South Hill Residents Association Limited CATERHAM


South Hill Residents Association started in year 1962 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00732605. The South Hill Residents Association company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Caterham at 61 Westway. Postal code: CR3 5TQ.

Currently there are 6 directors in the the company, namely Alison W., Jacque K. and Danielle G. and others. In addition one secretary - Niall K. - is with the firm. 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.

South Hill Residents Association Limited Address / Contact

Office Address 61 Westway
Town Caterham
Post code CR3 5TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00732605
Date of Incorporation Wed, 15th Aug 1962
Industry Residents property management
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Alison W.

Position: Director

Appointed: 12 December 2022

Niall K.

Position: Secretary

Appointed: 28 February 2018

Jacque K.

Position: Director

Appointed: 28 February 2018

Danielle G.

Position: Director

Appointed: 14 February 2016

Anthony W.

Position: Director

Appointed: 24 July 2012

Joseph C.

Position: Director

Appointed: 30 June 2008

Keith M.

Position: Director

Appointed: 30 June 2008

Jacque K.

Position: Secretary

Appointed: 28 February 2018

Resigned: 28 February 2018

Andrew B.

Position: Director

Appointed: 30 September 2008

Resigned: 20 February 2021

Susan M.

Position: Director

Appointed: 30 June 2008

Resigned: 07 March 2013

Caroline B.

Position: Director

Appointed: 30 June 2008

Resigned: 02 September 2020

Gillian C.

Position: Director

Appointed: 25 February 2008

Resigned: 07 July 2008

Kathleen C.

Position: Director

Appointed: 25 February 2008

Resigned: 12 December 2022

Steven H.

Position: Director

Appointed: 31 January 2007

Resigned: 14 February 2016

Birger P.

Position: Director

Appointed: 25 September 2006

Resigned: 02 September 2011

Christopher B.

Position: Director

Appointed: 27 February 2006

Resigned: 30 March 2011

David F.

Position: Director

Appointed: 27 February 2006

Resigned: 06 May 2011

Robert H.

Position: Director

Appointed: 02 February 2006

Resigned: 12 June 2007

Robert B.

Position: Director

Appointed: 03 February 2005

Resigned: 30 March 2011

Niall K.

Position: Secretary

Appointed: 05 February 2004

Resigned: 28 February 2018

Thelma D.

Position: Director

Appointed: 05 February 2004

Resigned: 15 February 2007

John M.

Position: Director

Appointed: 04 April 2003

Resigned: 15 November 2005

Roger B.

Position: Director

Appointed: 04 April 2003

Resigned: 04 June 2007

Michael F.

Position: Director

Appointed: 17 January 2002

Resigned: 03 February 2005

Adrian W.

Position: Director

Appointed: 22 January 1998

Resigned: 17 January 2002

John D.

Position: Director

Appointed: 22 January 1998

Resigned: 30 March 2011

Richard D.

Position: Director

Appointed: 06 February 1997

Resigned: 31 May 2002

Francis W.

Position: Secretary

Appointed: 31 January 1997

Resigned: 05 February 2004

James M.

Position: Director

Appointed: 12 January 1996

Resigned: 01 July 1996

Christopher B.

Position: Director

Appointed: 12 January 1996

Resigned: 03 February 2005

Peter W.

Position: Director

Appointed: 12 January 1996

Resigned: 15 February 2007

Philip C.

Position: Director

Appointed: 10 February 1993

Resigned: 12 January 1996

Francis W.

Position: Director

Appointed: 10 February 1993

Resigned: 31 July 1997

Dennis E.

Position: Director

Appointed: 14 February 1992

Resigned: 01 May 1995

Denis G.

Position: Director

Appointed: 14 February 1992

Resigned: 22 January 1998

William K.

Position: Director

Appointed: 14 February 1992

Resigned: 05 February 2004

Peter B.

Position: Director

Appointed: 14 February 1992

Resigned: 01 February 1995

William A.

Position: Director

Appointed: 14 February 1992

Resigned: 01 September 1996

Dale W.

Position: Director

Appointed: 14 February 1992

Resigned: 23 February 1995

Alan E.

Position: Director

Appointed: 14 February 1992

Resigned: 06 February 1997

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 Worth63 89371 73283 96374 062      
Balance Sheet
Current Assets64 58372 45284 68374 78250 65859 99539 59230 44147 33933 726
Net Assets Liabilities   74 06249 24160 82839 33730 20347 06633 472
Cash Bank In Hand62 43070 703        
Debtors2 1531 749        
Net Assets Liabilities Including Pension Asset Liability63 89371 73283 96374 062      
Reserves/Capital
Profit Loss Account Reserve63 89371 732        
Shareholder Funds63 89371 73283 96374 062      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -720-3 060-810-870-870-870-906
Creditors        50 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 357  1 6431 643615632647652
Total Assets Less Current Liabilities63 89372 45284 68374 78252 30161 63840 20731 07347 93634 378
Accruals Deferred Income 720720720      
Creditors Due Within One Year690720        
Net Current Assets Liabilities63 89371 73284 68374 782      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 1st, March 2024
Free Download (6 pages)

Company search

Advertisements