Abbey House Residents Association (cirencester) Limited PLYMOUTH


Abbey House Residents Association (cirencester) started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02432602. The Abbey House Residents Association (cirencester) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Plymouth at Highfield Station Road. Postal code: PL7 2AU.

At present there are 3 directors in the the company, namely Linda G., Andrew L. and James A.. In addition one secretary - Judith S. - is with the firm. 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.

Abbey House Residents Association (cirencester) Limited Address / Contact

Office Address Highfield Station Road
Office Address2 Plympton
Town Plymouth
Post code PL7 2AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02432602
Date of Incorporation Mon, 16th Oct 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Linda G.

Position: Director

Appointed: 30 April 2022

Andrew L.

Position: Director

Appointed: 28 October 2021

James A.

Position: Director

Appointed: 17 May 2018

Judith S.

Position: Secretary

Appointed: 11 May 2018

Ian H.

Position: Secretary

Resigned: 16 May 1995

Judith C.

Position: Director

Appointed: 24 April 2017

Resigned: 30 April 2022

Judith P.

Position: Director

Appointed: 20 April 2017

Resigned: 17 April 2018

Derek M.

Position: Director

Appointed: 12 April 2013

Resigned: 08 February 2017

Margaret C.

Position: Director

Appointed: 17 January 2013

Resigned: 22 May 2017

Cherry J.

Position: Secretary

Appointed: 06 December 2011

Resigned: 11 May 2018

John R.

Position: Director

Appointed: 23 March 2011

Resigned: 25 April 2017

Stephen K.

Position: Director

Appointed: 14 September 2009

Resigned: 04 January 2010

Freda J.

Position: Director

Appointed: 14 September 2009

Resigned: 01 October 2012

Anna B.

Position: Director

Appointed: 14 September 2009

Resigned: 23 March 2011

Roland H.

Position: Director

Appointed: 14 September 2009

Resigned: 08 October 2012

Doreen H.

Position: Secretary

Appointed: 16 March 2008

Resigned: 12 September 2009

Robert A.

Position: Director

Appointed: 16 March 2008

Resigned: 12 September 2009

Frederick H.

Position: Director

Appointed: 16 March 2008

Resigned: 12 September 2009

Jeremy B.

Position: Director

Appointed: 16 March 2008

Resigned: 23 June 2009

Gordon K.

Position: Director

Appointed: 16 March 2008

Resigned: 12 September 2009

Valerie S.

Position: Director

Appointed: 28 March 2007

Resigned: 13 March 2008

Albert O.

Position: Director

Appointed: 17 October 2005

Resigned: 12 June 2013

George P.

Position: Director

Appointed: 19 March 2005

Resigned: 13 March 2008

Freda J.

Position: Director

Appointed: 26 April 2003

Resigned: 24 April 2004

Freda J.

Position: Secretary

Appointed: 17 November 2002

Resigned: 13 March 2008

Carla B.

Position: Director

Appointed: 28 April 2001

Resigned: 28 March 2007

Timothy P.

Position: Director

Appointed: 28 April 2001

Resigned: 31 October 2002

William J.

Position: Director

Appointed: 05 May 2000

Resigned: 26 April 2003

Robert A.

Position: Secretary

Appointed: 17 January 2000

Resigned: 17 November 2002

Gordon K.

Position: Director

Appointed: 13 May 1999

Resigned: 21 September 2005

Frederick H.

Position: Director

Appointed: 13 May 1999

Resigned: 26 April 2003

Robert A.

Position: Director

Appointed: 13 May 1999

Resigned: 19 December 2005

John F.

Position: Director

Appointed: 02 June 1998

Resigned: 07 April 2009

John M.

Position: Director

Appointed: 03 June 1997

Resigned: 07 September 1998

Jane W.

Position: Director

Appointed: 03 June 1997

Resigned: 13 May 1999

Anthony W.

Position: Secretary

Appointed: 06 July 1996

Resigned: 17 January 2000

Daphne H.

Position: Secretary

Appointed: 16 May 1995

Resigned: 06 July 1996

Daphne H.

Position: Director

Appointed: 16 May 1995

Resigned: 06 July 1996

Anthony W.

Position: Director

Appointed: 18 May 1994

Resigned: 16 August 2003

Cornelis T.

Position: Director

Appointed: 29 April 1992

Resigned: 24 February 2001

Ifan W.

Position: Director

Appointed: 16 July 1991

Resigned: 28 February 2002

Eric H.

Position: Director

Appointed: 16 July 1991

Resigned: 28 January 1994

Stuart B.

Position: Director

Appointed: 16 July 1991

Resigned: 05 May 2000

Catherine C.

Position: Director

Appointed: 16 July 1991

Resigned: 19 May 1993

Louise H.

Position: Director

Appointed: 16 July 1991

Resigned: 29 April 1992

Ian H.

Position: Director

Appointed: 16 July 1991

Resigned: 03 June 1997

Constance L.

Position: Director

Appointed: 16 July 1991

Resigned: 03 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 50 65925 253     
Current Assets28 13350 83423 70336 13836 79525 78342 62555 974
Debtors 175      
Property Plant Equipment 11     
Net Assets Liabilities  23 70436 13944 65625 40939 56654 583
Other
Capital Reserves27 56450 236      
Creditors 5991 550 6583753 0601 392
Creditors Due Within One Year570599      
Fixed Assets11111111
Net Current Assets Liabilities27 56350 23523 70336 13844 65544 65539 56555 974
Property Plant Equipment Gross Cost 1      
Total Assets Less Current Liabilities27 56450 23623 70436 13944 65644 65542 62655 975
Trade Creditors Trade Payables 599600     
Trade Debtors Trade Receivables 175      
Average Number Employees During Period   22222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 8th, September 2023
Free Download (3 pages)

Company search