Pearce Manor (3) Residents Association Limited CHELMSFORD


Pearce Manor (3) Residents Association started in year 1989 as Private Limited Company with registration number 02452078. The Pearce Manor (3) Residents Association company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Chelmsford at Goldlay House. Postal code: CM2 7PR.

At present there are 3 directors in the the company, namely Steven B., Ronald L. and Tajinder K.. In addition one secretary - Tajinder K. - is with the firm. At present 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.

Pearce Manor (3) Residents Association Limited Address / Contact

Office Address Goldlay House
Office Address2 Parkway
Town Chelmsford
Post code CM2 7PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02452078
Date of Incorporation Wed, 13th Dec 1989
Industry Residents property management
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Steven B.

Position: Director

Appointed: 14 November 2005

Tajinder K.

Position: Secretary

Appointed: 30 October 1991

Ronald L.

Position: Director

Appointed: 30 October 1991

Tajinder K.

Position: Director

Appointed: 30 October 1991

Stephen L.

Position: Director

Appointed: 05 December 2011

Resigned: 28 February 2024

Jeremy K.

Position: Director

Appointed: 06 October 2003

Resigned: 08 November 2004

Jane L.

Position: Director

Appointed: 15 October 1999

Resigned: 05 December 2011

Geoffrey M.

Position: Director

Appointed: 24 September 1998

Resigned: 09 October 2000

Christopher J.

Position: Director

Appointed: 11 September 1997

Resigned: 09 October 2000

David W.

Position: Director

Appointed: 20 September 1996

Resigned: 24 September 1998

Peter N.

Position: Director

Appointed: 18 August 1995

Resigned: 24 September 1998

Stephen L.

Position: Director

Appointed: 25 June 1994

Resigned: 20 September 1996

William G.

Position: Director

Appointed: 30 October 1991

Resigned: 01 July 1995

Roderick M.

Position: Director

Appointed: 13 December 1990

Resigned: 30 October 1991

Stewart W.

Position: Secretary

Appointed: 13 December 1990

Resigned: 30 October 1991

Gerald T.

Position: Director

Appointed: 13 December 1990

Resigned: 30 October 1991

Jane S.

Position: Secretary

Appointed: 13 December 1990

Resigned: 30 October 1991

Anthony T.

Position: Director

Appointed: 13 December 1990

Resigned: 30 October 1991

George S.

Position: Director

Appointed: 13 December 1990

Resigned: 30 October 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand20 84621 20025 65425 55228 06830 01331 24733 933
Current Assets24 34825 65528 36928 27930 84333 44735 05638 344
Debtors3 5024 4552 7152 7272 7753 4343 8094 411
Net Assets Liabilities22 37123 55025 57925 76428 16630 52131 72434 429
Other
Accrued Liabilities Deferred Income1 5831 6281 6481 6881 7431 7801 8442 683
Average Number Employees During Period     44 
Creditors1 9772 1052 7902 5152 6772 9263 3323 915
Net Current Assets Liabilities22 37123 55025 57925 76428 16630 52131 72434 429
Number Shares Issued Fully Paid5454545454545454
Par Value Share 0000000
Prepayments Accrued Income2 3282 4992 6412 3882 6913 0713 7134 198
Total Assets Less Current Liabilities22 37123 55025 57925 76428 16630 52131 72434 429
Trade Creditors Trade Payables3944771 1428279341 1461 4881 232
Trade Debtors Trade Receivables1 1741 956743398436396213

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 1st, February 2023
Free Download (6 pages)

Company search

Advertisements