Fineflat Residents Association Limited HOLMES CHAPEL


Founded in 1983, Fineflat Residents Association, classified under reg no. 01772864 is an active company. Currently registered at 2 The Granary Sandlow Green Farm CW4 8AS, Holmes Chapel the company has been in the business for fourty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has one director. Peter G., appointed on 4 November 2014. There are currently no secretaries appointed. 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.

Fineflat Residents Association Limited Address / Contact

Office Address 2 The Granary Sandlow Green Farm
Office Address2 Holmes Chapel Road
Town Holmes Chapel
Post code CW4 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01772864
Date of Incorporation Fri, 25th Nov 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Peter G.

Position: Director

Appointed: 04 November 2014

Florence S.

Position: Secretary

Resigned: 06 July 2001

Terri B.

Position: Director

Appointed: 26 June 2009

Resigned: 04 November 2014

Stuart N.

Position: Secretary

Appointed: 26 June 2009

Resigned: 18 May 2018

John E.

Position: Director

Appointed: 08 September 2003

Resigned: 26 June 2009

Sylvia E.

Position: Secretary

Appointed: 06 July 2001

Resigned: 26 June 2009

Ian B.

Position: Director

Appointed: 06 July 2001

Resigned: 08 September 2003

Charles N.

Position: Director

Appointed: 06 July 2001

Resigned: 24 August 2001

Angela N.

Position: Director

Appointed: 23 May 1997

Resigned: 26 June 2009

Florence S.

Position: Director

Appointed: 26 June 1992

Resigned: 05 March 2001

Edmund M.

Position: Director

Appointed: 26 June 1992

Resigned: 23 May 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 0828 908       
Balance Sheet
Current Assets7 5489 3919 5287 9877 0648 8529 90310 80910 668
Net Assets Liabilities  9 0167 3956 6588 3069 45010 1229 991
Cash Bank In Hand7 4659 304       
Debtors8387       
Net Assets Liabilities Including Pension Asset Liability7 0828 908       
Reserves/Capital
Called Up Share Capital3030       
Profit Loss Account Reserve7 0528 878       
Shareholder Funds7 0828 908       
Other
Average Number Employees During Period    11111
Creditors  512592406546453687677
Net Current Assets Liabilities7 0828 9089 0167 3956 6588 3069 45010 1229 991
Total Assets Less Current Liabilities7 0828 9089 0167 3956 6588 3069 45010 1229 991
Creditors Due Within One Year466483       
Number Shares Allotted 30       
Par Value Share 1       
Share Capital Allotted Called Up Paid3030       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 24th, December 2023
Free Download (3 pages)

Company search

Advertisements