Armada Street Residents Association Limited EXETER


Founded in 1994, Armada Street Residents Association, classified under reg no. 02898106 is an active company. Currently registered at 12 Magdalen Road EX2 4SY, Exeter the company has been in the business for thirty years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2022/02/28.

Currently there are 2 directors in the the firm, namely Richard B. and Sue T.. In addition one secretary - Richard B. - is with the company. Currently 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.

Armada Street Residents Association Limited Address / Contact

Office Address 12 Magdalen Road
Town Exeter
Post code EX2 4SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02898106
Date of Incorporation Tue, 15th Feb 1994
Industry Non-trading company
End of financial Year 28th February
Company age 30 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Richard B.

Position: Secretary

Appointed: 17 March 2021

Richard B.

Position: Director

Appointed: 04 May 2018

Sue T.

Position: Director

Appointed: 22 November 2016

Nicola W.

Position: Secretary

Appointed: 05 March 2018

Resigned: 17 March 2021

Gemma S.

Position: Secretary

Appointed: 26 April 2016

Resigned: 05 March 2018

Nicola W.

Position: Director

Appointed: 26 April 2016

Resigned: 01 July 2021

Adrienne E.

Position: Director

Appointed: 05 June 2013

Resigned: 26 April 2016

Irina B.

Position: Director

Appointed: 02 October 2009

Resigned: 05 June 2013

Gemma S.

Position: Director

Appointed: 11 August 2007

Resigned: 05 March 2018

Clive H.

Position: Secretary

Appointed: 06 November 2001

Resigned: 26 April 2016

Clive H.

Position: Director

Appointed: 20 December 2000

Resigned: 22 November 2016

Marcus M.

Position: Director

Appointed: 07 January 2000

Resigned: 20 July 2007

Jemma H.

Position: Director

Appointed: 03 October 1997

Resigned: 07 October 2000

Clinton C.

Position: Director

Appointed: 03 June 1996

Resigned: 20 December 2000

Wendy E.

Position: Director

Appointed: 25 October 1995

Resigned: 03 June 1996

Pamela B.

Position: Director

Appointed: 25 October 1995

Resigned: 30 October 1997

Elizabeth C.

Position: Secretary

Appointed: 24 October 1995

Resigned: 06 November 2001

Elizabeth C.

Position: Director

Appointed: 24 October 1995

Resigned: 06 November 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 February 1994

Resigned: 15 February 1994

Ray M.

Position: Director

Appointed: 15 February 1994

Resigned: 31 May 1995

Ray M.

Position: Secretary

Appointed: 15 February 1994

Resigned: 31 May 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 15 February 1994

Resigned: 15 February 1994

Peter F.

Position: Director

Appointed: 15 February 1994

Resigned: 31 May 1995

Michael H.

Position: Nominee Secretary

Appointed: 15 February 1994

Resigned: 15 February 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Richard B. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Nicola W. This PSC has significiant influence or control over the company,. Then there is Gemma S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Richard B.

Notified on 18 March 2021
Nature of control: 50,01-75% shares

Nicola W.

Notified on 5 March 2018
Ceased on 19 March 2021
Nature of control: significiant influence or control

Gemma S.

Notified on 1 September 2016
Ceased on 5 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Current Assets3313319281 6712 4343 1373 836
Net Assets Liabilities3313319281 6712 4343 1373 836
Other
Net Current Assets Liabilities3313319281 6712 4343 1373 836
Total Assets Less Current Liabilities3313319281 6712 4343 1373 836

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/02/28
filed on: 4th, December 2023
Free Download (3 pages)

Company search