Spencer Walk Residents Association Limited CROYDON


Spencer Walk Residents Association started in year 1983 as Private Limited Company with registration number 01710447. The Spencer Walk Residents Association company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 7 directors, namely Ian G., Simon P. and Nigel L. and others. Of them, Nicholas S. has been with the company the longest, being appointed on 5 February 2007 and Ian G. has been with the company for the least time - from 29 March 2022. 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.

Spencer Walk Residents Association Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01710447
Date of Incorporation Tue, 29th Mar 1983
Industry Residents property management
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Ian G.

Position: Director

Appointed: 29 March 2022

Simon P.

Position: Director

Appointed: 02 March 2021

Nigel L.

Position: Director

Appointed: 08 December 2016

Christos S.

Position: Director

Appointed: 28 April 2014

Richard S.

Position: Director

Appointed: 21 March 2013

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 September 2010

Luc C.

Position: Director

Appointed: 01 May 2008

Nicholas S.

Position: Director

Appointed: 05 February 2007

Wan I.

Position: Director

Appointed: 06 October 2020

Resigned: 02 March 2021

Amitai G.

Position: Director

Appointed: 26 April 2020

Resigned: 02 March 2021

Elliot F.

Position: Director

Appointed: 15 April 2020

Resigned: 22 February 2023

Deanna A.

Position: Director

Appointed: 20 February 2020

Resigned: 02 March 2021

Wan I.

Position: Director

Appointed: 16 July 2018

Resigned: 04 January 2019

Deanna I.

Position: Director

Appointed: 19 September 2011

Resigned: 08 October 2015

Accountable Property Management Limited

Position: Corporate Secretary

Appointed: 13 January 2005

Resigned: 01 September 2010

Peter H.

Position: Secretary

Appointed: 26 June 2003

Resigned: 13 January 2005

Brian B.

Position: Secretary

Appointed: 25 February 2003

Resigned: 26 June 2003

George W.

Position: Director

Appointed: 23 July 2002

Resigned: 18 May 2016

Ian G.

Position: Director

Appointed: 23 July 2002

Resigned: 10 August 2006

Derek T.

Position: Director

Appointed: 12 September 2000

Resigned: 29 December 2002

John H.

Position: Secretary

Appointed: 12 September 2000

Resigned: 25 February 2003

Barbara B.

Position: Director

Appointed: 08 May 2000

Resigned: 07 September 2000

Jeffrey T.

Position: Director

Appointed: 17 January 2000

Resigned: 09 January 2019

Alan G.

Position: Director

Appointed: 05 October 1999

Resigned: 31 October 2011

Anne C.

Position: Secretary

Appointed: 01 August 1999

Resigned: 12 September 2000

Alice B.

Position: Director

Appointed: 02 February 1999

Resigned: 07 September 2000

Richard W.

Position: Director

Appointed: 29 July 1998

Resigned: 10 July 2000

Cyril A.

Position: Director

Appointed: 23 September 1997

Resigned: 21 July 1999

William R.

Position: Director

Appointed: 20 March 1996

Resigned: 01 July 1997

Ying L.

Position: Director

Appointed: 20 March 1995

Resigned: 17 June 1996

Leo G.

Position: Director

Appointed: 20 March 1995

Resigned: 10 July 2000

Paul Golden & Co

Position: Secretary

Appointed: 20 March 1995

Resigned: 02 May 1999

John C.

Position: Director

Appointed: 08 March 1994

Resigned: 20 March 1996

Barbara B.

Position: Director

Appointed: 27 February 1992

Resigned: 20 March 1995

Bernard H.

Position: Director

Appointed: 27 February 1992

Resigned: 20 March 1995

Jing L.

Position: Director

Appointed: 27 February 1992

Resigned: 31 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth 177 025228 066373 295388 617  
Balance Sheet
Current Assets204 817202 492245 661393 539411 126429 582452 183
Net Assets Liabilities    388 617407 100417 847
Cash Bank In Hand181 639194 268239 213321 613403 183  
Debtors23 1788 2246 44871 9267 943  
Net Assets Liabilities Including Pension Asset Liability168 280177 025228 066373 295388 617  
Reserves/Capital
Called Up Share Capital35353535   
Profit Loss Account Reserve25 068176 990228 031373 260   
Shareholder Funds 177 025228 066373 295388 617  
Other
Creditors    34 50219 10355 165
Net Current Assets Liabilities168 280177 025264 919379 073393 407411 165421 597
Total Assets Less Current Liabilities 177 025264 919379 073393 407411 165421 597
Accrued Liabilities Not Expressed Within Creditors Subtotal    4 7904 0653 750
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 18 95919 25821 32616 78368624 579
Capital Employed168 280177 024     
Creditors Due Within One Year36 53744 42636 85335 79234 502  
Number Shares Allotted 35     
Par Value Share 1     
Accruals Deferred Income  5 9645 7784 790  
Creditors Due After One Year  30 88935 792   
Revaluation Reserve143 177162 109     
Share Capital Allotted Called Up Paid3535     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/09/30
filed on: 12th, June 2023
Free Download (6 pages)

Company search

Advertisements