Naze Court (walton) Residents Association Limited WALTON ON THE NAZE


Naze Court (walton) Residents Association started in year 1974 as Private Limited Company with registration number 01168694. The Naze Court (walton) Residents Association company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Walton On The Naze at 16 Naze Court. Postal code: CO14 8LJ.

At the moment there are 3 directors in the the firm, namely Gill A., Sonja R. and Trevor C.. In addition one secretary - Penelope R. - is with the company. At the moment 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.

Naze Court (walton) Residents Association Limited Address / Contact

Office Address 16 Naze Court
Office Address2 Old Hall Lane
Town Walton On The Naze
Post code CO14 8LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01168694
Date of Incorporation Wed, 1st May 1974
Industry Residents property management
End of financial Year 30th June
Company age 50 years old
Account next due date Mon, 31st Mar 2025 (290 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Gill A.

Position: Director

Appointed: 31 December 2023

Penelope R.

Position: Secretary

Appointed: 05 August 2019

Sonja R.

Position: Director

Appointed: 10 November 2018

Trevor C.

Position: Director

Appointed: 17 March 2007

Robert S.

Position: Director

Appointed: 30 April 2020

Resigned: 12 January 2024

John R.

Position: Director

Appointed: 15 July 2019

Resigned: 31 December 2023

Raymond B.

Position: Director

Appointed: 10 November 2018

Resigned: 30 April 2020

Leslie B.

Position: Director

Appointed: 26 October 2017

Resigned: 16 November 2018

Leslie B.

Position: Director

Appointed: 26 August 2017

Resigned: 24 July 2019

Leslie B.

Position: Secretary

Appointed: 07 March 2015

Resigned: 24 July 2019

Michael W.

Position: Director

Appointed: 20 April 2013

Resigned: 16 October 2018

Derek L.

Position: Director

Appointed: 06 March 2010

Resigned: 28 October 2017

Ian M.

Position: Director

Appointed: 15 March 2008

Resigned: 14 March 2009

Michael H.

Position: Director

Appointed: 01 August 2004

Resigned: 15 March 2008

Penelope R.

Position: Secretary

Appointed: 02 July 2004

Resigned: 07 March 2015

John R.

Position: Director

Appointed: 22 March 2003

Resigned: 10 November 2018

Leslie A.

Position: Director

Appointed: 15 July 2000

Resigned: 22 January 2003

Pamela R.

Position: Director

Appointed: 14 March 1998

Resigned: 19 September 2011

Jennifer G.

Position: Director

Appointed: 29 January 1994

Resigned: 25 April 2000

Barbara B.

Position: Secretary

Appointed: 29 January 1994

Resigned: 30 June 2004

John C.

Position: Director

Appointed: 31 January 1991

Resigned: 29 January 1994

Neville B.

Position: Director

Appointed: 31 January 1991

Resigned: 30 June 2004

Jennifer G.

Position: Secretary

Appointed: 31 January 1991

Resigned: 29 January 1994

Susan H.

Position: Director

Appointed: 31 January 1991

Resigned: 26 July 1997

Peter S.

Position: Director

Appointed: 31 January 1991

Resigned: 01 April 2006

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is Leslie B. This PSC has significiant influence or control over this company,. The second one in the PSC register is Derek L. This PSC has significiant influence or control over the company,.

Leslie B.

Notified on 26 August 2017
Ceased on 24 July 2019
Nature of control: significiant influence or control

Derek L.

Notified on 6 April 2016
Ceased on 26 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-30
Net Worth42 90236 32640 116 
Balance Sheet
Current Assets38 07228 18232 75536 759
Net Assets Liabilities  40 11644 540
Net Assets Liabilities Including Pension Asset Liability42 90236 32640 116 
Reserves/Capital
Shareholder Funds42 90236 32640 116 
Other
Creditors  608328
Fixed Assets6 5388 5887 9698 109
Net Current Assets Liabilities36 36427 73832 14736 431
Total Assets Less Current Liabilities42 90236 32640 11644 540
Creditors Due Within One Year1 708444608 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th June 2023
filed on: 25th, September 2023
Free Download (3 pages)

Company search