The Churchills (dormansland) Residents Company Limited DORMANSLAND


Founded in 2005, The Churchills (dormansland) Residents Company, classified under reg no. 05424132 is an active company. Currently registered at 2 Lane End RH7 6ND, Dormansland the company has been in the business for 19 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 4 directors, namely Martin B., Luke C. and Louise W. and others. Of them, Mark H. has been with the company the longest, being appointed on 3 March 2008 and Martin B. and Luke C. have been with the company for the least time - from 14 November 2021. Currently 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.

The Churchills (dormansland) Residents Company Limited Address / Contact

Office Address 2 Lane End
Town Dormansland
Post code RH7 6ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 05424132
Date of Incorporation Thu, 14th Apr 2005
Industry Residents property management
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Martin B.

Position: Director

Appointed: 14 November 2021

Luke C.

Position: Director

Appointed: 14 November 2021

Louise W.

Position: Director

Appointed: 29 June 2010

Mark H.

Position: Director

Appointed: 03 March 2008

Timothy R.

Position: Director

Appointed: 30 October 2017

Resigned: 16 May 2021

Carla M.

Position: Director

Appointed: 06 December 2013

Resigned: 14 November 2021

Andrew L.

Position: Director

Appointed: 16 October 2012

Resigned: 30 October 2017

Avar Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2008

Resigned: 18 November 2009

John R.

Position: Director

Appointed: 07 December 2008

Resigned: 05 December 2013

Jonathan L.

Position: Director

Appointed: 04 March 2008

Resigned: 16 October 2012

Zena S.

Position: Director

Appointed: 12 February 2008

Resigned: 29 June 2010

Gordon P.

Position: Secretary

Appointed: 07 August 2007

Resigned: 31 October 2007

Heidi R.

Position: Director

Appointed: 02 July 2007

Resigned: 07 December 2008

Rhian G.

Position: Secretary

Appointed: 02 July 2007

Resigned: 21 December 2007

Ian D.

Position: Secretary

Appointed: 31 December 2005

Resigned: 07 August 2007

Antler Homes South East Limited

Position: Corporate Director

Appointed: 14 April 2005

Resigned: 02 July 2007

Sean M.

Position: Secretary

Appointed: 14 April 2005

Resigned: 31 December 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 601522654      
Balance Sheet
Current Assets1 8147226541 4307801 2131 9781 8421 446
Net Assets Liabilities  6541 4307801 2131 9781 8421 446
Cash Bank In Hand1 739647654      
Debtors7575       
Net Assets Liabilities Including Pension Asset Liability1 601522654      
Reserves/Capital
Profit Loss Account Reserve1 601522654      
Shareholder Funds1 601522654      
Other
Net Current Assets Liabilities1 6015226541 4307801 2131 9781 8421 446
Total Assets Less Current Liabilities1 6015226541 4307801 2131 9781 8421 446
Creditors Due Within One Year213200       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 3rd, November 2023
Free Download (3 pages)

Company search

Advertisements