IRON MILL RESIDENTS ASSOCIATION LIMITED
DARTFORD

Hellopages » Greater London » Bexley » DA1 4RW

Company number 01998465
Status Active
Incorporation Date 11 March 1986
Company Type Private Limited Company
Address 28B IRON MILL LANE, CRAYFORD, DARTFORD, KENT, DA1 4RW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 27 ; Appointment of Mrs Janet Margaret Batchelor as a director on 20 October 2015. The most likely internet sites of IRON MILL RESIDENTS ASSOCIATION LIMITED are www.ironmillresidentsassociation.co.uk, and www.iron-mill-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Iron Mill Residents Association Limited is a Private Limited Company. The company registration number is 01998465. Iron Mill Residents Association Limited has been working since 11 March 1986. The present status of the company is Active. The registered address of Iron Mill Residents Association Limited is 28b Iron Mill Lane Crayford Dartford Kent Da1 4rw. The company`s financial liabilities are £7.25k. It is £-1.91k against last year. The cash in hand is £4.28k. It is £-3.07k against last year. And the total assets are £7.04k, which is £-2.41k against last year. TITE, Peter is a Secretary of the company. BATCHELOR, Janet Margaret is a Director of the company. CAPP, Linda Edwina is a Director of the company. CORDWELL, Richard Spencer is a Director of the company. HUGHES, Gerald Edward David is a Director of the company. KAY, Patricia Edwina is a Director of the company. TALBOTT, William Arnold is a Director of the company. Secretary BAXTER, Lisa has been resigned. Director ALEXANDER, Harry has been resigned. Director ANDREWS, Charley Elizabeth has been resigned. Director BAGGE, Kim has been resigned. Director BAXTER, Lawrence has been resigned. Director BAXTER, Lisa has been resigned. Director BEECHING, Karen has been resigned. Director BENNETT, Paul has been resigned. Director COLEY, Ravine has been resigned. Director CONVOY, Julia Amanda has been resigned. Director CONVOY, Stephen has been resigned. Director DAVIS, Steve has been resigned. Director HOLLIDGE, Michelle has been resigned. Director HUGHES, Gerald Edward David has been resigned. Director JORDAN, Pamela has been resigned. Director LOUGHRAN, Jayne Lesley has been resigned. Director LOUGHRAN, Peter John has been resigned. Director MARRINER, Howard Christopher has been resigned. Director RUMBOLD, Lorraine Linda has been resigned. Director RYAN, Lisa Mary has been resigned. Director SMITH, Betty May has been resigned. Director THORPE, Claire Margaret has been resigned. Director TREGIDGO, Andrew has been resigned. Director WILLMOUTH, Kevin has been resigned. The company operates in "Renting and operating of Housing Association real estate".


iron mill residents association Key Finiance

LIABILITIES £7.25k
-21%
CASH £4.28k
-42%
TOTAL ASSETS £7.04k
-26%
All Financial Figures

Current Directors

Secretary
TITE, Peter
Appointed Date: 30 May 1997

Director
BATCHELOR, Janet Margaret
Appointed Date: 20 October 2015
67 years old

Director
CAPP, Linda Edwina
Appointed Date: 23 May 1997
62 years old

Director
CORDWELL, Richard Spencer
Appointed Date: 06 February 2013
41 years old

Director
HUGHES, Gerald Edward David
Appointed Date: 09 February 2010
60 years old

Director
KAY, Patricia Edwina
Appointed Date: 06 July 2000
96 years old

Director
TALBOTT, William Arnold
Appointed Date: 06 February 2013
76 years old

Resigned Directors

Secretary
BAXTER, Lisa
Resigned: 30 May 1997

Director
ALEXANDER, Harry
Resigned: 28 March 2009
Appointed Date: 30 June 1999
80 years old

Director
ANDREWS, Charley Elizabeth
Resigned: 10 January 2000
Appointed Date: 28 January 1998
53 years old

Director
BAGGE, Kim
Resigned: 16 March 1995
66 years old

Director
BAXTER, Lawrence
Resigned: 02 June 1997
60 years old

Director
BAXTER, Lisa
Resigned: 30 May 1997
59 years old

Director
BEECHING, Karen
Resigned: 06 July 2000
Appointed Date: 22 December 1997
46 years old

Director
BENNETT, Paul
Resigned: 06 July 2000
Appointed Date: 22 December 1997
49 years old

Director
COLEY, Ravine
Resigned: 27 August 1993
66 years old

Director
CONVOY, Julia Amanda
Resigned: 30 May 1997
54 years old

Director
CONVOY, Stephen
Resigned: 30 May 1997
55 years old

Director
DAVIS, Steve
Resigned: 26 September 2005
Appointed Date: 06 September 2004
41 years old

Director
HOLLIDGE, Michelle
Resigned: 24 March 1994
59 years old

Director
HUGHES, Gerald Edward David
Resigned: 06 February 2013
Appointed Date: 09 February 2010
60 years old

Director
JORDAN, Pamela
Resigned: 30 September 2007
Appointed Date: 22 December 1997
83 years old

Director
LOUGHRAN, Jayne Lesley
Resigned: 22 December 1997
Appointed Date: 23 May 1997
57 years old

Director
LOUGHRAN, Peter John
Resigned: 22 December 1997
Appointed Date: 23 May 1997
54 years old

Director
MARRINER, Howard Christopher
Resigned: 24 July 2007
Appointed Date: 01 June 2006
79 years old

Director
RUMBOLD, Lorraine Linda
Resigned: 31 January 2010
Appointed Date: 24 July 2007
51 years old

Director
RYAN, Lisa Mary
Resigned: 26 March 1996
Appointed Date: 16 March 1995
56 years old

Director
SMITH, Betty May
Resigned: 01 June 2002
Appointed Date: 03 May 2001
85 years old

Director
THORPE, Claire Margaret
Resigned: 04 November 1997
Appointed Date: 24 March 1994
63 years old

Director
TREGIDGO, Andrew
Resigned: 24 March 1994
60 years old

Director
WILLMOUTH, Kevin
Resigned: 24 March 1994
58 years old

IRON MILL RESIDENTS ASSOCIATION LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 30 September 2016
26 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 27

19 Nov 2015
Appointment of Mrs Janet Margaret Batchelor as a director on 20 October 2015
18 Nov 2015
Total exemption full accounts made up to 30 September 2015
02 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 27

...
... and 99 more events
22 Jul 1987
Return made up to 24/06/87; full list of members

22 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jul 1987
Registered office changed on 22/07/87 from: croudace house caterham surrey CR3 6XQ

20 May 1986
Accounting reference date notified as 30/09

11 Mar 1986
Incorporation

IRON MILL RESIDENTS ASSOCIATION LIMITED Charges

27 June 1986
Legal charge
Delivered: 30 June 1986
Status: Satisfied on 14 September 1987
Persons entitled: Chartered Trust Public Limited Company
Description: All that leasehold property being land and buildings at…