Nansalsa Residents Association Limited CORNWALL


Nansalsa Residents Association started in year 1973 as Private Limited Company with registration number 01150629. The Nansalsa Residents Association company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Cornwall at 5/7 Berry Road. Postal code: TR7 1AD.

At present there are 2 directors in the the firm, namely Katie W. and Iain M.. In addition one secretary - Carol P. - 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.

Nansalsa Residents Association Limited Address / Contact

Office Address 5/7 Berry Road
Office Address2 Newquay
Town Cornwall
Post code TR7 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01150629
Date of Incorporation Tue, 11th Dec 1973
Industry Residents property management
End of financial Year 5th April
Company age 51 years old
Account next due date Fri, 5th Jan 2024 (123 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Katie W.

Position: Director

Appointed: 01 April 2024

Iain M.

Position: Director

Appointed: 07 July 2022

Carol P.

Position: Secretary

Appointed: 12 June 2012

Debra B.

Position: Director

Appointed: 21 September 2017

Resigned: 07 July 2022

Christopher R.

Position: Director

Appointed: 21 September 2017

Resigned: 01 April 2024

Margaret G.

Position: Director

Appointed: 18 June 2010

Resigned: 20 October 2017

Marguerite H.

Position: Director

Appointed: 18 June 2010

Resigned: 20 October 2017

Amanda S.

Position: Secretary

Appointed: 18 June 2010

Resigned: 19 June 2012

Dorothy G.

Position: Director

Appointed: 23 June 2009

Resigned: 18 June 2010

Amanda S.

Position: Director

Appointed: 08 June 2006

Resigned: 18 June 2010

Lynda H.

Position: Director

Appointed: 27 June 2002

Resigned: 11 November 2005

Dorothy G.

Position: Director

Appointed: 24 May 2001

Resigned: 27 June 2002

George H.

Position: Secretary

Appointed: 29 May 1999

Resigned: 18 June 2010

Charles L.

Position: Director

Appointed: 29 May 1999

Resigned: 23 June 2009

Carol P.

Position: Secretary

Appointed: 01 February 1998

Resigned: 29 May 1999

Doreen V.

Position: Secretary

Appointed: 03 June 1995

Resigned: 01 February 1998

Doreen V.

Position: Director

Appointed: 18 May 1991

Resigned: 24 May 2001

Douglas R.

Position: Secretary

Appointed: 18 May 1991

Resigned: 03 June 1995

Dorothy G.

Position: Director

Appointed: 18 May 1991

Resigned: 29 May 1999

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As we discovered, there is Iain M. This PSC has significiant influence or control over the company,. The second one in the PSC register is Christopher R. This PSC has significiant influence or control over the company,. Then there is Debra B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Iain M.

Notified on 7 July 2022
Nature of control: significiant influence or control

Christopher R.

Notified on 21 September 2017
Nature of control: significiant influence or control

Debra B.

Notified on 21 September 2017
Ceased on 7 July 2022
Nature of control: significiant influence or control

Margaret G.

Notified on 6 April 2016
Ceased on 20 October 2017
Nature of control: significiant influence or control

Marguerite H.

Notified on 6 April 2016
Ceased on 20 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-05
Net Worth7 7629 060
Balance Sheet
Cash Bank In Hand4 3475 902
Current Assets4 5975 902
Debtors250 
Tangible Fixed Assets3 5473 541
Reserves/Capital
Called Up Share Capital1010
Profit Loss Account Reserve7 6628 960
Shareholder Funds7 7629 060
Other
Average Number Employees During Period  
Creditors Due Within One Year382383
Fixed Assets 3 541
Net Current Assets Liabilities4 2155 519
Number Shares Allotted 10
Par Value Share 1
Share Capital Allotted Called Up Paid1010
Share Premium Account9090
Tangible Fixed Assets Cost Or Valuation3 791 
Tangible Fixed Assets Depreciation244250
Tangible Fixed Assets Depreciation Charged In Period 6
Total Assets Less Current Liabilities7 7623 541

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 22nd, December 2023
Free Download (4 pages)

Company search

Advertisements