Ingatestone Gatehouse Residents Association Limited MALDON


Ingatestone Gatehouse Residents Association started in year 1984 as Private Limited Company with registration number 01869518. The Ingatestone Gatehouse Residents Association company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Maldon at Arlington House West Station Business Park. Postal code: CM9 6FF.

Currently there are 2 directors in the the company, namely Richard V. and Stewart D.. In addition one secretary - Steward D. - is with the firm. Currently 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.

Ingatestone Gatehouse Residents Association Limited Address / Contact

Office Address Arlington House West Station Business Park
Office Address2 Spital Road
Town Maldon
Post code CM9 6FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01869518
Date of Incorporation Thu, 6th Dec 1984
Industry Residents property management
End of financial Year 24th December
Company age 40 years old
Account next due date Tue, 24th Sep 2024 (108 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Richard V.

Position: Director

Appointed: 09 November 2015

Stewart D.

Position: Director

Appointed: 17 December 2013

Steward D.

Position: Secretary

Appointed: 17 October 2011

Zoe L.

Position: Director

Appointed: 23 September 2013

Resigned: 12 July 2016

Graham S.

Position: Secretary

Appointed: 09 February 2006

Resigned: 03 October 2011

Michael S.

Position: Director

Appointed: 16 September 2003

Resigned: 25 July 2005

Jeffrey G.

Position: Secretary

Appointed: 02 January 2003

Resigned: 30 November 2005

Stuart H.

Position: Director

Appointed: 13 November 2000

Resigned: 12 January 2004

Stephen M.

Position: Director

Appointed: 13 November 2000

Resigned: 25 December 2003

Nichola M.

Position: Director

Appointed: 20 October 1997

Resigned: 25 October 2000

Christopher M.

Position: Secretary

Appointed: 15 August 1997

Resigned: 02 January 2003

Ingleton Wood Chartered Surveyors

Position: Secretary

Appointed: 31 March 1997

Resigned: 15 August 1997

Gordon C.

Position: Director

Appointed: 07 November 1995

Resigned: 13 November 2000

Adrian J.

Position: Secretary

Appointed: 13 June 1995

Resigned: 01 March 1997

Margaret C.

Position: Director

Appointed: 13 June 1995

Resigned: 16 September 2019

Douglas K.

Position: Director

Appointed: 19 October 1993

Resigned: 13 June 1995

Douglas K.

Position: Secretary

Appointed: 19 October 1993

Resigned: 13 June 1995

Claire T.

Position: Director

Appointed: 01 October 1992

Resigned: 28 June 1993

Marilyn Y.

Position: Secretary

Appointed: 31 October 1991

Resigned: 19 October 1993

Anthony R.

Position: Director

Appointed: 12 October 1991

Resigned: 17 March 1995

Mary P.

Position: Director

Appointed: 12 October 1991

Resigned: 19 February 2015

Marilyn Y.

Position: Director

Appointed: 12 October 1991

Resigned: 20 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-242015-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Net Worth-91111 448      
Balance Sheet
Cash Bank On Hand  20 77311 89914 60716 291  
Current Assets4 41713 05725 21615 88918 92922 388140 
Debtors4 4175 7904 4433 9904 3226 097140140
Other Debtors4 4174 696 3 4203 4203 866140140
Cash Bank In Hand 7 267      
Trade Debtors 1 094      
Reserves/Capital
Called Up Share Capital140140      
Profit Loss Account Reserve-1 965394      
Shareholder Funds-91111 448      
Other
Average Number Employees During Period   32222
Creditors  4 2416 3775 5377 050  
Net Current Assets Liabilities  20 9759 51213 39215 338140140
Other Creditors  4 2416 3775 5377 050  
Trade Debtors Trade Receivables  1 0445709022 231  
Total Fees To Auditors625650      
Administrative Expenses25 78922 113      
Bank Overdrafts4 097       
Creditors Due Within One Year5 3281 609      
Interest Receivable On Short-term Investments Loans Deposits2412      
Number Shares Allotted 14      
Operating Profit Loss6 63412 347      
Other Creditors Due Within One Year1 2311 609      
Other Interest Receivable Similar Income2412      
Other Reserves91410 914      
Par Value Share 10      
Profit Loss For Period6 65812 359      
Profit Loss On Ordinary Activities Before Tax6 65812 359      
Share Capital Allotted Called Up Paid140140      
Total Assets Less Current Liabilities-91111 448      
Turnover Gross Operating Revenue32 42334 460      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a small company made up to Saturday 24th December 2022
filed on: 31st, August 2023
Free Download (6 pages)

Company search