The Oriels (merton Park) Residents Company Limited HAMPTON


The Oriels (merton Park) Residents Company started in year 1996 as Private Limited Company with registration number 03281162. The The Oriels (merton Park) Residents Company company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Hampton at 2 Castle Business Village. Postal code: TW12 2BX.

The firm has 3 directors, namely Karen E., Karthik S. and Jason K.. Of them, Jason K. has been with the company the longest, being appointed on 1 January 2009 and Karen E. has been with the company for the least time - from 18 June 2014. At present 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.

The Oriels (merton Park) Residents Company Limited Address / Contact

Office Address 2 Castle Business Village
Office Address2 Station Road
Town Hampton
Post code TW12 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03281162
Date of Incorporation Wed, 20th Nov 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Karen E.

Position: Director

Appointed: 18 June 2014

Karthik S.

Position: Director

Appointed: 01 February 2011

Jason K.

Position: Director

Appointed: 01 January 2009

William C.

Position: Director

Appointed: 29 June 2017

Resigned: 13 March 2020

Jason K.

Position: Director

Appointed: 07 November 2007

Resigned: 04 March 2010

Karen E.

Position: Secretary

Appointed: 01 June 2005

Resigned: 01 February 2011

Karen E.

Position: Director

Appointed: 01 June 2005

Resigned: 01 February 2011

Richard B.

Position: Director

Appointed: 01 June 2005

Resigned: 04 March 2010

Shadan J.

Position: Secretary

Appointed: 01 June 2002

Resigned: 01 June 2005

Vakar Y.

Position: Director

Appointed: 11 February 2000

Resigned: 01 June 2005

Sneller Property Consultants Limited

Position: Corporate Secretary

Appointed: 08 January 2000

Resigned: 31 March 2002

Sophie W.

Position: Secretary

Appointed: 15 October 1998

Resigned: 08 January 2000

David W.

Position: Director

Appointed: 09 June 1998

Resigned: 08 January 2000

Ewan M.

Position: Secretary

Appointed: 06 August 1997

Resigned: 09 June 1998

Maria C.

Position: Director

Appointed: 06 August 1997

Resigned: 15 October 1998

Ewan M.

Position: Director

Appointed: 06 August 1997

Resigned: 09 June 1998

Karen E.

Position: Director

Appointed: 06 August 1997

Resigned: 15 October 1998

Patricia H.

Position: Secretary

Appointed: 20 November 1996

Resigned: 06 August 1997

Peter H.

Position: Director

Appointed: 20 November 1996

Resigned: 06 August 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Current Assets310310
Net Assets Liabilities310310
Other
Net Current Assets Liabilities310310
Total Assets Less Current Liabilities310310

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (5 pages)

Company search

Advertisements