Cloverfield Number 1 Residents Association Limited NORWICH


Founded in 1990, Cloverfield Number 1 Residents Association, classified under reg no. 02552610 is an active company. Currently registered at 17 Primrose Road NR1 4AT, Norwich the company has been in the business for 34 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 8 directors in the the firm, namely Tracey S., Peter D. and Danielle L. and others. In addition one secretary - Peter D. - 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.

Cloverfield Number 1 Residents Association Limited Address / Contact

Office Address 17 Primrose Road
Office Address2 Thorpe Hamlet
Town Norwich
Post code NR1 4AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02552610
Date of Incorporation Fri, 26th Oct 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Tracey S.

Position: Director

Appointed: 22 September 2018

Peter D.

Position: Secretary

Appointed: 01 July 2017

Peter D.

Position: Director

Appointed: 03 March 2010

Danielle L.

Position: Director

Appointed: 07 April 2008

Tracey T.

Position: Director

Appointed: 17 September 2007

Helen J.

Position: Director

Appointed: 25 November 2005

Sandra D.

Position: Director

Appointed: 04 October 2002

Mark D.

Position: Director

Appointed: 04 October 2002

Andrew L.

Position: Director

Appointed: 12 January 1999

Barry B.

Position: Secretary

Appointed: 26 September 2007

Resigned: 30 June 2017

Jonathan F.

Position: Director

Appointed: 17 September 2007

Resigned: 03 March 2010

Karl B.

Position: Director

Appointed: 12 July 2007

Resigned: 07 April 2008

Michelle P.

Position: Director

Appointed: 12 July 2007

Resigned: 30 October 2012

Andrew L.

Position: Secretary

Appointed: 01 April 2006

Resigned: 26 September 2007

Barry B.

Position: Director

Appointed: 16 September 2005

Resigned: 03 March 2020

M&r Secretarial Services Limited

Position: Corporate Secretary

Appointed: 11 July 2005

Resigned: 30 May 2006

Alfredo C.

Position: Director

Appointed: 18 November 2003

Resigned: 18 September 2006

Subagini R.

Position: Director

Appointed: 27 August 2003

Resigned: 11 August 2005

Richard M.

Position: Director

Appointed: 08 October 2001

Resigned: 07 January 2003

Hazel I.

Position: Director

Appointed: 12 February 1999

Resigned: 28 April 1999

Dominic C.

Position: Director

Appointed: 08 August 1997

Resigned: 21 December 2005

Leigh G.

Position: Director

Appointed: 15 October 1996

Resigned: 23 December 1998

Teresa A.

Position: Director

Appointed: 30 August 1996

Resigned: 17 January 2001

Norman A.

Position: Director

Appointed: 30 August 1996

Resigned: 17 January 2001

Sarah J.

Position: Director

Appointed: 28 February 1996

Resigned: 05 April 2002

Ashley S.

Position: Director

Appointed: 29 December 1993

Resigned: 17 September 2001

E.

Position: Secretary

Appointed: 26 October 1993

Resigned: 11 July 2005

Gavin M.

Position: Director

Appointed: 11 December 1992

Resigned: 24 January 1997

Kevin P.

Position: Director

Appointed: 11 December 1992

Resigned: 28 September 2004

Linda H.

Position: Director

Appointed: 11 December 1992

Resigned: 21 August 1996

Derek B.

Position: Director

Appointed: 11 December 1992

Resigned: 08 August 1997

Kathryn B.

Position: Director

Appointed: 11 December 1992

Resigned: 12 September 1996

John B.

Position: Director

Appointed: 11 December 1992

Resigned: 28 December 2006

Stephanie B.

Position: Director

Appointed: 11 December 1992

Resigned: 28 December 2006

Bernard E.

Position: Director

Appointed: 11 December 1992

Resigned: 09 October 1995

Susan G.

Position: Director

Appointed: 11 December 1992

Resigned: 21 October 2005

Geoffrey H.

Position: Director

Appointed: 11 December 1992

Resigned: 21 August 1996

Brian B.

Position: Director

Appointed: 11 December 1992

Resigned: 29 November 1993

Brian S.

Position: Director

Appointed: 11 December 1992

Resigned: 15 January 1999

Julie S.

Position: Director

Appointed: 11 December 1992

Resigned: 30 June 2004

Henry S.

Position: Director

Appointed: 26 October 1991

Resigned: 11 December 1992

Bryan G.

Position: Director

Appointed: 26 October 1991

Resigned: 11 December 1992

Angela K.

Position: Secretary

Appointed: 26 October 1991

Resigned: 11 December 1992

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Andrew L. The abovementioned PSC and has 25-50% shares.

Andrew L.

Notified on 1 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth6 3826 3086 097      
Balance Sheet
Current Assets6 6269 1136 6747 0916 2396 0246 2396 3842 776
Net Assets Liabilities  6 0976 1565 8805 5875 3014 7254 230
Cash Bank In Hand5 5617 7335 014      
Debtors1 0651 3801 660      
Net Assets Liabilities Including Pension Asset Liability6 3826 3086 097      
Reserves/Capital
Called Up Share Capital242424      
Profit Loss Account Reserve6 3586 2846 073      
Shareholder Funds6 3826 3086 097      
Other
Creditors  5779353594379381 6591 905
Net Current Assets Liabilities6 3826 3086 0976 1565 8805 5875 3014 7254 230
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       2 4803 359
Total Assets Less Current Liabilities6 3826 3086 0976 1565 8805 5875 3014 7254 230
Creditors Due Within One Year2442 805577      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 7th, September 2023
Free Download (3 pages)

Company search

Advertisements