Springright Residents Association Limited LONDON


Founded in 1991, Springright Residents Association, classified under reg no. 02586418 is an active company. Currently registered at 65 Sinclair Road W14 0NR, London the company has been in the business for thirty three years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 5 directors, namely Alberto B., Darren K. and Namita S. and others. Of them, Monique H. has been with the company the longest, being appointed on 1 February 2013 and Alberto B. has been with the company for the least time - from 7 November 2023. At present 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.

Springright Residents Association Limited Address / Contact

Office Address 65 Sinclair Road
Town London
Post code W14 0NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02586418
Date of Incorporation Wed, 27th Feb 1991
Industry Renting and operating of Housing Association real estate
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Alberto B.

Position: Director

Appointed: 07 November 2023

Darren K.

Position: Director

Appointed: 13 December 2022

Namita S.

Position: Director

Appointed: 03 May 2016

Hannah F.

Position: Director

Appointed: 01 August 2014

Monique H.

Position: Director

Appointed: 01 February 2013

Lara H.

Position: Director

Appointed: 02 June 2021

Resigned: 07 November 2023

William C.

Position: Director

Appointed: 02 June 2021

Resigned: 07 November 2023

Guy B.

Position: Director

Appointed: 11 October 2013

Resigned: 01 June 2022

Georgie K.

Position: Director

Appointed: 11 May 2012

Resigned: 31 July 2014

Mark C.

Position: Director

Appointed: 28 September 2011

Resigned: 11 May 2012

Francesca D.

Position: Director

Appointed: 14 February 2009

Resigned: 11 October 2013

Julie B.

Position: Secretary

Appointed: 14 February 2009

Resigned: 15 May 2021

Julie B.

Position: Director

Appointed: 14 February 2009

Resigned: 15 May 2021

Veena S.

Position: Director

Appointed: 13 February 2008

Resigned: 03 May 2016

Alison Y.

Position: Secretary

Appointed: 02 September 2007

Resigned: 14 February 2009

Alison Y.

Position: Director

Appointed: 13 March 2007

Resigned: 14 February 2009

Joshua J.

Position: Secretary

Appointed: 26 July 2002

Resigned: 02 September 2007

Joshua J.

Position: Director

Appointed: 25 March 2001

Resigned: 02 September 2007

Carl R.

Position: Secretary

Appointed: 24 August 1999

Resigned: 26 July 2002

Carl R.

Position: Director

Appointed: 21 February 1999

Resigned: 13 March 2007

Adrian B.

Position: Secretary

Appointed: 11 September 1998

Resigned: 24 August 1999

Catherine G.

Position: Secretary

Appointed: 06 March 1991

Resigned: 11 September 1998

Catherine G.

Position: Director

Appointed: 06 March 1991

Resigned: 26 October 1998

Patricia S.

Position: Director

Appointed: 06 March 1991

Resigned: 24 March 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 27 February 1991

Resigned: 06 March 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 1991

Resigned: 06 March 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand8 1397 2654 1165 2983 1135 6389 017
Current Assets8 7619 5285 3116 4114 1846 80910 238
Debtors6222 2631 1951 1131 0711 1711 221
Net Assets Liabilities7 2548 1303 9035 0032 7765 3528 741
Other Debtors622663695613571471521
Property Plant Equipment3 3753 3753 3753 3753 3753 3753 375
Other
Creditors4 8824 7734 7834 7834 7834 8324 872
Net Current Assets Liabilities3 8794 7555281 628-5991 9775 366
Other Creditors4 8824 7734 7834 7834 7834 8324 872
Property Plant Equipment Gross Cost3 3753 3753 3753 3753 3753 3753 375
Trade Debtors Trade Receivables 1 600500500500700700

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 13th, December 2022
Free Download (4 pages)

Company search

Advertisements