Summerspring Residents Association Limited CHELTENHAM


Summerspring Residents Association started in year 1983 as Private Limited Company with registration number 01780976. The Summerspring Residents Association company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Cheltenham at Walmer House. Postal code: GL50 1YA.

The company has 3 directors, namely Zena D., Anne Y. and John O.. Of them, John O. has been with the company the longest, being appointed on 26 June 2000 and Zena D. has been with the company for the least time - from 1 February 2023. 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.

Summerspring Residents Association Limited Address / Contact

Office Address Walmer House
Office Address2 32 Bath Street
Town Cheltenham
Post code GL50 1YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01780976
Date of Incorporation Wed, 28th Dec 1983
Industry Residents property management
End of financial Year 31st May
Company age 41 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Zena D.

Position: Director

Appointed: 01 February 2023

Anne Y.

Position: Director

Appointed: 01 November 2017

Cambray Property Management

Position: Corporate Secretary

Appointed: 01 July 2011

John O.

Position: Director

Appointed: 26 June 2000

Mark G.

Position: Director

Appointed: 04 October 2007

Resigned: 15 April 2011

Thomas H.

Position: Director

Appointed: 01 September 2003

Resigned: 02 November 2004

Peter G.

Position: Director

Appointed: 02 September 2002

Resigned: 04 October 2007

Cecil S.

Position: Secretary

Appointed: 05 November 2001

Resigned: 31 May 2011

James G.

Position: Secretary

Appointed: 26 June 2000

Resigned: 27 August 2001

Robin D.

Position: Director

Appointed: 26 June 2000

Resigned: 24 January 2023

James G.

Position: Director

Appointed: 26 June 2000

Resigned: 27 August 2001

Margaret G.

Position: Secretary

Appointed: 29 December 1994

Resigned: 26 June 2000

Diane P.

Position: Secretary

Appointed: 31 December 1991

Resigned: 29 December 1994

Richard H.

Position: Director

Appointed: 31 December 1991

Resigned: 01 September 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth242424      
Balance Sheet
Net Assets Liabilities  50262626262626
Net Assets Liabilities Including Pension Asset Liability242424      
Reserves/Capital
Shareholder Funds242424      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset242424262626262626
Number Shares Allotted 2424502626262626
Par Value Share 11111111
Share Capital Allotted Called Up Paid242424      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Officers Resolution
Dormant company accounts made up to May 31, 2023
filed on: 19th, January 2024
Free Download (2 pages)

Company search

Advertisements