You are here: bizstats.co.uk > a-z index > Y list > YO list

Yoxford Court Residents Association Limited KING'S LYNN


Founded in 1974, Yoxford Court Residents Association, classified under reg no. 01156590 is an active company. Currently registered at 5 Yoxford Court PE30 5PP, King's Lynn the company has been in the business for fifty years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Garath H., Nigel R.. Of them, Nigel R. has been with the company the longest, being appointed on 31 March 1991 and Garath H. has been with the company for the least time - from 24 September 2020. At the moment 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.

Yoxford Court Residents Association Limited Address / Contact

Office Address 5 Yoxford Court
Town King's Lynn
Post code PE30 5PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01156590
Date of Incorporation Fri, 11th Jan 1974
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Garath H.

Position: Director

Appointed: 24 September 2020

Nigel R.

Position: Director

Appointed: 31 March 1991

Chris W.

Position: Secretary

Appointed: 28 August 2019

Resigned: 28 August 2019

Christopher W.

Position: Secretary

Appointed: 28 August 2019

Resigned: 10 November 2023

Christopher W.

Position: Director

Appointed: 01 April 2019

Resigned: 10 November 2023

Chelsea K.

Position: Secretary

Appointed: 28 September 2017

Resigned: 28 August 2019

Christopher W.

Position: Secretary

Appointed: 02 July 2014

Resigned: 28 September 2017

Sarah P.

Position: Director

Appointed: 02 July 2014

Resigned: 06 December 2022

Valerie R.

Position: Secretary

Appointed: 21 June 1998

Resigned: 02 July 2014

David H.

Position: Director

Appointed: 20 April 1997

Resigned: 08 October 2019

Mandy S.

Position: Secretary

Appointed: 30 April 1996

Resigned: 21 June 1998

David L.

Position: Director

Appointed: 31 March 1991

Resigned: 20 April 1997

David C.

Position: Director

Appointed: 31 March 1991

Resigned: 01 August 2013

Anthony R.

Position: Director

Appointed: 31 March 1991

Resigned: 23 February 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 4952 5812 6402 7832 712
Net Assets Liabilities2 4772 5682 6272 7572 712
Other
Creditors18131326 
Net Current Assets Liabilities2 4772 5682 6272 7572 712
Total Assets Less Current Liabilities2 4772 5682 6272 7572 712

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search

Advertisements