LUPUS COURT RESIDENTS ASSOCIATION LIMITED - PURLEY


Company Profile Company Filings

Overview

LUPUS COURT RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from PURLEY ENGLAND and has the status: Active.
LUPUS COURT RESIDENTS ASSOCIATION LIMITED was incorporated 50 years ago on 29/05/1974 and has the registered number: 01171911. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.

LUPUS COURT RESIDENTS ASSOCIATION LIMITED - PURLEY

This company is listed in the following categories:
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

7A SILVER LANE
PURLEY
CR8 3HJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/05/2023 10/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD JONES Sep 1982 British Director 2023-11-11 CURRENT
MR ANTHONY GROBLER Mar 1995 British Director 2022-11-09 CURRENT
MR JOSHUA GROBLER Mar 1995 British Director 2022-11-09 CURRENT
MISS DOMINIKA KRALOVA Dec 1984 Slovak Director 2020-08-01 CURRENT
MR RICHARD MARSHALL May 1987 British Director 2018-07-18 CURRENT
JANE MAGNAY Aug 1966 British Secretary 1998-06-28 UNTIL 1999-06-27 RESIGNED
HERTFORD COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2008-05-27 UNTIL 2008-09-11 RESIGNED
JANE MAGNAY Aug 1966 British Director 1998-06-28 UNTIL 1999-06-27 RESIGNED
ANDRZEJ LUBINSKI Nov 1965 British Director 1999-06-27 UNTIL 2002-12-01 RESIGNED
ANDRZEJ LUBINSKI Nov 1965 British Director 2003-12-07 UNTIL 2005-06-11 RESIGNED
MS AUDREY LIM Oct 1974 British Director 2017-06-01 UNTIL 2021-06-05 RESIGNED
MR OLIVER ANSELM MATLEY Dec 1979 British Director 2009-07-13 UNTIL 2010-08-10 RESIGNED
JEAN WESTGARTH Sep 1958 British Secretary RESIGNED
AMANDA SEXTON May 1962 British Secretary 2008-09-19 UNTIL 2010-05-27 RESIGNED
ANDRZEJ LUBINSKI Nov 1965 British Secretary 1999-06-27 UNTIL 2002-12-01 RESIGNED
JULIE ANNE HACON Jul 1960 British Secretary 1996-06-09 UNTIL 1998-05-21 RESIGNED
MRS SUSANNE FOSTER Secretary 2010-05-27 UNTIL 2023-04-28 RESIGNED
ELIZABETH MAUREEN STUBBINGS May 1937 Australian Secretary 2002-12-01 UNTIL 2007-05-27 RESIGNED
STOREYS EDWARD SYMMONS Corporate Secretary 2006-05-27 UNTIL 2008-05-27 RESIGNED
HAYWARDS PROPERTY SERVICES LIMITED Corporate Secretary 2005-09-14 UNTIL 2006-05-27 RESIGNED
JEAN WESTGARTH Sep 1958 British Director RESIGNED
MAGGIE MATHESON Nov 1962 British Director 2005-09-14 UNTIL 2013-10-31 RESIGNED
DAVID JOHN MURPHY Jun 1949 British Director 2005-09-14 UNTIL 2010-08-12 RESIGNED
MR MICHAEL GERARD NESTOR Jun 1963 British Director 1997-07-27 UNTIL 2001-12-02 RESIGNED
JULIE ANNE HACON Jul 1960 British Director 1996-06-09 UNTIL 1998-05-21 RESIGNED
STUART PENDLEBURY Nov 1957 British Director 1995-06-18 UNTIL 1997-07-27 RESIGNED
ELIZABETH MAUREEN STUBBINGS May 1937 Australian Director 2001-12-02 UNTIL 2020-10-05 RESIGNED
BELINDA TOLEDO Dec 1977 British Director 2010-08-10 UNTIL 2012-01-01 RESIGNED
MR KIT FERGUSSON HARRIS SMITH Jul 1996 British Director 2017-06-01 UNTIL 2019-05-31 RESIGNED
MR JAMES DUNNE Mar 1977 British Director 2010-08-10 UNTIL 2012-10-31 RESIGNED
MR RALPH GIFFORD Jun 1988 British Director 2019-07-06 UNTIL 2022-04-29 RESIGNED
MR LEE WILSON FRAZER Aug 1985 British Director 2013-10-31 UNTIL 2017-06-01 RESIGNED
NICOLA JANE FLACK Dec 1976 British Director 2005-09-14 UNTIL 2010-08-10 RESIGNED
ANTHONY ROLAND EMETT Jul 1946 British Director 1996-06-09 UNTIL 2005-09-01 RESIGNED
RODRIGO CARRIJO May 1976 Brazilian Director 2005-09-14 UNTIL 2009-05-31 RESIGNED
STANLEY JOHN BROOKER May 1923 British Director RESIGNED
MARCELLE ELIZABETH AYLOTT Nov 1959 British Director 2005-01-16 UNTIL 2007-04-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAYSH CROYDON ENGLAND Active GROUP 87900 - Other residential care activities n.e.c.
ALEMBIC LAND (LONDON) LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
POWER AND LINE LTD THE STRAND Active TOTAL EXEMPTION FULL 42130 - Construction of bridges and tunnels
POWER PLANT HIRE (UK) LTD CROYDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 77320 - Renting and leasing of construction and civil engineering machinery and equipment
REGIS PLACE PROPERTY LTD LEE UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
CIMGRO HOLDINGS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 17290 - Manufacture of other articles of paper and paperboard n.e.c.
ALEMBIC LAND LLP THE STRAND Dissolved... DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Lupus Court Residents Association Limited - Period Ending 2023-03-31 2023-12-15 31-03-2023 £20,153 Cash
Lupus Court Residents Association Limited - Period Ending 2022-03-31 2022-09-16 31-03-2022 £17,052 Cash
Lupus Court Residents Association Limited - Period Ending 2021-03-31 2021-12-08 31-03-2021 £31,198 Cash
Lupus Court Residents Association Limited - Period Ending 2020-03-31 2020-12-22 31-03-2020 £23,321 Cash
Lupus Court Residents Association Limited - Period Ending 2019-03-31 2019-11-23 31-03-2019 £44,952 Cash £72,689 equity
Lupus Court Residents Association Limited - Period Ending 2018-03-31 2018-10-13 31-03-2018 £16,343 Cash £27,638 equity
Lupus Court Residents Association Limited - Period Ending 2017-03-31 2017-12-22 31-03-2017 £13,748 Cash £28,804 equity
Lupus Court Residents Association Limited - Period Ending 2016-03-31 2016-12-29 31-03-2016 £32,405 Cash £46,729 equity
Lupus Court Residents Association Limited - Period Ending 2015-03-31 2015-12-18 31-03-2015 £35,652 Cash £46,813 equity
Abbreviated Company Accounts - LUPUS COURT RESIDENTS ASSOCIATION LIMITED 2014-12-31 31-03-2014 £29,409 Cash £44,771 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCHREIBER MEWS MANAGEMENT COMPANY LIMITED PURLEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
THIRTEEN DEVELOPMENTS LIMITED SURREY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ELDA DEVELOPMENTS LIMITED PURLEY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
M & S FOSTER PROPERTIES LIMITED PURLEY ENGLAND Active DORMANT 68100 - Buying and selling of own real estate