Mallows Court Residents Association (1994) Limited RUSHDEN


Mallows Court Residents Association (1994) started in year 1994 as Private Limited Company with registration number 02965431. The Mallows Court Residents Association (1994) company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Rushden at 155 Wellingborough Road. Postal code: NN10 9TB.

The company has one director. Graham G., appointed on 15 March 2017. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Graham H. who worked with the the company until 29 December 2012.

Mallows Court Residents Association (1994) Limited Address / Contact

Office Address 155 Wellingborough Road
Town Rushden
Post code NN10 9TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02965431
Date of Incorporation Tue, 6th Sep 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Graham G.

Position: Director

Appointed: 15 March 2017

Margaret W.

Position: Director

Appointed: 28 May 2013

Resigned: 15 March 2017

David P.

Position: Director

Appointed: 09 September 2004

Resigned: 28 May 2013

Teresa M.

Position: Director

Appointed: 09 September 2004

Resigned: 17 August 2021

Stephen W.

Position: Director

Appointed: 29 April 1996

Resigned: 09 September 2004

William R.

Position: Director

Appointed: 07 December 1995

Resigned: 01 September 1997

Stephen B.

Position: Director

Appointed: 06 September 1994

Resigned: 07 December 1995

Kevin B.

Position: Nominee Director

Appointed: 06 September 1994

Resigned: 06 September 1994

Suzanne B.

Position: Nominee Secretary

Appointed: 06 September 1994

Resigned: 06 September 1994

Graham H.

Position: Secretary

Appointed: 06 September 1994

Resigned: 29 December 2012

Graham H.

Position: Director

Appointed: 06 September 1994

Resigned: 29 December 2012

Kevin B.

Position: Director

Appointed: 06 September 1994

Resigned: 06 September 1994

People with significant control

The register of PSCs that own or control the company consists of 7 names. As BizStats discovered, there is Anne-Marie B. This PSC has significiant influence or control over this company,. Another one in the PSC register is Graham G. This PSC has significiant influence or control over the company,. Then there is Wendy B., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Anne-Marie B.

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

Graham G.

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

Wendy B.

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

Peter B.

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

Liam O.

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

Teresa M.

Notified on 6 April 2016
Ceased on 13 September 2019
Nature of control: significiant influence or control

Margaret W.

Notified on 1 June 2016
Ceased on 16 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2 8133 9175 3933 3815 7447 43410 532  
Current Assets4 1535 5097 0814 8346 9998 56711 4826 
Debtors1 3401 5921 6881 4531 2551 13395066
Other Debtors  644644794900950  
Other
Accrued Liabilities720540540      
Average Number Employees During Period 222     
Creditors7205415407688889112 060  
Net Current Assets Liabilities3 4334 9696 5414 0666 1117 6569 4226 
Number Shares Issued But Not Fully Paid  6666666
Other Creditors  5407688889111 897  
Par Value Share  1111111
Prepayments540567644      
Total Assets Less Current Liabilities3 4334 9696 5414 0666 1117 6569 42266
Trade Creditors Trade Payables 1    163  
Trade Debtors Trade Receivables8001 0251 044809461233   
Administrative Expenses   8 2174 250    
Profit Loss   -2 4752 045    
Profit Loss On Ordinary Activities Before Tax   -2 4752 045    
Turnover Revenue   5 7426 295    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 6th, May 2022
Free Download (6 pages)

Company search

Advertisements