RINGERS COURT RESIDENTS ASSOCIATION LIMITED - BROMLEY


Company Profile Company Filings

Overview

RINGERS COURT RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from BROMLEY ENGLAND and has the status: Active.
RINGERS COURT RESIDENTS ASSOCIATION LIMITED was incorporated 30 years ago on 17/01/1994 and has the registered number: 02888096. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

RINGERS COURT RESIDENTS ASSOCIATION LIMITED - BROMLEY

This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate

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

FLAT 1, RINGERS COURT, RINGERS ROAD, BROMLEY FLAT 1, RINGERS COURT,
BROMLEY
KENT
BR1 1HS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/01/2023 31/01/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KENNETH KA SHU CHAN Jul 1961 British Director 2014-03-24 CURRENT
MISS MANISHA ISABEL ISRAEL Aug 1973 British Director 2011-06-01 CURRENT
PHILLI JAYAKUMAR Jan 1958 Indian Director 1996-01-14 CURRENT
MR PIYUSH MANGAL Sep 1972 British Director 2014-01-01 CURRENT
MRS RAGINI AGARWAL Oct 1973 British Director 2015-01-09 CURRENT
PIYUSH MANGAL Sep 1972 Secretary 2008-01-24 CURRENT
CAROLE OSBORN Apr 1964 British Director 1996-01-14 UNTIL 1997-12-10 RESIGNED
PROPERTY HOLDINGS LIMITED Jul 1989 Corporate Nominee Director 1994-01-17 UNTIL 1994-01-17 RESIGNED
KIRAN LILADHAR Jan 1965 British Director 1995-04-01 UNTIL 2001-03-30 RESIGNED
PAULA MARIE ASHCROFT May 1959 Secretary 1994-01-17 UNTIL 1995-01-16 RESIGNED
KEVIN TOM BOURNE Apr 1971 Secretary 1999-08-01 UNTIL 1999-08-01 RESIGNED
DEREK LESLIE GREGORY Apr 1939 Secretary 2001-06-26 UNTIL 2003-04-30 RESIGNED
JULIA CAROLINE ROYLE Aug 1973 British Secretary 1998-10-27 UNTIL 1999-07-16 RESIGNED
MARIA LOUISE MOTT Oct 1970 British Secretary 1996-02-29 UNTIL 1997-12-10 RESIGNED
CAROLE OSBORN Apr 1964 British Secretary 1995-01-16 UNTIL 1996-02-29 RESIGNED
MARC JAMES SANSOM Jan 1974 British Secretary 2003-04-24 UNTIL 2008-01-24 RESIGNED
SAMANTHA JANE GODDARD May 1973 British Secretary 1997-12-10 UNTIL 1998-10-27 RESIGNED
LOCATION MATTERS LIMITED Corporate Nominee Secretary 1994-01-17 UNTIL 1994-01-17 RESIGNED
MARC JAMES SANSOM Jan 1974 British Director 2002-05-30 UNTIL 2015-01-09 RESIGNED
ANDREW ALAN SYER Sep 1957 British Director 2001-06-25 UNTIL 2002-07-12 RESIGNED
MR JEREMY NATHANIEL VANE Feb 1958 British Director 2003-04-24 UNTIL 2023-11-15 RESIGNED
MARIA LOUISE MOTT Oct 1970 British Director 1995-04-01 UNTIL 1997-12-10 RESIGNED
KALDIP MATHARU Aug 1966 British Director 1992-01-17 UNTIL 1999-07-16 RESIGNED
MR GRAHAM JOHN CHARLES MANSELL Apr 1993 British Director 2015-06-24 UNTIL 2024-01-30 RESIGNED
GORDON LINDSAY QUENTIN MANSELL Apr 1963 British Director 2001-06-25 UNTIL 2015-06-24 RESIGNED
PAMELA FRANCES CORREIA May 1964 Irish Director 1999-07-16 UNTIL 2001-06-25 RESIGNED
ANTHONY RAYMOND JOHNSON Apr 1974 British Director 1997-12-10 UNTIL 2002-12-13 RESIGNED
JULIA CAROLINE ROYLE Aug 1973 British Director 1997-12-10 UNTIL 2011-05-31 RESIGNED
SAMANTHA JANE GODDARD May 1973 British Director 1997-12-10 UNTIL 1999-11-30 RESIGNED
NICOLA HILARY CURRIE Sep 1975 British Director 2003-04-24 UNTIL 2014-03-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNIVAR SPECIALTY CONSUMABLES LIMITED BRADFORD Active FULL 46900 - Non-specialised wholesale trade
BASINGSTOKE VISIONPLUS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
BASINGSTOKE SPECSAVERS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
RUSTON ROAD (WOOLWICH) MANAGEMENT COMPANY LIMITED UPPER NORWOOD Active TOTAL EXEMPTION FULL 41100 - Development of building projects
FRIENDS OF TONBRIDGE GRAMMAR SCHOOL FOR GIRLS LIMITED TONBRIDGE Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
PHOENIX CONSULTING ENGINEERS LIMITED KENT Dissolved... MICRO ENTITY 71129 - Other engineering activities
16-17 LOWER ROCK GARDENS BRIGHTON LIMITED BRIGHTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
PANACEA (LONDON) LTD NEWHAVEN UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 56290 - Other food services
MANCHAN LIMITED HARROW Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PAN AUTOS (BROKERS) LTD ORPINGTON ENGLAND Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
PAN ONLINE LIMITED BROMLEY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
BASINGSTOKE SPECSAVERS HEARCARE LIMITED FAREHAM ENGLAND Active AUDIT EXEMPTION SUBSI 47741 - Retail sale of hearing aids
CALCOT SPECSAVERS LIMITED FAREHAM ENGLAND Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
RANI FOODS LIMITED BROMLEY ENGLAND Dissolved... DORMANT 56103 - Take-away food shops and mobile food stands

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - RINGERS COURT RESIDENTS ASSOCIATION LIMITED 2024-01-03 31-03-2023 £28,533 equity
Micro-entity Accounts - RINGERS COURT RESIDENTS ASSOCIATION LIMITED 2022-01-01 31-03-2021 £23,648 equity
Micro-entity Accounts - RINGERS COURT RESIDENTS ASSOCIATION LIMITED 2020-12-31 31-03-2020 £21,684 equity
Micro-entity Accounts - RINGERS COURT RESIDENTS ASSOCIATION LIMITED 2019-12-27 31-03-2019 £19,682 equity
Micro-entity Accounts - RINGERS COURT RESIDENTS ASSOCIATION LIMITED 2017-12-29 31-03-2017 £7,155 Cash £16,598 equity
Abbreviated Company Accounts - RINGERS COURT RESIDENTS ASSOCIATION LIMITED 2016-12-27 31-03-2016 £7,120 Cash £15,701 equity
Abbreviated Company Accounts - RINGERS COURT RESIDENTS ASSOCIATION LIMITED 2015-12-04 31-03-2015 £6,187 Cash £14,853 equity
Abbreviated Company Accounts - RINGERS COURT RESIDENTS ASSOCIATION LIMITED 2014-12-23 31-03-2014 £7,643 Cash £16,459 equity