Square Drive And Shalford Drive Residents Association Limited KINGSLEY GREEN, HASLEMERE


Square Drive And Shalford Drive Residents Association started in year 1967 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00907720. The Square Drive And Shalford Drive Residents Association company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Kingsley Green, Haslemere at Longwood. Postal code: GU27 3LW.

At the moment there are 6 directors in the the firm, namely Ian M., Sheila C. and Rimas G. and others. In addition one secretary - Michael S. - is with the company. At the moment 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.

Square Drive And Shalford Drive Residents Association Limited Address / Contact

Office Address Longwood
Office Address2 Square Drive
Town Kingsley Green, Haslemere
Post code GU27 3LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00907720
Date of Incorporation Tue, 6th Jun 1967
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Ian M.

Position: Director

Appointed: 26 June 2019

Sheila C.

Position: Director

Appointed: 26 June 2019

Rimas G.

Position: Director

Appointed: 15 June 2017

Michael S.

Position: Secretary

Appointed: 17 June 2015

Andrew M.

Position: Director

Appointed: 17 June 2015

Michael S.

Position: Director

Appointed: 10 January 2006

Roger H.

Position: Director

Appointed: 26 October 1991

Judy W.

Position: Secretary

Resigned: 30 September 1993

April D.

Position: Director

Appointed: 07 June 2018

Resigned: 06 January 2023

Paul F.

Position: Director

Appointed: 16 June 2016

Resigned: 19 August 2021

Ralph B.

Position: Secretary

Appointed: 12 January 2015

Resigned: 17 June 2015

James G.

Position: Director

Appointed: 11 June 2014

Resigned: 15 June 2017

Mark L.

Position: Director

Appointed: 06 June 2011

Resigned: 26 June 2019

Samuel R.

Position: Director

Appointed: 06 June 2011

Resigned: 17 June 2015

Colin A.

Position: Secretary

Appointed: 05 July 2010

Resigned: 12 January 2015

Janet P.

Position: Secretary

Appointed: 01 May 2007

Resigned: 05 July 2010

Keren B.

Position: Secretary

Appointed: 03 May 2006

Resigned: 01 May 2007

Mark L.

Position: Secretary

Appointed: 10 January 2006

Resigned: 03 May 2006

Mark L.

Position: Director

Appointed: 18 October 2005

Resigned: 03 May 2006

Paul G.

Position: Director

Appointed: 30 June 2003

Resigned: 29 April 2014

David S.

Position: Director

Appointed: 14 May 1997

Resigned: 04 November 2004

Anne P.

Position: Secretary

Appointed: 22 February 1997

Resigned: 07 January 2006

Anne P.

Position: Director

Appointed: 22 February 1997

Resigned: 07 January 2006

Roberta M.

Position: Secretary

Appointed: 08 July 1996

Resigned: 05 February 1997

Michael D.

Position: Director

Appointed: 14 July 1994

Resigned: 30 June 2003

Margaret B.

Position: Secretary

Appointed: 30 September 1993

Resigned: 08 July 1996

Margaret B.

Position: Director

Appointed: 28 September 1993

Resigned: 08 July 1996

Judy W.

Position: Director

Appointed: 26 October 1991

Resigned: 28 September 1993

Alan B.

Position: Director

Appointed: 26 October 1991

Resigned: 06 June 2011

Frans J.

Position: Director

Appointed: 26 October 1991

Resigned: 14 July 1994

Norman R.

Position: Director

Appointed: 26 October 1991

Resigned: 06 June 2011

Joan B.

Position: Director

Appointed: 26 October 1991

Resigned: 01 September 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Andrew M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Rimas G. This PSC has significiant influence or control over the company,.

Andrew M.

Notified on 18 June 2016
Nature of control: significiant influence or control

Rimas G.

Notified on 7 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth16 9137 368     
Balance Sheet
Current Assets15 9916 97312 85112 06517 49034 34236 947
Net Assets Liabilities 7 66816 74614 11019 83534 43737 042
Net Assets Liabilities Including Pension Asset Liability16 9137 368     
Reserves/Capital
Shareholder Funds16 9137 368     
Other
Fixed Assets95959595959595
Net Current Assets Liabilities16 8187 27316 65114 01519 74034 34237 097
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8403001 9001 9502 250150150
Provisions For Liabilities Balance Sheet Subtotal    2 250150150
Total Assets Less Current Liabilities16 9137 36816 74614 11019 83534 58737 192
Creditors Due Within One Year13      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 18th, September 2023
Free Download (3 pages)

Company search

Advertisements