Corn Close (stone) Residents Association Limited LEIGHTON BUZZARD


Corn Close (stone) Residents Association started in year 1990 as Private Limited Company with registration number 02482929. The Corn Close (stone) Residents Association company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Leighton Buzzard at C/o Neil Douglas Block Management Limited Portland House, Westfield Road. Postal code: LU7 9GU.

The firm has 2 directors, namely Karen B., Sandra L.. Of them, Sandra L. has been with the company the longest, being appointed on 21 May 2018 and Karen B. has been with the company for the least time - from 22 May 2023. 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.

Corn Close (stone) Residents Association Limited Address / Contact

Office Address C/o Neil Douglas Block Management Limited Portland House, Westfield Road
Office Address2 Pitstone
Town Leighton Buzzard
Post code LU7 9GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02482929
Date of Incorporation Mon, 19th Mar 1990
Industry Residents property management
End of financial Year 25th December
Company age 34 years old
Account next due date Wed, 25th Sep 2024 (119 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Karen B.

Position: Director

Appointed: 22 May 2023

Neil Douglas Block Management Limited

Position: Corporate Secretary

Appointed: 01 October 2019

Sandra L.

Position: Director

Appointed: 21 May 2018

Jeremy S.

Position: Secretary

Resigned: 23 August 1993

David G.

Position: Director

Appointed: 07 June 2011

Resigned: 01 June 2023

Neil K.

Position: Secretary

Appointed: 01 June 2010

Resigned: 01 October 2019

Brenda C.

Position: Director

Appointed: 05 November 2001

Resigned: 08 August 2011

Evelyn H.

Position: Director

Appointed: 06 December 1999

Resigned: 29 October 2001

Kenneth B.

Position: Secretary

Appointed: 10 February 1998

Resigned: 01 January 2010

Marcus G.

Position: Director

Appointed: 10 February 1998

Resigned: 06 December 1999

Kenneth B.

Position: Director

Appointed: 10 February 1998

Resigned: 01 June 2010

Graham C.

Position: Director

Appointed: 24 June 1996

Resigned: 26 February 1998

Michael C.

Position: Director

Appointed: 28 August 1993

Resigned: 05 July 1996

Andrew B.

Position: Director

Appointed: 23 August 1993

Resigned: 10 February 1998

Andrew B.

Position: Secretary

Appointed: 23 August 1993

Resigned: 10 February 1998

Jeremy S.

Position: Director

Appointed: 19 March 1992

Resigned: 28 August 1993

Tembry S.

Position: Director

Appointed: 19 March 1992

Resigned: 28 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-252020-12-252021-12-252022-12-252023-12-25
Balance Sheet
Current Assets99999
Net Assets Liabilities99999
Other
Net Current Assets Liabilities99999
Total Assets Less Current Liabilities99999

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/25
filed on: 3rd, July 2023
Free Download (3 pages)

Company search