Star Lane Orpington Residents Association Limited MARDEN


Star Lane Orpington Residents Association started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04637337. The Star Lane Orpington Residents Association company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Marden at Suite 7 Aspect House. Postal code: TN12 9QJ.

The firm has one director. Penelope B., appointed on 12 August 2019. There are currently no secretaries appointed. 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.

Star Lane Orpington Residents Association Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04637337
Date of Incorporation Wed, 15th Jan 2003
Industry Residents property management
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Penelope B.

Position: Director

Appointed: 12 August 2019

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 06 November 2014

Nigel S.

Position: Director

Appointed: 14 March 2005

Resigned: 20 December 2019

Penelope B.

Position: Director

Appointed: 04 January 2005

Resigned: 19 April 2011

Melissa T.

Position: Director

Appointed: 29 June 2004

Resigned: 03 January 2006

Andrew M.

Position: Secretary

Appointed: 12 November 2003

Resigned: 06 November 2014

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 2003

Resigned: 15 January 2003

Daran W.

Position: Director

Appointed: 15 January 2003

Resigned: 04 January 2005

Paula G.

Position: Secretary

Appointed: 15 January 2003

Resigned: 14 November 2003

John D.

Position: Director

Appointed: 15 January 2003

Resigned: 04 January 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 January 2003

Resigned: 15 January 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand2 4532 6334 431   
Current Assets3 7044 1486 1854 057  
Debtors1 2511 5151 7544 0574 5846 180
Net Assets Liabilities1 4322 9713 3291 7452 7902 968
Other Debtors   2 0332 3773 959
Other
Creditors2 2721 1772 8562 3121 7943 212
Other Creditors7429131 5261 362725725
Prepayments   310317343
Trade Creditors Trade Payables1 5302641 3309501 0692 487
Trade Debtors Trade Receivables1 2511 5151 7541 7141 8901 878

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 21st, March 2023
Free Download (7 pages)

Company search

Advertisements