Launceston Terrace Residents Association Limited NORWICH


Launceston Terrace Residents Association started in year 1976 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01290421. The Launceston Terrace Residents Association company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Norwich at 10 Launceston Terrace. Postal code: NR2 2HJ.

The company has 2 directors, namely Daniel R., Elisa T.. Of them, Elisa T. has been with the company the longest, being appointed on 16 November 2022 and Daniel R. has been with the company for the least time - from 12 November 2023. At the moment 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.

Launceston Terrace Residents Association Limited Address / Contact

Office Address 10 Launceston Terrace
Office Address2 Launceston Terrace
Town Norwich
Post code NR2 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01290421
Date of Incorporation Mon, 13th Dec 1976
Industry Combined facilities support activities
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Daniel R.

Position: Director

Appointed: 12 November 2023

Elisa T.

Position: Director

Appointed: 16 November 2022

Maud W.

Position: Secretary

Resigned: 06 October 1993

Stephen I.

Position: Director

Appointed: 07 June 2018

Resigned: 19 May 2023

Cheryl H.

Position: Secretary

Appointed: 25 November 2011

Resigned: 24 June 2015

Janet W.

Position: Secretary

Appointed: 23 November 2007

Resigned: 25 November 2011

James H.

Position: Director

Appointed: 01 December 2006

Resigned: 24 June 2015

Anne G.

Position: Secretary

Appointed: 01 December 2006

Resigned: 23 November 2007

Anne G.

Position: Director

Appointed: 17 November 2005

Resigned: 25 November 2011

Ruth C.

Position: Secretary

Appointed: 14 October 2003

Resigned: 01 December 2006

Ruth C.

Position: Director

Appointed: 14 October 2003

Resigned: 01 December 2006

Sally G.

Position: Director

Appointed: 18 November 2002

Resigned: 12 November 2023

Mike D.

Position: Secretary

Appointed: 19 July 2002

Resigned: 14 October 2003

Lynn G.

Position: Secretary

Appointed: 30 May 2001

Resigned: 19 July 2002

Lynn G.

Position: Director

Appointed: 30 November 2000

Resigned: 19 July 2002

James T.

Position: Director

Appointed: 07 December 1999

Resigned: 07 June 2018

Benjamin H.

Position: Director

Appointed: 16 March 1999

Resigned: 06 December 1999

Michael D.

Position: Director

Appointed: 07 December 1998

Resigned: 14 October 2003

John S.

Position: Secretary

Appointed: 07 December 1998

Resigned: 30 May 2001

June P.

Position: Director

Appointed: 09 December 1997

Resigned: 02 December 2000

Ruth H.

Position: Secretary

Appointed: 01 August 1997

Resigned: 07 December 1998

Norman M.

Position: Director

Appointed: 07 December 1994

Resigned: 07 December 1998

Sally A.

Position: Secretary

Appointed: 06 October 1993

Resigned: 01 August 1997

Sally A.

Position: Director

Appointed: 28 October 1992

Resigned: 01 August 1997

Martin P.

Position: Director

Appointed: 24 October 1992

Resigned: 09 December 1997

Dorothea M.

Position: Director

Appointed: 08 November 1991

Resigned: 08 November 1994

Leonard T.

Position: Director

Appointed: 08 November 1991

Resigned: 10 November 1994

Maud W.

Position: Director

Appointed: 08 November 1991

Resigned: 27 May 2005

Claude C.

Position: Director

Appointed: 08 November 1991

Resigned: 28 October 1992

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Sally G. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is James T. This PSC has significiant influence or control over the company,.

Sally G.

Notified on 6 April 2016
Ceased on 6 November 2020
Nature of control: significiant influence or control

James T.

Notified on 6 April 2016
Ceased on 7 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth9321 7832 177      
Balance Sheet
Cash Bank On Hand  2 6013 0332 4222 301 9980
Current Assets1 1422 4732 6873 1192 8482 4463 1594 4115 770
Debtors245868686426145 4 4024 790
Net Assets Liabilities  2 1772 609 2 2102 8804 180 
Other Debtors     145 4 4024 790
Cash Bank In Hand8972 3872 601      
Net Assets Liabilities Including Pension Asset Liability9321 7832 177      
Reserves/Capital
Profit Loss Account Reserve9321 7832 177      
Shareholder Funds9321 7832 177      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -510-510 236431181 
Creditors   510510236 50335
Net Current Assets Liabilities   2 6092 3382 4463 3114 3615 435
Other Creditors    510236 231335
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1451524 402 
Total Assets Less Current Liabilities     2 4463 3114 361 
Trade Debtors Trade Receivables    426    
Creditors Due Within One Year210690510      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
Free Download (7 pages)

Company search