Burngate Residents Association Limited POOLE


Burngate Residents Association started in year 1980 as Private Limited Company with registration number 01502193. The Burngate Residents Association company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Poole at 6 Burngate Road. Postal code: BH15 4HS.

At present there are 2 directors in the the firm, namely Barry G. and Nicola A.. In addition one secretary - Nigel L. - is with the company. At present 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.

Burngate Residents Association Limited Address / Contact

Office Address 6 Burngate Road
Office Address2 Hamworthy
Town Poole
Post code BH15 4HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01502193
Date of Incorporation Tue, 17th Jun 1980
Industry Residents property management
End of financial Year 30th June
Company age 44 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Nigel L.

Position: Secretary

Appointed: 03 June 2019

Barry G.

Position: Director

Appointed: 21 July 2014

Nicola A.

Position: Director

Appointed: 17 June 2014

Daniel D.

Position: Director

Appointed: 03 May 2018

Resigned: 11 June 2018

Sylvia T.

Position: Director

Appointed: 29 April 2004

Resigned: 30 June 2008

Julie M.

Position: Secretary

Appointed: 12 March 2002

Resigned: 03 June 2019

Simon C.

Position: Director

Appointed: 12 March 2002

Resigned: 29 April 2004

Kathryn P.

Position: Director

Appointed: 12 March 2002

Resigned: 21 July 2014

Allan W.

Position: Director

Appointed: 19 August 1991

Resigned: 12 March 2002

John F.

Position: Director

Appointed: 19 August 1991

Resigned: 12 March 2002

Gladys F.

Position: Secretary

Appointed: 19 August 1991

Resigned: 12 March 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand  11 19313 31513 62312 1069 558
Property Plant Equipment  2 1972 1972 1972 1972 197
Cash Bank In Hand7 5911 534     
Current Assets7 6411 419     
Debtors50-115     
Net Assets Liabilities Including Pension Asset Liability9 4303 196     
Tangible Fixed Assets2 1972 197     
Reserves/Capital
Called Up Share Capital8080     
Profit Loss Account Reserve3 365      
Other
Creditors  31028215 74014 22311 675
Net Current Assets Liabilities7 23399910 88313 033-2 117-2 117-2 117
Property Plant Equipment Gross Cost  2 1972 1972 1972 197 
Total Assets Less Current Liabilities  13 08080808080
Capital Employed9 4303 196     
Capital Redemption Reserve3 624755     
Creditors Due Within One Year408420     
Number Shares Allotted 80     
Par Value Share 1     
Revaluation Reserve2 3612 361     
Share Capital Allotted Called Up Paid8080     
Tangible Fixed Assets Cost Or Valuation2 1972 197     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 17th, March 2020
Free Download (9 pages)

Company search