Yeoman Court Residents Association Limited SUTTON


Founded in 1963, Yeoman Court Residents Association, classified under reg no. 00755180 is an active company. Currently registered at 8 Yeoman Court SM1 4SG, Sutton the company has been in the business for sixty one years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

There is a single director in the firm at the moment - Ken M., appointed on 28 October 2008. In addition, a secretary was appointed - David B., appointed on 1 November 2021. 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.

Yeoman Court Residents Association Limited Address / Contact

Office Address 8 Yeoman Court
Office Address2 Ringstead Road
Town Sutton
Post code SM1 4SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00755180
Date of Incorporation Wed, 27th Mar 1963
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st May
Company age 61 years old
Account next due date Thu, 29th Feb 2024 (54 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

David B.

Position: Secretary

Appointed: 01 November 2021

Ken M.

Position: Director

Appointed: 28 October 2008

Graham P.

Position: Secretary

Appointed: 07 June 2002

Resigned: 01 November 2021

Paul D.

Position: Director

Appointed: 12 March 2001

Resigned: 01 September 2008

Matthew T.

Position: Secretary

Appointed: 30 October 2000

Resigned: 26 April 2002

Elliot M.

Position: Secretary

Appointed: 28 June 2000

Resigned: 30 October 2000

Joseph B.

Position: Director

Appointed: 26 January 1997

Resigned: 12 March 2001

Paul F.

Position: Secretary

Appointed: 06 October 1996

Resigned: 28 June 2000

Philippa C.

Position: Secretary

Appointed: 22 July 1992

Resigned: 06 October 1996

Scott K.

Position: Director

Appointed: 22 July 1992

Resigned: 26 January 1997

Raymond K.

Position: Director

Appointed: 01 November 1991

Resigned: 26 January 1992

Anthony B.

Position: Secretary

Appointed: 01 November 1991

Resigned: 21 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth7 77713 51417 19621 504      
Balance Sheet
Current Assets8 27713 51417 19621 50428 03734 29425 15322 62024 23726 754
Net Assets Liabilities   21 50428 03734 29424 95322 62024 23726 754
Cash Bank In Hand7 77713 01416 70921 030      
Debtors500500487474      
Net Assets Liabilities Including Pension Asset Liability7 77713 51417 19621 504      
Reserves/Capital
Profit Loss Account Reserve7 77713 51417 196       
Shareholder Funds7 77713 51417 19621 504      
Other
Creditors      200   
Net Current Assets Liabilities7 77713 51417 19621 50428 03734 29424 95322 62024 23726 754
Total Assets Less Current Liabilities7 77713 51417 19621 50428 03734 29424 95322 62024 23726 754
Creditors Due Within One Year500         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 10th, January 2024
Free Download (3 pages)

Company search