Viceroy Lodge (surbiton) Residents Association Limited SURBITON,


Founded in 1992, Viceroy Lodge (surbiton) Residents Association, classified under reg no. 02772678 is an active company. Currently registered at 1 Spring Cottages KT6 4DF, Surbiton, the company has been in the business for 32 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 4 directors in the the firm, namely Todd B., James G. and Clifford C. and others. In addition one secretary - Mark D. - is with the company. 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.

Viceroy Lodge (surbiton) Residents Association 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 02772678
Date of Incorporation Thu, 10th Dec 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Todd B.

Position: Director

Appointed: 13 March 2024

James G.

Position: Director

Appointed: 07 November 2017

Clifford C.

Position: Director

Appointed: 18 February 2008

Mark D.

Position: Secretary

Appointed: 06 April 2000

Mark D.

Position: Director

Appointed: 20 March 1997

Anna M.

Position: Director

Appointed: 07 November 2017

Resigned: 27 September 2019

Miles T.

Position: Director

Appointed: 09 February 2010

Resigned: 19 December 2016

Daniel S.

Position: Director

Appointed: 09 February 2010

Resigned: 07 September 2021

Birendra S.

Position: Director

Appointed: 27 June 2006

Resigned: 22 November 2009

Maurice X.

Position: Director

Appointed: 27 June 2006

Resigned: 21 March 2017

Miles T.

Position: Director

Appointed: 27 June 2006

Resigned: 18 February 2008

Neil J.

Position: Director

Appointed: 25 May 2004

Resigned: 07 June 2006

Alice G.

Position: Director

Appointed: 26 June 2002

Resigned: 08 November 2011

James G.

Position: Director

Appointed: 26 April 2001

Resigned: 23 April 2003

Robert K.

Position: Director

Appointed: 06 April 2000

Resigned: 17 May 2004

Clifford C.

Position: Director

Appointed: 28 September 1999

Resigned: 20 November 2007

Sally W.

Position: Director

Appointed: 28 September 1999

Resigned: 27 November 2002

Martin B.

Position: Director

Appointed: 28 September 1999

Resigned: 31 July 2021

Stephen I.

Position: Director

Appointed: 15 September 1999

Resigned: 31 July 2009

Richard W.

Position: Secretary

Appointed: 26 June 1999

Resigned: 02 March 2000

Richard W.

Position: Director

Appointed: 20 March 1997

Resigned: 02 March 2000

Barbara R.

Position: Director

Appointed: 17 August 1995

Resigned: 02 February 1997

Keith J.

Position: Director

Appointed: 26 May 1994

Resigned: 15 April 1996

Michael B.

Position: Secretary

Appointed: 06 April 1994

Resigned: 20 August 1997

Janine W.

Position: Director

Appointed: 19 April 1993

Resigned: 06 April 1994

Janine W.

Position: Secretary

Appointed: 19 April 1993

Resigned: 06 April 1994

Michael C.

Position: Director

Appointed: 28 January 1993

Resigned: 30 May 1999

Peter W.

Position: Director

Appointed: 28 January 1993

Resigned: 11 April 1994

Michael B.

Position: Director

Appointed: 28 January 1993

Resigned: 20 August 1997

Paul M.

Position: Secretary

Appointed: 28 January 1993

Resigned: 19 April 1993

Robert C.

Position: Nominee Secretary

Appointed: 10 December 1992

Resigned: 28 January 1995

Graham C.

Position: Nominee Director

Appointed: 10 December 1992

Resigned: 28 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand68 63277 87480 700
Current Assets71 84282 25985 361
Debtors3 2104 3854 661
Property Plant Equipment30 63430 63430 634
Other
Accrued Liabilities9761 901732
Accumulated Depreciation Impairment Property Plant Equipment743743 
Administrative Expenses21 37714 033 
Creditors2 4963 3413 356
Net Current Assets Liabilities69 34678 91882 005
Operating Profit Loss2 2529 537 
Other Interest Receivable Similar Income Finance Income7035 
Prepayments Accrued Income2 3432 8851 661
Profit Loss2 3229 5723 087
Profit Loss On Ordinary Activities Before Tax2 3229 572 
Property Plant Equipment Gross Cost31 37731 377 
Total Assets Less Current Liabilities99 980109 552112 639
Trade Creditors Trade Payables1 5121 4172 466
Turnover Revenue23 62923 570 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 17th, August 2023
Free Download (8 pages)

Company search

Advertisements