You are here: bizstats.co.uk > a-z index > S list > ST list

St.george's Hill Residents Association Limited SURREY


Founded in 1932, St.george's Hill Residents Association, classified under reg no. 00267063 is an active company. Currently registered at Marie House, 5 Baker Street KT13 8AE, Surrey the company has been in the business for 92 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has 6 directors, namely Darren J., Catherine G. and Julian B. and others. Of them, Zubair A. has been with the company the longest, being appointed on 11 April 2016 and Darren J. has been with the company for the least time - from 12 July 2021. 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.

St.george's Hill Residents Association Limited Address / Contact

Office Address Marie House, 5 Baker Street
Office Address2 Weybridge
Town Surrey
Post code KT13 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00267063
Date of Incorporation Sat, 16th Jul 1932
Industry Residents property management
End of financial Year 30th September
Company age 92 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Darren J.

Position: Director

Appointed: 12 July 2021

Catherine G.

Position: Director

Appointed: 14 December 2020

Julian B.

Position: Director

Appointed: 14 December 2020

John S.

Position: Director

Appointed: 09 March 2020

Neena S.

Position: Director

Appointed: 09 March 2020

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 04 March 2019

Zubair A.

Position: Director

Appointed: 11 April 2016

Paul H.

Position: Director

Appointed: 11 March 2019

Resigned: 14 June 2021

Marion H.

Position: Director

Appointed: 13 April 2015

Resigned: 08 March 2021

Anthony M.

Position: Director

Appointed: 08 September 2014

Resigned: 08 March 2021

Rachel D.

Position: Director

Appointed: 13 January 2014

Resigned: 11 March 2019

Matthew S.

Position: Director

Appointed: 09 August 2013

Resigned: 11 March 2019

Klaas M.

Position: Director

Appointed: 04 February 2013

Resigned: 22 September 2014

Bruce K.

Position: Director

Appointed: 13 March 2012

Resigned: 10 April 2017

Deborah B.

Position: Director

Appointed: 12 October 2009

Resigned: 10 March 2015

Joanne D.

Position: Director

Appointed: 09 February 2009

Resigned: 10 March 2014

May B.

Position: Director

Appointed: 14 July 2008

Resigned: 10 March 2014

Darren J.

Position: Director

Appointed: 11 June 2007

Resigned: 02 October 2012

George S.

Position: Director

Appointed: 14 November 2006

Resigned: 13 March 2012

Timothy E.

Position: Director

Appointed: 15 March 2006

Resigned: 28 March 2011

Reginald H.

Position: Director

Appointed: 07 April 2004

Resigned: 15 March 2006

Bruce K.

Position: Director

Appointed: 07 April 2004

Resigned: 24 March 2009

Peter G.

Position: Director

Appointed: 07 April 2004

Resigned: 17 March 2010

Peter J.

Position: Director

Appointed: 07 April 2004

Resigned: 24 March 2009

David P.

Position: Director

Appointed: 07 April 2004

Resigned: 09 November 2006

Timothy P.

Position: Director

Appointed: 07 July 2003

Resigned: 30 November 2006

Simon B.

Position: Director

Appointed: 31 March 2003

Resigned: 25 March 2004

Linda H.

Position: Secretary

Appointed: 18 November 2002

Resigned: 21 December 2011

Robert L.

Position: Director

Appointed: 26 March 2002

Resigned: 10 February 2004

Richard B.

Position: Director

Appointed: 26 March 2002

Resigned: 07 July 2003

David P.

Position: Director

Appointed: 26 March 2002

Resigned: 15 November 2004

Lynn M.

Position: Director

Appointed: 26 March 2002

Resigned: 17 July 2004

David M.

Position: Director

Appointed: 13 March 2001

Resigned: 25 March 2004

Philippa D.

Position: Director

Appointed: 14 March 2000

Resigned: 18 December 2001

Michael C.

Position: Director

Appointed: 14 March 2000

Resigned: 12 January 2004

Henry D.

Position: Director

Appointed: 08 February 1999

Resigned: 28 December 2002

John N.

Position: Director

Appointed: 16 February 1998

Resigned: 18 December 2001

Douglas C.

Position: Director

Appointed: 16 February 1998

Resigned: 08 July 2001

Peter N.

Position: Secretary

Appointed: 01 September 1997

Resigned: 18 November 2002

Peter F.

Position: Director

Appointed: 09 June 1997

Resigned: 25 January 2000

John L.

Position: Director

Appointed: 09 January 1997

Resigned: 26 March 2002

Dorothy P.

Position: Director

Appointed: 01 April 1996

Resigned: 13 March 2001

Jean S.

Position: Director

Appointed: 29 March 1995

Resigned: 14 March 2000

Robert C.

Position: Director

Appointed: 29 March 1995

Resigned: 10 April 1995

George G.

Position: Secretary

Appointed: 05 December 1994

Resigned: 21 August 1997

John W.

Position: Director

Appointed: 16 March 1994

Resigned: 07 March 1997

Stuart M.

Position: Director

Appointed: 10 January 1994

Resigned: 07 March 1996

Conor M.

Position: Director

Appointed: 01 September 1993

Resigned: 23 March 1999

Jeffery E.

Position: Director

Appointed: 09 April 1992

Resigned: 01 September 1993

Marjorie T.

Position: Director

Appointed: 09 April 1992

Resigned: 29 March 1995

Philip W.

Position: Director

Appointed: 09 April 1992

Resigned: 16 March 1994

Robert Z.

Position: Director

Appointed: 09 April 1992

Resigned: 31 December 1993

Michael G.

Position: Director

Appointed: 09 April 1992

Resigned: 04 October 1994

David M.

Position: Director

Appointed: 09 April 1992

Resigned: 04 October 1994

Jennifer D.

Position: Secretary

Appointed: 09 April 1992

Resigned: 07 October 1994

Henry D.

Position: Director

Appointed: 09 April 1992

Resigned: 30 March 1998

Peter D.

Position: Director

Appointed: 09 April 1992

Resigned: 30 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand1 785 0851 724 4991 942 799
Current Assets1 864 4961 845 5482 094 813
Debtors79 411121 049152 014
Other Debtors72 409108 715100 450
Property Plant Equipment414 084418 322594 911
Other
Accumulated Depreciation Impairment Property Plant Equipment678 093709 549771 528
Average Number Employees During Period1198
Capital Commitments  141 792
Creditors1 131 1491 093 4591 508 994
Disposals Decrease In Depreciation Impairment Property Plant Equipment 48 2879 862
Disposals Property Plant Equipment 63 11911 788
Fixed Assets414 085418 323594 912
Future Minimum Lease Payments Under Non-cancellable Operating Leases559 401553 091278 977
Increase From Depreciation Charge For Year Property Plant Equipment 79 74371 841
Investments Fixed Assets111
Investments In Group Undertakings111
Net Current Assets Liabilities733 347752 089585 819
Number Shares Issued Fully Paid 420420
Other Creditors1 011 378965 9081 371 852
Other Taxation Social Security Payable13 84212 30023 181
Par Value Share 11
Property Plant Equipment Gross Cost1 092 1771 127 8711 366 439
Total Additions Including From Business Combinations Property Plant Equipment 98 813250 356
Total Assets Less Current Liabilities1 147 4321 170 4121 180 731
Trade Creditors Trade Payables105 929115 251113 961
Trade Debtors Trade Receivables7 00212 33451 564
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 1 178 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 30th September 2022
filed on: 2nd, March 2023
Free Download (11 pages)

Company search

Advertisements