Barrydene Court Residents Association Limited WARE


Founded in 1981, Barrydene Court Residents Association, classified under reg no. 01593397 is an active company. Currently registered at Unit 1, First Floor, Highoak Business Centre SG12 0EF, Ware the company has been in the business for 43 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Stephanie M. and Georgina C.. In addition one secretary - April F. - is with the company. 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.

Barrydene Court Residents Association Limited Address / Contact

Office Address Unit 1, First Floor, Highoak Business Centre
Office Address2 Westmill Road
Town Ware
Post code SG12 0EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01593397
Date of Incorporation Mon, 26th Oct 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stephanie M.

Position: Director

Appointed: 06 August 2022

April F.

Position: Secretary

Appointed: 23 January 2019

Georgina C.

Position: Director

Appointed: 23 January 2019

Jennifer S.

Position: Director

Appointed: 28 September 2016

Resigned: 06 August 2022

Stephanie M.

Position: Secretary

Appointed: 28 September 2016

Resigned: 23 January 2019

Simon H.

Position: Director

Appointed: 28 September 2016

Resigned: 23 January 2019

Hiteshri A.

Position: Director

Appointed: 29 March 2016

Resigned: 27 September 2016

Peter A.

Position: Director

Appointed: 01 June 2015

Resigned: 29 March 2016

Iris S.

Position: Director

Appointed: 19 December 2006

Resigned: 31 May 2015

Keith B.

Position: Secretary

Appointed: 15 December 2003

Resigned: 27 September 2016

Gwendoline K.

Position: Director

Appointed: 28 September 1999

Resigned: 19 December 2006

Paul S.

Position: Director

Appointed: 05 October 1994

Resigned: 28 September 1999

John W.

Position: Secretary

Appointed: 31 December 1991

Resigned: 15 December 2003

Marjorie S.

Position: Director

Appointed: 31 December 1991

Resigned: 05 October 1994

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is Stephanie M. The abovementioned PSC has significiant influence or control over this company,.

Stephanie M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets12 58416 98629 99142 43145 90546 446
Net Assets Liabilities11 99016 08624 99836 09844 87545 246
Other
Creditors5949004 9936 3331 0301 200
Net Current Assets Liabilities11 99016 08624 99836 09844 87545 246
Total Assets Less Current Liabilities11 99016 08624 99836 09844 87545 246

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 31st December 2022
filed on: 13th, October 2023
Free Download (3 pages)

Company search