You are here: bizstats.co.uk > a-z index > 3 list > 39 list

39/40 Cornwallis Gardens Residents' Association Limited HASTINGS


39/40 Cornwallis Gardens Residents' Association started in year 2005 as Private Limited Company with registration number 05611491. The 39/40 Cornwallis Gardens Residents' Association company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Hastings at Unit 26 North Ridge Park. Postal code: TN35 4PP.

The company has 3 directors, namely Timothy M., Monica S. and Steven W.. Of them, Steven W. has been with the company the longest, being appointed on 26 September 2008 and Timothy M. and Monica S. have been with the company for the least time - from 25 April 2020. At present 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.

39/40 Cornwallis Gardens Residents' Association Limited Address / Contact

Office Address Unit 26 North Ridge Park
Office Address2 Haywood Way
Town Hastings
Post code TN35 4PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05611491
Date of Incorporation Thu, 3rd Nov 2005
Industry Residents property management
End of financial Year 28th September
Company age 20 years old
Account next due date Fri, 28th Jun 2024 (383 days after)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Timothy M.

Position: Director

Appointed: 25 April 2020

Monica S.

Position: Director

Appointed: 25 April 2020

Arko Property Management Limited

Position: Corporate Secretary

Appointed: 01 November 2012

Steven W.

Position: Director

Appointed: 26 September 2008

George O.

Position: Secretary

Appointed: 26 September 2008

Resigned: 01 November 2012

Katherine W.

Position: Director

Appointed: 03 November 2005

Resigned: 10 November 2014

Claire D.

Position: Secretary

Appointed: 03 November 2005

Resigned: 26 September 2008

Paul B.

Position: Director

Appointed: 03 November 2005

Resigned: 19 December 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-282016-09-282017-09-282018-09-282019-09-282020-09-282021-09-282022-09-282023-09-282024-09-28
Net Worth199       
Balance Sheet
Net Assets Liabilities  99999999
Net Assets Liabilities Including Pension Asset Liability199       
Reserves/Capital
Shareholder Funds199       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1999999999
Number Shares Allotted 1999 9999
Par Value Share 1111 1111
Share Capital Allotted Called Up Paid119       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to September 28, 2023
filed on: 24th, April 2024
Free Download (2 pages)

Company search

Advertisements