The Riding And Paddock Way Residents Association Limited WOKING


The Riding And Paddock Way Residents Association started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05533713. The The Riding And Paddock Way Residents Association company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Woking at Acorn House. Postal code: GU21 5AB.

At present there are 6 directors in the the company, namely John R., Drummond F. and Jeremy K. and others. In addition one secretary - Jeremy K. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alfred P. who worked with the the company until 2 December 2016.

The Riding And Paddock Way Residents Association Limited Address / Contact

Office Address Acorn House
Office Address2 5 Chertsey Road
Town Woking
Post code GU21 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05533713
Date of Incorporation Thu, 11th Aug 2005
Industry Residents property management
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

John R.

Position: Director

Appointed: 29 November 2019

Drummond F.

Position: Director

Appointed: 20 November 2017

Jeremy K.

Position: Secretary

Appointed: 02 December 2016

Jeremy K.

Position: Director

Appointed: 20 July 2016

John H.

Position: Director

Appointed: 18 August 2014

Neville G.

Position: Director

Appointed: 20 November 2009

Martin J.

Position: Director

Appointed: 16 October 2007

Andrew B.

Position: Director

Appointed: 20 November 2017

Resigned: 20 November 2018

Barry M.

Position: Director

Appointed: 20 November 2009

Resigned: 22 November 2013

Martin L.

Position: Director

Appointed: 29 September 2006

Resigned: 20 November 2009

Mary S.

Position: Director

Appointed: 29 September 2006

Resigned: 02 December 2016

Reginald L.

Position: Director

Appointed: 29 September 2006

Resigned: 23 October 2007

Alfred P.

Position: Secretary

Appointed: 11 August 2005

Resigned: 02 December 2016

Alfred P.

Position: Director

Appointed: 11 August 2005

Resigned: 24 November 2017

7side Secretarial Limited

Position: Corporate Nominee Director

Appointed: 11 August 2005

Resigned: 11 August 2005

Ann H.

Position: Director

Appointed: 11 August 2005

Resigned: 29 September 2006

Andrew P.

Position: Director

Appointed: 11 August 2005

Resigned: 09 December 2005

David F.

Position: Director

Appointed: 11 August 2005

Resigned: 29 September 2006

7side Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 2005

Resigned: 11 August 2005

7side Nominees Limited

Position: Corporate Director

Appointed: 11 August 2005

Resigned: 11 August 2005

John H.

Position: Director

Appointed: 11 August 2005

Resigned: 26 July 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Current Assets10 41211 27210 10310 90016 81311 81020 283
Other
Creditors1 0601 064544   2 820
Fixed Assets510510510510510510510
Net Current Assets Liabilities9 35210 2089 55910 90016 81311 81017 463
Total Assets Less Current Liabilities9 86210 71810 06911 41017 32312 32017 973

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, March 2023
Free Download (4 pages)

Company search

Advertisements