Bawburgh Mill Residents Association Limited NORWICH


Founded in 1988, Bawburgh Mill Residents Association, classified under reg no. 02291874 is an active company. Currently registered at The Stable House Harts Lane NR9 3LS, Norwich the company has been in the business for thirty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 6 directors in the the company, namely Anthony C., Oa H. and Helen B. and others. In addition one secretary - Susan W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bawburgh Mill Residents Association Limited Address / Contact

Office Address The Stable House Harts Lane
Office Address2 Bawburgh
Town Norwich
Post code NR9 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02291874
Date of Incorporation Thu, 1st Sep 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Susan W.

Position: Secretary

Appointed: 25 November 2020

Anthony C.

Position: Director

Appointed: 26 July 2019

Oa H.

Position: Director

Appointed: 24 August 2015

Helen B.

Position: Director

Appointed: 25 March 2015

Susan W.

Position: Director

Appointed: 20 May 2012

Sylvia K.

Position: Director

Appointed: 20 May 2012

Roger T.

Position: Director

Appointed: 03 October 2001

Helen B.

Position: Secretary

Appointed: 06 October 2016

Resigned: 25 November 2020

Rolando V.

Position: Director

Appointed: 23 May 2014

Resigned: 14 August 2015

Rchard S.

Position: Director

Appointed: 01 April 2013

Resigned: 11 May 2014

Rolando V.

Position: Director

Appointed: 20 May 2012

Resigned: 30 March 2013

Marie-Louise H.

Position: Director

Appointed: 20 May 2012

Resigned: 23 March 2015

Geoffrey G.

Position: Director

Appointed: 20 May 2012

Resigned: 26 July 2019

Louise G.

Position: Director

Appointed: 25 March 2009

Resigned: 20 May 2012

Christopher W.

Position: Director

Appointed: 26 September 2007

Resigned: 20 May 2012

Pamela R.

Position: Secretary

Appointed: 01 October 1999

Resigned: 06 October 2016

Raymond L.

Position: Director

Appointed: 01 January 1999

Resigned: 03 October 2001

Sylvia K.

Position: Secretary

Appointed: 30 August 1998

Resigned: 30 September 1999

William G.

Position: Secretary

Appointed: 01 June 1994

Resigned: 30 August 1998

Christopher W.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1998

David S.

Position: Director

Appointed: 31 December 1991

Resigned: 14 September 2005

Sarah R.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets7 01210 39210 9999 051
Net Assets Liabilities7 00410 29010 8228 813
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal480480480480
Creditors12 85612 85612 85612 856
Fixed Assets13 32813 23413 15913 098
Net Current Assets Liabilities7 01210 39210 9999 051
Total Assets Less Current Liabilities20 34023 62624 15822 149

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2023
filed on: 3rd, April 2024
Free Download (3 pages)

Company search