Trystworthy Residents Association Limited BOURNE END


Founded in 1995, Trystworthy Residents Association, classified under reg no. 03071720 is an active company. Currently registered at Thamesbourne Lodge SL8 5QH, Bourne End the company has been in the business for twenty nine years. Its financial year was closed on Sat, 28th Sep and its latest financial statement was filed on September 28, 2022.

The company has one director. Anthony C., appointed on 26 March 2007. There are currently no secretaries appointed. 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.

Trystworthy Residents Association Limited Address / Contact

Office Address Thamesbourne Lodge
Office Address2 Station Road
Town Bourne End
Post code SL8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03071720
Date of Incorporation Fri, 23rd Jun 1995
Industry Residents property management
End of financial Year 28th September
Company age 29 years old
Account next due date Fri, 28th Jun 2024 (31 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 04 February 2014

Anthony C.

Position: Director

Appointed: 26 March 2007

Ruth M.

Position: Director

Appointed: 10 February 2014

Resigned: 28 July 2023

Kriss B.

Position: Director

Appointed: 16 March 2009

Resigned: 14 December 2012

Jonathan S.

Position: Director

Appointed: 28 November 2005

Resigned: 07 March 2008

Lynette S.

Position: Director

Appointed: 13 February 2003

Resigned: 28 March 2003

Dorothy S.

Position: Director

Appointed: 13 February 2003

Resigned: 26 March 2007

Raymond S.

Position: Director

Appointed: 13 February 2003

Resigned: 04 August 2003

Anthony F.

Position: Secretary

Appointed: 22 January 2003

Resigned: 04 February 2014

Robert S.

Position: Director

Appointed: 29 September 2001

Resigned: 26 March 2007

Steven S.

Position: Director

Appointed: 14 October 1995

Resigned: 29 September 2001

Stanley M.

Position: Director

Appointed: 14 October 1995

Resigned: 19 February 2003

Bejam F.

Position: Director

Appointed: 23 June 1995

Resigned: 22 January 2003

Marie F.

Position: Secretary

Appointed: 23 June 1995

Resigned: 20 December 2002

Michael L.

Position: Director

Appointed: 23 June 1995

Resigned: 20 December 2002

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 23 June 1995

Resigned: 23 June 1995

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 23 June 1995

Resigned: 23 June 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-282017-09-282018-09-282019-09-282020-09-282021-09-282022-09-28
Balance Sheet
Current Assets12121212121212
Debtors12121212   
Net Assets Liabilities3 2563 2563 2563 2563 2563 2563 256
Property Plant Equipment3 2443 2443 2443 244   
Other
Fixed Assets3 2443 2443 2443 2443 2443 2443 244
Net Current Assets Liabilities12121212121212
Property Plant Equipment Gross Cost3 2443 2443 2443 244   
Total Assets Less Current Liabilities3 2563 2563 2563 2563 2563 2563 256

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on September 28, 2022
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements