Beacon Drive Residents Association Limited SUNDERLAND


Founded in 2005, Beacon Drive Residents Association, classified under reg no. 05629815 is an active company. Currently registered at 1-6 Beacon Drive SR6 0RJ, Sunderland the company has been in the business for 19 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 8 directors in the the company, namely Paige B., Scott P. and Katherine W. and others. In addition one secretary - Scott P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Enrico L. who worked with the the company until 28 August 2020.

Beacon Drive Residents Association Limited Address / Contact

Office Address 1-6 Beacon Drive
Office Address2 North Haven
Town Sunderland
Post code SR6 0RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05629815
Date of Incorporation Sun, 20th Nov 2005
Industry Residents property management
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Paige B.

Position: Director

Appointed: 28 August 2020

Scott P.

Position: Secretary

Appointed: 28 August 2020

Scott P.

Position: Director

Appointed: 28 August 2020

Katherine W.

Position: Director

Appointed: 21 December 2011

Gerard F.

Position: Director

Appointed: 19 March 2008

Vivien F.

Position: Director

Appointed: 19 March 2008

Laura M.

Position: Director

Appointed: 20 November 2005

Jacqueline C.

Position: Director

Appointed: 20 November 2005

Jayne B.

Position: Director

Appointed: 20 November 2005

Paul D.

Position: Director

Appointed: 18 October 2007

Resigned: 04 May 2010

Muriel C.

Position: Director

Appointed: 20 November 2005

Resigned: 17 November 2011

Steven G.

Position: Director

Appointed: 20 November 2005

Resigned: 10 November 2007

Sydney M.

Position: Director

Appointed: 20 November 2005

Resigned: 20 August 2014

Brenda O.

Position: Director

Appointed: 20 November 2005

Resigned: 10 November 2007

John O.

Position: Director

Appointed: 20 November 2005

Resigned: 10 November 2007

Enrico L.

Position: Secretary

Appointed: 20 November 2005

Resigned: 28 August 2020

Enrico L.

Position: Director

Appointed: 20 November 2005

Resigned: 28 August 2020

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2005

Resigned: 20 November 2005

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 20 November 2005

Resigned: 20 November 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-302019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets15 17915 79616 32317 71317 42817 770
Net Assets Liabilities3 3953 3953 3953 3953 3953 395
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal3223346666
Creditors14 85115 45616 31717 70717 42217 764
Fixed Assets3 3893 3893 3893 3893 3893 389
Net Current Assets Liabilities3283406666
Total Assets Less Current Liabilities3 7173 7293 4013 4013 4013 401
Average Number Employees During Period  6666
Called Up Share Capital Not Paid Not Expressed As Current Asset  6666

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, December 2023
Free Download (3 pages)

Company search

Advertisements