: 01 August 2015

John N.

Position: Director

Appointed: 17 July 2009

Resigned: 01 August 2015

William A.

Position: Secretary

Appointed: 01 October 2007

Resigned: 17 July 2009

William A.

Position: Director

Appointed: 01 October 2007

Resigned: 08 July 2009

Paul H.

Position: Director

Appointed: 20 February 2007

Resigned: 01 September 2008

John N.

Position: Secretary

Appointed: 05 August 2005

Resigned: 07 November 2006

Simon D.

Position: Director

Appointed: 20 May 2004

Resigned: 20 February 2007

John N.

Position: Director

Appointed: 20 May 2004

Resigned: 20 November 2006

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 02 October 2003

Resigned: 20 May 2004

Rmg Asset Management Limited

Position: Corporate Director

Appointed: 02 October 2003

Resigned: 20 May 2004

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2003

Resigned: 20 October 2005

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Duc T. The abovementioned PSC has significiant influence or control over this company,.

Duc T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-31
Balance Sheet
Cash Bank On Hand829394
Current Assets1 629894
Debtors800500
Other
Creditors648720
Net Current Assets Liabilities981174
Other Creditors648720
Profit Loss -807
Total Assets Less Current Liabilities981174
Trade Debtors Trade Receivables800500

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 20th, July 2023
Free Download (9 pages)

Company search

Advertisements