You are here: bizstats.co.uk > a-z index > O list > O list

O S 166 Residents Association (aldeburgh) Limited ALDEBURGH


Founded in 1971, O S 166 Residents Association (aldeburgh), classified under reg no. 01002490 is an active company. Currently registered at 17 North Warren IP15 5QF, Aldeburgh the company has been in the business for fifty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Nick S., Susan P. and Jeremy W. and others. In addition one secretary - Martin Q. - is with the firm. 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 - Marian W. who worked with the the company until 1 March 2016.

O S 166 Residents Association (aldeburgh) Limited Address / Contact

Office Address 17 North Warren
Town Aldeburgh
Post code IP15 5QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01002490
Date of Incorporation Mon, 15th Feb 1971
Industry Landscape service activities
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Nick S.

Position: Director

Appointed: 02 February 2023

Susan P.

Position: Director

Appointed: 16 January 2020

Jeremy W.

Position: Director

Appointed: 13 January 2020

Janet C.

Position: Director

Appointed: 22 January 2018

Martin Q.

Position: Secretary

Appointed: 01 March 2016

Nick S.

Position: Director

Appointed: 01 January 2021

Resigned: 01 February 2023

Nicholas S.

Position: Director

Appointed: 16 January 2020

Resigned: 13 January 2021

Edmond F.

Position: Director

Appointed: 10 January 2018

Resigned: 01 January 2021

Christopher B.

Position: Director

Appointed: 10 January 2018

Resigned: 16 January 2020

Jeremy W.

Position: Director

Appointed: 01 March 2016

Resigned: 10 January 2018

Sarah W.

Position: Director

Appointed: 30 January 2015

Resigned: 10 January 2018

Lionel L.

Position: Director

Appointed: 30 January 2015

Resigned: 16 January 2020

Carol W.

Position: Director

Appointed: 21 January 2011

Resigned: 10 January 2018

Terence C.

Position: Director

Appointed: 16 January 2009

Resigned: 01 March 2016

Richard C.

Position: Director

Appointed: 16 January 2009

Resigned: 30 January 2015

Rosemary S.

Position: Director

Appointed: 16 January 2006

Resigned: 21 January 2011

Dominic C.

Position: Director

Appointed: 24 January 2005

Resigned: 16 January 2006

Felicity R.

Position: Director

Appointed: 26 January 2004

Resigned: 16 January 2009

Josephine G.

Position: Director

Appointed: 27 January 2003

Resigned: 24 January 2005

Jane H.

Position: Director

Appointed: 27 January 2003

Resigned: 30 January 2015

Adam T.

Position: Director

Appointed: 28 January 2002

Resigned: 26 January 2004

Frederick B.

Position: Director

Appointed: 28 January 2002

Resigned: 16 January 2009

Roy W.

Position: Director

Appointed: 29 January 2001

Resigned: 27 January 2003

Peter H.

Position: Director

Appointed: 29 January 2001

Resigned: 27 January 2003

Betty H.

Position: Director

Appointed: 24 January 2000

Resigned: 28 January 2002

Ronald A.

Position: Director

Appointed: 24 January 2000

Resigned: 28 January 2002

Bertram B.

Position: Director

Appointed: 25 January 1999

Resigned: 29 January 2001

Bruce G.

Position: Director

Appointed: 25 January 1999

Resigned: 29 January 2001

Patricia P.

Position: Director

Appointed: 25 January 1999

Resigned: 24 January 2000

Joan T.

Position: Director

Appointed: 26 January 1998

Resigned: 24 January 2000

Beryl B.

Position: Director

Appointed: 26 January 1998

Resigned: 25 January 1999

Christine R.

Position: Director

Appointed: 27 January 1997

Resigned: 26 January 1998

Ian H.

Position: Director

Appointed: 27 January 1997

Resigned: 25 January 1999

Marian W.

Position: Director

Appointed: 09 December 1996

Resigned: 26 January 1998

David P.

Position: Director

Appointed: 09 December 1996

Resigned: 25 January 1999

Marian W.

Position: Secretary

Appointed: 09 December 1996

Resigned: 01 March 2016

Glyn H.

Position: Director

Appointed: 31 December 1991

Resigned: 11 December 1996

Leslie K.

Position: Director

Appointed: 31 December 1991

Resigned: 11 December 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3147761 225     
Balance Sheet
Current Assets3141 0041 4532 0922 1862 3341 2411 257
Net Assets Liabilities  1 2251 6862 1361 6341 1911 257
Cash Bank In Hand3141 004      
Net Assets Liabilities Including Pension Asset Liability3147761 225     
Reserves/Capital
Called Up Share Capital1919      
Profit Loss Account Reserve295757      
Shareholder Funds3147761 225     
Other
Creditors  2284565070050 
Net Current Assets Liabilities3147761 2252 1422 1361 6341 1911 257
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   50    
Provisions For Liabilities Balance Sheet Subtotal   456    
Total Assets Less Current Liabilities3147761 2251 6862 1361 6341 1911 257
Creditors Due Within One Year 228228     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, August 2023
Free Download (3 pages)

Company search

Advertisements