Walton Court Residents Association Limited SHEFFIELD


Founded in 1988, Walton Court Residents Association, classified under reg no. 02233151 is an active company. Currently registered at Flat 12 Walton Court S8 7BH, Sheffield the company has been in the business for thirty six years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

The firm has 3 directors, namely Glenn N., Brian R. and Ann F.. Of them, Ann F. has been with the company the longest, being appointed on 12 December 2002 and Glenn N. and Brian R. have been with the company for the least time - from 11 November 2014. Currently 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.

Walton Court Residents Association Limited Address / Contact

Office Address Flat 12 Walton Court
Office Address2 Bocking Lane
Town Sheffield
Post code S8 7BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02233151
Date of Incorporation Mon, 21st Mar 1988
Industry Residents property management
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 12th Oct 2023 (2023-10-12)
Last confirmation statement dated Wed, 28th Sep 2022

Company staff

Glenn N.

Position: Director

Appointed: 11 November 2014

Brian R.

Position: Director

Appointed: 11 November 2014

Ann F.

Position: Director

Appointed: 12 December 2002

John C.

Position: Director

Appointed: 01 June 2003

Resigned: 23 June 2014

John C.

Position: Secretary

Appointed: 20 March 2003

Resigned: 23 June 2014

Esther P.

Position: Director

Appointed: 12 December 2002

Resigned: 31 May 2003

Eileen V.

Position: Director

Appointed: 10 November 1994

Resigned: 12 December 2002

Patricia M.

Position: Director

Appointed: 10 November 1994

Resigned: 12 December 2002

John M.

Position: Secretary

Appointed: 10 November 1994

Resigned: 28 February 2003

Robert H.

Position: Director

Appointed: 30 October 1991

Resigned: 10 November 1994

Muriel P.

Position: Director

Appointed: 30 October 1991

Resigned: 10 November 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Ann F. This PSC has significiant influence or control over the company,.

Ann F.

Notified on 1 October 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-30
Balance Sheet
Current Assets6 5346 209
Net Assets Liabilities8 7398 414
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal8080
Average Number Employees During Period33
Creditors215215
Fixed Assets2 5002 500
Net Current Assets Liabilities6 3195 994
Total Assets Less Current Liabilities8 8198 494

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/04/30
filed on: 15th, January 2024
Free Download (3 pages)

Company search

Advertisements