Walnuts Residents Association Limited (the) NORWICH


Founded in 1967, Walnuts Residents Association (the), classified under reg no. 00903320 is an active company. Currently registered at 5 The Walnuts NR4 6SR, Norwich the company has been in the business for fifty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Emily K., Scott M. and Jane G. and others. In addition one secretary - Jane G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Walnuts Residents Association Limited (the) Address / Contact

Office Address 5 The Walnuts
Town Norwich
Post code NR4 6SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00903320
Date of Incorporation Tue, 11th Apr 1967
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Emily K.

Position: Director

Appointed: 31 July 2023

Scott M.

Position: Director

Appointed: 31 July 2023

Jane G.

Position: Director

Appointed: 27 July 2023

Jan K.

Position: Director

Appointed: 27 July 2023

Jane G.

Position: Secretary

Appointed: 17 July 2023

Sheila M.

Position: Secretary

Resigned: 07 April 1992

Jessica C.

Position: Director

Appointed: 31 July 2023

Resigned: 16 October 2023

Sally H.

Position: Director

Appointed: 10 April 2017

Resigned: 17 July 2023

Frances A.

Position: Secretary

Appointed: 08 April 2014

Resigned: 27 July 2023

Frances A.

Position: Director

Appointed: 22 October 2013

Resigned: 27 July 2023

Margaret G.

Position: Director

Appointed: 22 October 2013

Resigned: 27 July 2023

Christopher M.

Position: Director

Appointed: 24 April 2013

Resigned: 27 July 2023

Noelle W.

Position: Director

Appointed: 18 April 2012

Resigned: 29 June 2015

Jane W.

Position: Director

Appointed: 22 April 2009

Resigned: 27 July 2023

Mary H.

Position: Director

Appointed: 23 April 2008

Resigned: 01 January 2012

Bernard H.

Position: Director

Appointed: 25 April 2007

Resigned: 24 April 2013

Sophie S.

Position: Director

Appointed: 26 April 2006

Resigned: 27 October 2009

Rosemary L.

Position: Director

Appointed: 27 April 2005

Resigned: 15 October 2008

Brian H.

Position: Director

Appointed: 02 April 2003

Resigned: 18 April 2012

Frances A.

Position: Director

Appointed: 20 March 2002

Resigned: 23 April 2008

Peggy-Anne G.

Position: Director

Appointed: 24 April 2001

Resigned: 01 June 2021

Peggy-Anne G.

Position: Secretary

Appointed: 24 April 2001

Resigned: 08 April 2014

Edward B.

Position: Director

Appointed: 27 April 2000

Resigned: 26 April 2006

Jacqueline W.

Position: Director

Appointed: 27 April 2000

Resigned: 27 July 2023

Janet H.

Position: Director

Appointed: 22 April 1999

Resigned: 01 December 1999

Peggy S.

Position: Secretary

Appointed: 08 November 1998

Resigned: 24 April 2001

Peggy S.

Position: Director

Appointed: 08 November 1998

Resigned: 24 April 2001

Judith V.

Position: Secretary

Appointed: 04 September 1998

Resigned: 08 November 1998

Lindsay W.

Position: Director

Appointed: 11 August 1998

Resigned: 24 April 2001

Pamela M.

Position: Director

Appointed: 19 March 1998

Resigned: 02 April 2003

William P.

Position: Director

Appointed: 20 March 1997

Resigned: 20 November 2000

Judith V.

Position: Director

Appointed: 17 October 1996

Resigned: 08 November 1998

James D.

Position: Secretary

Appointed: 04 May 1996

Resigned: 11 August 1998

Sally S.

Position: Director

Appointed: 04 May 1996

Resigned: 22 April 1999

Rosemary H.

Position: Director

Appointed: 18 October 1993

Resigned: 04 September 1998

Barbara L.

Position: Director

Appointed: 05 April 1993

Resigned: 24 April 2013

Sally S.

Position: Director

Appointed: 15 April 1991

Resigned: 05 April 1993

James D.

Position: Director

Appointed: 15 April 1991

Resigned: 11 August 1998

Elspeth R.

Position: Director

Appointed: 15 April 1991

Resigned: 04 April 1995

Sheila M.

Position: Director

Appointed: 15 April 1991

Resigned: 25 January 1994

Nellie A.

Position: Director

Appointed: 15 April 1991

Resigned: 22 April 1999

Margaret G.

Position: Director

Appointed: 15 April 1991

Resigned: 23 April 2008

Edward M.

Position: Director

Appointed: 15 April 1991

Resigned: 04 May 1996

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Jane W. This PSC has significiant influence or control over the company,.

Jane W.

Notified on 6 April 2016
Ceased on 27 July 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets7 0969 2138 8938 4388 4147 1618 978
Net Assets Liabilities    8 1327 207 
Other
Creditors511509890501492555913
Fixed Assets307261290247210179152
Net Current Assets Liabilities6 5858 7048 0037 9377 9227 028 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    402422433
Total Assets Less Current Liabilities6 8928 9658 2938 1848 1327 207 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, June 2023
Free Download (4 pages)

Company search