You are here: bizstats.co.uk > a-z index > 1 list > 11 list

116 Christchurch Road Residents Association Limited SUTTON COLDFIELD


Founded in 1998, 116 Christchurch Road Residents Association, classified under reg no. 03690331 is an active company. Currently registered at 1 Trinity Place B72 1TX, Sutton Coldfield the company has been in the business for 27 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Jamie H., Thomas M.. Of them, Thomas M. has been with the company the longest, being appointed on 30 November 2015 and Jamie H. has been with the company for the least time - from 9 April 2025. 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.

116 Christchurch Road Residents Association Limited Address / Contact

Office Address 1 Trinity Place
Office Address2 Midland Drive
Town Sutton Coldfield
Post code B72 1TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03690331
Date of Incorporation Tue, 22nd Dec 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (283 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Jamie H.

Position: Director

Appointed: 09 April 2025

Thomas M.

Position: Director

Appointed: 30 November 2015

Patrick F.

Position: Director

Appointed: 01 September 2014

Resigned: 30 November 2015

Jorg S.

Position: Director

Appointed: 14 May 2013

Resigned: 01 September 2014

Matthew J.

Position: Director

Appointed: 28 September 2007

Resigned: 14 May 2013

Angela L.

Position: Secretary

Appointed: 07 September 2007

Resigned: 21 May 2013

Joerg S.

Position: Secretary

Appointed: 14 February 2005

Resigned: 07 September 2007

Joerg S.

Position: Director

Appointed: 14 February 2005

Resigned: 28 September 2007

Miles D.

Position: Director

Appointed: 14 February 2005

Resigned: 28 September 2007

Simon C.

Position: Director

Appointed: 14 February 2000

Resigned: 16 May 2005

Simon C.

Position: Secretary

Appointed: 14 February 2000

Resigned: 14 February 2005

Nigel G.

Position: Director

Appointed: 23 December 1998

Resigned: 26 September 2005

Jaideep B.

Position: Director

Appointed: 23 December 1998

Resigned: 14 February 2000

Jaideep B.

Position: Secretary

Appointed: 23 December 1998

Resigned: 14 February 2000

York Place Company Secretaries Limited

Position: Corporate Director

Appointed: 22 December 1998

Resigned: 01 December 2000

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 22 December 1998

Resigned: 23 December 1998

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 22 December 1998

Resigned: 23 December 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Current Assets2 6303 0144 5217 94911 88216 037
Net Assets Liabilities2 0303 0044 1447 83711 11013 119
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal600600826540540540
Creditors    6223 017
Net Current Assets Liabilities2 6303 6044 9708 37711 65013 659
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 590449428390639
Total Assets Less Current Liabilities2 6303 6044 9708 37711 65013 659

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Accounts for a micro company for the period ending on 2023/12/31
filed on: 4th, September 2024
Free Download (5 pages)

Company search

Advertisements