South Court (tunbridge Wells) Residents' Association Limited TUNBRIDGE WELLS


Founded in 1990, South Court (tunbridge Wells) Residents' Association, classified under reg no. 02457925 is an active company. Currently registered at 8 Badgers Holt TN2 3ES, Tunbridge Wells the company has been in the business for thirty four years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely James C., Shyam D. and Angela A.. In addition one secretary - Heather C. - is with the firm. At the moment 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.

South Court (tunbridge Wells) Residents' Association Limited Address / Contact

Office Address 8 Badgers Holt
Town Tunbridge Wells
Post code TN2 3ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02457925
Date of Incorporation Tue, 9th Jan 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

James C.

Position: Director

Appointed: 06 December 2021

Shyam D.

Position: Director

Appointed: 30 March 2020

Heather C.

Position: Secretary

Appointed: 01 July 2008

Angela A.

Position: Director

Appointed: 08 January 1998

Georgina H.

Position: Director

Appointed: 04 August 2015

Resigned: 14 May 2019

Robert D.

Position: Director

Appointed: 29 June 2006

Resigned: 19 February 2012

Kevin J.

Position: Secretary

Appointed: 29 June 2006

Resigned: 01 July 2008

Harry B.

Position: Director

Appointed: 23 June 2005

Resigned: 16 June 2006

Veronica A.

Position: Director

Appointed: 26 July 2001

Resigned: 11 December 2003

Roseia B.

Position: Director

Appointed: 24 June 1999

Resigned: 23 July 2015

Robert D.

Position: Director

Appointed: 08 January 1998

Resigned: 10 December 1998

Blanche S.

Position: Director

Appointed: 08 January 1998

Resigned: 01 June 1999

Jean H.

Position: Director

Appointed: 09 January 1994

Resigned: 11 April 2001

Hugh T.

Position: Director

Appointed: 09 January 1994

Resigned: 20 September 1995

Alexander A.

Position: Secretary

Appointed: 09 January 1994

Resigned: 29 June 2006

John C.

Position: Director

Appointed: 09 January 1994

Resigned: 21 July 1999

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Angela A. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Georgina H. This PSC has significiant influence or control over the company,.

Angela A.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Georgina H.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 2323 2873 0952 8481 9131 0102 2032 197
Current Assets2 7383 2873 0952 8482 5461 6943 0373 292
Debtors506     150411
Net Assets Liabilities2 7243 1582 9092 7202 4721 6628812 608
Property Plant Equipment3 0583 0583 0583 0583 0583 0583 0583 058
Total Inventories    633684684684
Other
Creditors74189246188134922 216744
Fixed Assets3 0583 0583 0583 0583 0583 0583 0583 058
Net Current Assets Liabilities2 6643 0982 8492 6602 4121 6028212 548
Property Plant Equipment Gross Cost3 0583 0583 0583 0583 0583 0583 0583 058
Total Assets Less Current Liabilities5 7226 1565 9075 7185 4704 6603 8795 606

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 2016-03-31
filed on: 27th, September 2016
Free Download (3 pages)

Company search

Advertisements