ORESTES COURT RESIDENTS ASSOCIATION COMPANY LIMITED - SOUTH WOODFORD
Company Profile | Company Filings |
Overview
ORESTES COURT RESIDENTS ASSOCIATION COMPANY LIMITED is a Private Limited Company from SOUTH WOODFORD and has the status: Active.
ORESTES COURT RESIDENTS ASSOCIATION COMPANY LIMITED was incorporated 35 years ago on 23/12/1988 and has the registered number: 02331161. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ORESTES COURT RESIDENTS ASSOCIATION COMPANY LIMITED was incorporated 35 years ago on 23/12/1988 and has the registered number: 02331161. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ORESTES COURT RESIDENTS ASSOCIATION COMPANY LIMITED - SOUTH WOODFORD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
7 ORESTES COURT
SOUTH WOODFORD
LONDON
E18 2EF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/12/2023 | 04/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID JOHN CROFTS | Feb 1956 | Secretary | 2005-09-04 | CURRENT | |
ADAM MACAULAY | Aug 1965 | British | Director | 2021-10-22 | CURRENT |
DAVID JOHN CROFTS | Feb 1956 | Director | 2004-03-08 | CURRENT | |
KENNETH JOSEPH HUNT | Apr 1931 | British | Director | 1998-07-11 UNTIL 2002-10-01 | RESIGNED |
ANJUM SHAHEEN BASHIR | Apr 1971 | British | Secretary | 2000-07-10 UNTIL 2005-09-04 | RESIGNED |
ADAM MACAULAY | Aug 1965 | British | Director | 2000-07-10 UNTIL 2002-12-17 | RESIGNED |
KENNETH JOSEPH HUNT | Apr 1931 | British | Secretary | 1993-01-13 UNTIL 1998-06-14 | RESIGNED |
PETER ERNEST PORDAGE | British | Secretary | RESIGNED | ||
DERICK EBSWORTH | Nov 1920 | British | Director | 1998-07-11 UNTIL 2000-07-10 | RESIGNED |
STANLEY STEPHEN PENTOL | Jan 1927 | British | Director | 2001-08-20 UNTIL 2003-09-23 | RESIGNED |
MR PARMJIT SINGH MAITALA | Nov 1960 | British | Director | 1992-10-05 UNTIL 1998-07-11 | RESIGNED |
ALAN ADRIAN KNIGHT | Jun 1944 | British | Director | RESIGNED | |
NEMO SECRETARIES LIMITED | Corporate Secretary | 1998-06-14 UNTIL 2000-07-10 | RESIGNED | ||
ANJUM SHAHEEN BASHIR | Apr 1971 | British | Director | 2000-07-10 UNTIL 2006-05-08 | RESIGNED |
JEAN MARGARET COULTHARD | Sep 1947 | British | Director | 2017-12-16 UNTIL 2020-04-20 | RESIGNED |
MR FREDERICK GEORGE COOKE | Apr 1969 | British | Director | 1992-10-05 UNTIL 1998-07-10 | RESIGNED |
MR KEITH JOHN CHARLES BAKER | Jun 1944 | British | Director | 2021-10-22 UNTIL 2022-12-03 | RESIGNED |
MR CYRIL BARRIE | Mar 1928 | British | Director | 2001-08-20 UNTIL 2020-04-20 | RESIGNED |
MRS BARBARA GEORGINA SMITH | Aug 1948 | British | Director | 2013-04-07 UNTIL 2015-12-04 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ORESTES COURT RESIDENTS ASSOCIATION COMPANY LIMITED | 2023-11-22 | 31-03-2023 | £19,522 equity |
Micro-entity Accounts - ORESTES COURT RESIDENTS ASSOCIATION COMPANY LIMITED | 2022-12-06 | 31-03-2022 | £21,944 equity |
Micro-entity Accounts - ORESTES COURT RESIDENTS ASSOCIATION COMPANY LIMITED | 2021-11-23 | 31-03-2021 | £17,266 equity |
Micro-entity Accounts - ORESTES COURT RESIDENTS ASSOCIATION COMPANY LIMITED | 2020-11-17 | 31-03-2020 | £15,432 equity |
Micro-entity Accounts - ORESTES COURT RESIDENTS ASSOCIATION COMPANY LIMITED | 2019-11-30 | 31-03-2019 | £13,077 equity |
Micro-entity Accounts - ORESTES COURT RESIDENTS ASSOCIATION COMPANY LIMITED | 2018-11-23 | 31-03-2018 | £11,675 equity |