Stanton House Residents Association Limited SURBITON


Stanton House Residents Association started in year 1981 as Private Limited Company with registration number 01581767. The Stanton House Residents Association company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Surbiton at 1 Spring Cottages. Postal code: KT6 4DF.

At present there are 4 directors in the the company, namely David S., Serhiy K. and Nadeen A. and others. In addition one secretary - Mark D. - is with the firm. At present 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.

Stanton House Residents Association Limited Address / Contact

Office Address 1 Spring Cottages
Office Address2 St Leonards Road
Town Surbiton
Post code KT6 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01581767
Date of Incorporation Thu, 20th Aug 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Mark D.

Position: Secretary

Appointed: 04 May 2021

David S.

Position: Director

Appointed: 02 December 2019

Serhiy K.

Position: Director

Appointed: 06 February 2019

Nadeen A.

Position: Director

Appointed: 25 November 2009

George I.

Position: Director

Appointed: 29 October 2006

Richard L.

Position: Director

Appointed: 14 December 2012

Resigned: 29 January 2018

Ann S.

Position: Director

Appointed: 09 February 2004

Resigned: 04 May 2021

David S.

Position: Secretary

Appointed: 04 September 2002

Resigned: 04 May 2021

Seema F.

Position: Director

Appointed: 04 September 2002

Resigned: 03 March 2016

Diane P.

Position: Director

Appointed: 04 September 2002

Resigned: 24 November 2006

Eric S.

Position: Secretary

Appointed: 30 September 1999

Resigned: 04 September 2002

Edith S.

Position: Secretary

Appointed: 09 February 1992

Resigned: 30 September 1999

Stephen C.

Position: Director

Appointed: 09 February 1992

Resigned: 04 September 2002

Sonya C.

Position: Director

Appointed: 09 February 1992

Resigned: 04 September 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand14 89918 465
Current Assets18 51322 720
Debtors3 6144 255
Other Debtors114 
Other
Creditors3 7585 392
Net Current Assets Liabilities14 75517 328
Number Shares Issued Fully Paid 70
Other Creditors3 4804 160
Par Value Share 1
Total Assets Less Current Liabilities14 75517 328
Trade Creditors Trade Payables2781 232
Trade Debtors Trade Receivables3 5004 255

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, June 2023
Free Download (7 pages)

Company search