South Court Residents Limited TEDDINGTON


Founded in 1989, South Court Residents, classified under reg no. 02371854 is an active company. Currently registered at Nightingale Chancellors - Unit 1 Engine Shed Yard TW11 8LA, Teddington the company has been in the business for thirty five years. Its financial year was closed on June 23 and its latest financial statement was filed on 2022/06/23.

The firm has 2 directors, namely Necdet G., Marian O.. Of them, Marian O. has been with the company the longest, being appointed on 3 December 2009 and Necdet G. has been with the company for the least time - from 26 September 2014. 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.

South Court Residents Limited Address / Contact

Office Address Nightingale Chancellors - Unit 1 Engine Shed Yard
Office Address2 23 Waldegrave Road
Town Teddington
Post code TW11 8LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02371854
Date of Incorporation Thu, 13th Apr 1989
Industry Residents property management
End of financial Year 23rd June
Company age 35 years old
Account next due date Sat, 23rd Mar 2024 (28 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Necdet G.

Position: Director

Appointed: 26 September 2014

Marian O.

Position: Director

Appointed: 03 December 2009

Thomas F.

Position: Director

Appointed: 26 September 2014

Resigned: 15 July 2023

Peter S.

Position: Director

Appointed: 17 January 2012

Resigned: 25 January 2013

Mark M.

Position: Secretary

Appointed: 20 October 2003

Resigned: 25 January 2013

Michael M.

Position: Director

Appointed: 20 October 2003

Resigned: 01 July 2023

Michael M.

Position: Secretary

Appointed: 20 October 2003

Resigned: 31 August 2023

Mark M.

Position: Director

Appointed: 20 October 2003

Resigned: 17 January 2012

Ian S.

Position: Secretary

Appointed: 04 November 2002

Resigned: 25 January 2013

Ian S.

Position: Director

Appointed: 04 November 2002

Resigned: 01 July 2023

Jonathan K.

Position: Director

Appointed: 27 September 1996

Resigned: 08 December 1999

Jonathan K.

Position: Secretary

Appointed: 27 September 1996

Resigned: 08 December 1999

Judith T.

Position: Secretary

Appointed: 02 August 1993

Resigned: 30 August 1996

Judith T.

Position: Director

Appointed: 02 August 1993

Resigned: 30 August 1996

Marjory H.

Position: Secretary

Appointed: 24 October 1992

Resigned: 12 December 2007

Pauline N.

Position: Secretary

Appointed: 24 October 1992

Resigned: 17 December 2008

Mark M.

Position: Secretary

Appointed: 24 October 1992

Resigned: 29 August 1993

Hla M.

Position: Secretary

Appointed: 24 October 1992

Resigned: 30 September 2012

Alliotts Registrars Limited

Position: Corporate Secretary

Appointed: 13 April 1992

Resigned: 24 October 1992

Hla M.

Position: Director

Appointed: 13 April 1992

Resigned: 30 September 2012

Mark M.

Position: Director

Appointed: 13 April 1992

Resigned: 29 August 1993

Marjory H.

Position: Director

Appointed: 13 April 1992

Resigned: 12 December 2007

Pauline N.

Position: Director

Appointed: 13 April 1992

Resigned: 17 December 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-232021-06-232022-06-23
Balance Sheet
Current Assets1414 
Net Assets Liabilities141414
Other
Creditors4 2924 2924 292
Fixed Assets4 2924 2924 292
Net Current Assets Liabilities141414
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1414
Total Assets Less Current Liabilities4 3064 3064 306

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/06/23
filed on: 22nd, June 2023
Free Download (3 pages)

Company search