Tunfield Flats Residents Association Limited BRAINTREE


Tunfield Flats Residents Association started in year 1973 as Private Limited Company with registration number 01118815. The Tunfield Flats Residents Association company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Braintree at C/o Parry Property Management. Postal code: CM7 1JP.

The company has 2 directors, namely Lee M., Vincent N.. Of them, Lee M., Vincent N. have been with the company the longest, being appointed on 25 May 2022. Currently 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.

Tunfield Flats Residents Association Limited Address / Contact

Office Address C/o Parry Property Management
Office Address2 80 High Street
Town Braintree
Post code CM7 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01118815
Date of Incorporation Mon, 18th Jun 1973
Industry Residents property management
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Lee M.

Position: Director

Appointed: 25 May 2022

Vincent N.

Position: Director

Appointed: 25 May 2022

Annette M.

Position: Secretary

Resigned: 05 June 1996

Anthony H.

Position: Secretary

Appointed: 01 December 2014

Resigned: 31 August 2015

Shirley W.

Position: Director

Appointed: 01 December 2014

Resigned: 01 January 2023

Siobhan G.

Position: Director

Appointed: 01 February 2014

Resigned: 09 July 2015

Ann W.

Position: Director

Appointed: 14 June 2010

Resigned: 14 January 2022

Robyn G.

Position: Director

Appointed: 14 June 2010

Resigned: 12 February 2013

Jonathan R.

Position: Director

Appointed: 23 May 2007

Resigned: 21 July 2011

Franco A.

Position: Director

Appointed: 23 May 2007

Resigned: 18 March 2015

Franco A.

Position: Secretary

Appointed: 23 May 2007

Resigned: 01 December 2014

Alison G.

Position: Director

Appointed: 23 May 2007

Resigned: 12 February 2013

Louise D.

Position: Secretary

Appointed: 15 June 2005

Resigned: 15 December 2009

Vincent N.

Position: Director

Appointed: 05 May 2004

Resigned: 14 March 2011

Sarah D.

Position: Director

Appointed: 05 May 2004

Resigned: 17 January 2007

Lydia H.

Position: Director

Appointed: 17 September 2003

Resigned: 14 June 2010

Louise D.

Position: Director

Appointed: 17 September 2003

Resigned: 15 December 2009

Claire S.

Position: Director

Appointed: 17 September 2003

Resigned: 18 November 2005

Neal B.

Position: Director

Appointed: 17 September 2003

Resigned: 15 December 2006

Tracy N.

Position: Director

Appointed: 14 November 1999

Resigned: 31 March 2003

Clare N.

Position: Director

Appointed: 15 March 1999

Resigned: 20 April 2011

Beverley P.

Position: Secretary

Appointed: 10 February 1999

Resigned: 20 May 2005

Sharon D.

Position: Director

Appointed: 02 February 1999

Resigned: 08 September 2000

Paul R.

Position: Director

Appointed: 17 June 1998

Resigned: 25 October 1999

Louise B.

Position: Director

Appointed: 05 June 1996

Resigned: 18 April 1997

Wayne H.

Position: Secretary

Appointed: 05 June 1996

Resigned: 02 February 1999

Wayne H.

Position: Director

Appointed: 05 June 1996

Resigned: 02 February 1999

Susan R.

Position: Director

Appointed: 12 July 1993

Resigned: 30 August 2000

Beverley P.

Position: Director

Appointed: 31 December 1991

Resigned: 20 May 2005

Amanda B.

Position: Director

Appointed: 31 December 1991

Resigned: 04 June 1999

Paula D.

Position: Director

Appointed: 31 December 1991

Resigned: 29 September 1995

Annette M.

Position: Director

Appointed: 31 December 1991

Resigned: 02 February 1999

Julie V.

Position: Director

Appointed: 31 December 1991

Resigned: 05 June 1996

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Ann W. The abovementioned PSC has significiant influence or control over this company,.

Ann W.

Notified on 1 July 2016
Ceased on 14 January 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth242424      
Balance Sheet
Current Assets242424242424242424
Net Assets Liabilities  24242424242424
Cash Bank In Hand2424       
Net Assets Liabilities Including Pension Asset Liability242424      
Reserves/Capital
Called Up Share Capital2424       
Shareholder Funds242424      
Other
Net Current Assets Liabilities242424242424242424
Total Assets Less Current Liabilities242424242424242424
Number Shares Allotted 24       
Par Value Share 1       
Share Capital Allotted Called Up Paid2424       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 5th, December 2023
Free Download (3 pages)

Company search