Kingswood Residents Association Limited TUNBRIDGE WELLS


Founded in 1967, Kingswood Residents Association, classified under reg no. 00895364 is an active company. Currently registered at 18 Trinity Close TN2 3QP, Tunbridge Wells the company has been in the business for fifty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 6 directors in the the firm, namely Nicola P., Gordon O. and Alice-Rose H. and others. In addition one secretary - David R. - 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.

Kingswood Residents Association Limited Address / Contact

Office Address 18 Trinity Close
Town Tunbridge Wells
Post code TN2 3QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00895364
Date of Incorporation Thu, 5th Jan 1967
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 57 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Nicola P.

Position: Director

Appointed: 30 August 2022

Gordon O.

Position: Director

Appointed: 21 September 2021

Alice-Rose H.

Position: Director

Appointed: 21 September 2021

Gerald C.

Position: Director

Appointed: 09 July 2019

Firoz S.

Position: Director

Appointed: 10 November 2014

David R.

Position: Secretary

Appointed: 21 July 2014

David R.

Position: Director

Appointed: 21 July 2014

Christopher D.

Position: Director

Appointed: 10 July 2018

Resigned: 28 October 2019

Helen G.

Position: Director

Appointed: 10 July 2018

Resigned: 05 December 2018

Jayne H.

Position: Director

Appointed: 12 July 2015

Resigned: 15 July 2022

Paul B.

Position: Director

Appointed: 21 July 2014

Resigned: 11 July 2017

Michael S.

Position: Director

Appointed: 21 July 2014

Resigned: 11 July 2017

Simon P.

Position: Secretary

Appointed: 22 July 2010

Resigned: 21 July 2014

Simon P.

Position: Director

Appointed: 22 July 2010

Resigned: 10 November 2014

Kyrios K.

Position: Director

Appointed: 24 July 2008

Resigned: 07 October 2019

Angela M.

Position: Director

Appointed: 24 July 2008

Resigned: 21 July 2014

Miles N.

Position: Director

Appointed: 01 August 2007

Resigned: 31 August 2010

James M.

Position: Secretary

Appointed: 01 January 2006

Resigned: 01 October 2007

Lucy B.

Position: Director

Appointed: 01 October 2005

Resigned: 01 January 2009

James M.

Position: Director

Appointed: 01 September 2005

Resigned: 01 October 2007

Michael S.

Position: Director

Appointed: 01 September 2005

Resigned: 31 July 2007

Gwyn H.

Position: Director

Appointed: 13 July 2004

Resigned: 31 August 2005

Rose E.

Position: Director

Appointed: 13 May 2004

Resigned: 28 May 2008

Amanda B.

Position: Director

Appointed: 19 November 2002

Resigned: 12 July 2006

Byron W.

Position: Director

Appointed: 01 August 2002

Resigned: 01 January 2006

Katherine C.

Position: Director

Appointed: 03 April 2001

Resigned: 12 July 2006

Gordon B.

Position: Director

Appointed: 11 July 2000

Resigned: 13 July 2004

Geoffrey G.

Position: Director

Appointed: 11 July 2000

Resigned: 31 July 2002

David W.

Position: Secretary

Appointed: 30 November 1999

Resigned: 22 July 2010

David W.

Position: Director

Appointed: 30 November 1999

Resigned: 01 January 2006

John G.

Position: Director

Appointed: 19 May 1999

Resigned: 28 February 2000

Moira D.

Position: Director

Appointed: 09 May 1999

Resigned: 28 November 2000

Diane P.

Position: Director

Appointed: 08 July 1998

Resigned: 27 June 2002

Carole W.

Position: Director

Appointed: 28 April 1997

Resigned: 08 July 1998

John S.

Position: Director

Appointed: 17 February 1997

Resigned: 06 July 1999

Henry S.

Position: Director

Appointed: 29 July 1996

Resigned: 13 July 2004

Kenneth L.

Position: Secretary

Appointed: 05 July 1995

Resigned: 06 July 1999

Katherine C.

Position: Director

Appointed: 09 May 1995

Resigned: 12 July 1997

John D.

Position: Director

Appointed: 02 January 1995

Resigned: 14 September 1995

Michael C.

Position: Director

Appointed: 17 November 1994

Resigned: 24 February 1995

Leo B.

Position: Director

Appointed: 27 May 1993

Resigned: 30 November 1999

Francis J.

Position: Director

Appointed: 17 July 1992

Resigned: 29 July 1996

Peter B.

Position: Director

Appointed: 17 July 1992

Resigned: 05 December 1994

Gordon B.

Position: Director

Appointed: 17 July 1992

Resigned: 30 June 1997

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 17 July 1992

Resigned: 05 July 1995

Kenneth L.

Position: Director

Appointed: 17 July 1992

Resigned: 06 July 1999

Diane P.

Position: Director

Appointed: 17 July 1992

Resigned: 17 November 1994

Kenneth D.

Position: Director

Appointed: 17 July 1992

Resigned: 11 July 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 48310 23514 56311 444      
Balance Sheet
Current Assets8 19310 01814 42513 24410 32114 5599 04410 8818 61115 078
Net Assets Liabilities   11 4449 80213 9847 8059 0677 97713 063
Cash Bank In Hand7 84310 01814 425       
Debtors350         
Net Assets Liabilities Including Pension Asset Liability8 48310 23514 56311 444      
Tangible Fixed Assets290217163       
Reserves/Capital
Profit Loss Account Reserve8 48310 23514 563       
Shareholder Funds8 48310 23514 56311 444      
Other
Creditors   1 8006326501 2761 8146342 015
Fixed Assets290217163 1137537   
Net Current Assets Liabilities8 19310 01814 40011 4449 68913 9097 7689 0677 97713 063
Total Assets Less Current Liabilities8 48310 23514 56311 4449 80213 9847 8059 0677 97713 063
Creditors Due Within One Year  251 800      
Other Debtors Due After One Year350         
Tangible Fixed Assets Cost Or Valuation415415415       
Tangible Fixed Assets Depreciation125198252       
Tangible Fixed Assets Depreciation Charged In Period 7354       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements