Stratton Court Residents Company Limited SURBITON


Founded in 1966, Stratton Court Residents Company, classified under reg no. 00873983 is an active company. Currently registered at 1 Spring Cottages KT6 4DF, Surbiton the company has been in the business for 58 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Oliver F., Darrell O. and Anil R. 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.

Stratton Court Residents Company 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 00873983
Date of Incorporation Wed, 16th Mar 1966
Industry Residents property management
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Oliver F.

Position: Director

Appointed: 23 March 2022

Darrell O.

Position: Director

Appointed: 09 October 2019

Mark D.

Position: Secretary

Appointed: 21 June 2011

Anil R.

Position: Director

Appointed: 03 March 2010

Martin B.

Position: Director

Appointed: 09 September 2004

Lena D.

Position: Director

Appointed: 28 February 2012

Resigned: 09 April 2013

Caroline C.

Position: Director

Appointed: 03 November 2008

Resigned: 04 January 2010

John D.

Position: Director

Appointed: 13 October 2008

Resigned: 23 March 2022

Serena S.

Position: Director

Appointed: 10 September 2007

Resigned: 07 October 2008

Robina A.

Position: Director

Appointed: 18 April 2007

Resigned: 01 January 2011

Paul C.

Position: Director

Appointed: 09 September 2004

Resigned: 10 September 2007

Robert H.

Position: Secretary

Appointed: 12 July 2004

Resigned: 21 June 2011

Neil S.

Position: Director

Appointed: 12 December 2001

Resigned: 14 February 2003

Kit W.

Position: Director

Appointed: 22 November 1999

Resigned: 25 February 2009

Sandra F.

Position: Secretary

Appointed: 18 May 1998

Resigned: 01 July 2004

Edward F.

Position: Director

Appointed: 14 January 1998

Resigned: 06 October 2000

Sandra F.

Position: Director

Appointed: 14 October 1996

Resigned: 12 July 2004

Edward P.

Position: Director

Appointed: 18 December 1995

Resigned: 01 February 1998

Joanna B.

Position: Director

Appointed: 07 March 1994

Resigned: 29 November 1995

Peter R.

Position: Director

Appointed: 29 August 1991

Resigned: 07 December 1993

Simon G.

Position: Director

Appointed: 21 August 1991

Resigned: 21 August 1992

Leslie U.

Position: Director

Appointed: 21 August 1991

Resigned: 22 November 1999

Robert G.

Position: Secretary

Appointed: 21 August 1991

Resigned: 28 February 1998

James W.

Position: Director

Appointed: 21 August 1991

Resigned: 08 September 1992

Megan B.

Position: Director

Appointed: 21 August 1991

Resigned: 14 October 1996

Michael A.

Position: Director

Appointed: 21 August 1991

Resigned: 18 April 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets71 70578 414
Net Assets Liabilities65 56071 671
Other
Creditors6 1456 743
Net Current Assets Liabilities65 56071 671
Total Assets Less Current Liabilities65 56071 671

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 5th, September 2023
Free Download (3 pages)

Company search

Advertisements