Boleyn Court Residents Association Limited EAST MOLESEY


Boleyn Court Residents Association started in year 1960 as Private Limited Company with registration number 00648362. The Boleyn Court Residents Association company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in East Molesey at 12 Boleyn Court. Postal code: KT8 9HY.

Currently there are 13 directors in the the company, namely George A., James G. and Sarah F. and others. In addition one secretary - Jodie M. - is with the firm. Currently 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.

Boleyn Court Residents Association Limited Address / Contact

Office Address 12 Boleyn Court
Office Address2 Bridge Road
Town East Molesey
Post code KT8 9HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00648362
Date of Incorporation Mon, 1st Feb 1960
Industry Renting and operating of Housing Association real estate
End of financial Year 1st February
Company age 64 years old
Account next due date Fri, 1st Nov 2024 (186 days left)
Account last made up date Wed, 1st Feb 2023
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

George A.

Position: Director

Appointed: 13 February 2023

James G.

Position: Director

Appointed: 11 August 2022

Sarah F.

Position: Director

Appointed: 25 March 2022

Jodie M.

Position: Secretary

Appointed: 17 March 2022

Paul G.

Position: Director

Appointed: 17 March 2022

Jodie M.

Position: Director

Appointed: 30 September 2021

Charlotte B.

Position: Director

Appointed: 05 December 2016

Hillary H.

Position: Director

Appointed: 28 April 2014

David H.

Position: Director

Appointed: 28 April 2014

Julian A.

Position: Director

Appointed: 12 May 2006

Thomas A.

Position: Director

Appointed: 16 February 2006

Joanne C.

Position: Director

Appointed: 20 April 2001

James D.

Position: Director

Appointed: 14 August 1999

Geraldine B.

Position: Director

Appointed: 02 March 1999

David L.

Position: Director

Resigned: 30 May 2021

Barbara W.

Position: Director

Appointed: 10 August 2021

Resigned: 11 August 2023

John L.

Position: Director

Appointed: 30 May 2021

Resigned: 13 February 2023

Timothy S.

Position: Secretary

Appointed: 04 March 2014

Resigned: 17 March 2022

Maida K.

Position: Secretary

Appointed: 04 March 2014

Resigned: 30 September 2021

Davorin K.

Position: Secretary

Appointed: 04 March 2014

Resigned: 02 April 2020

Timothy S.

Position: Director

Appointed: 26 April 2013

Resigned: 17 March 2022

Kristin S.

Position: Director

Appointed: 26 April 2013

Resigned: 17 March 2022

Nicola F.

Position: Secretary

Appointed: 16 March 2012

Resigned: 04 March 2014

Eileen F.

Position: Director

Appointed: 13 January 2012

Resigned: 25 March 2022

Gerard F.

Position: Director

Appointed: 13 January 2012

Resigned: 02 April 2020

Davorin K.

Position: Director

Appointed: 04 November 2011

Resigned: 30 September 2021

Maida K.

Position: Director

Appointed: 04 November 2011

Resigned: 30 September 2021

Michelle F.

Position: Secretary

Appointed: 04 March 2011

Resigned: 04 March 2014

Eira H.

Position: Director

Appointed: 16 July 2007

Resigned: 10 August 2021

Nicola F.

Position: Director

Appointed: 23 February 2007

Resigned: 05 December 2016

Michelle F.

Position: Director

Appointed: 23 February 2007

Resigned: 05 December 2016

Michelle D.

Position: Director

Appointed: 21 November 2003

Resigned: 23 February 2007

Rebecca Z.

Position: Director

Appointed: 07 February 2003

Resigned: 16 July 2007

James P.

Position: Director

Appointed: 07 February 2003

Resigned: 06 July 2004

Jeremiah C.

Position: Director

Appointed: 20 April 2001

Resigned: 02 February 2006

Marilyn B.

Position: Director

Appointed: 14 April 2000

Resigned: 12 May 2006

Donald B.

Position: Director

Appointed: 14 April 2000

Resigned: 16 February 2004

Joanne E.

Position: Director

Appointed: 24 March 2000

Resigned: 26 April 2013

Mark G.

Position: Director

Appointed: 24 March 2000

Resigned: 26 November 2002

Edward J.

Position: Secretary

Appointed: 18 March 1999

Resigned: 04 March 2011

Pamela H.

Position: Director

Appointed: 21 January 1998

Resigned: 16 February 2006

Patricia E.

Position: Director

Appointed: 31 May 1997

Resigned: 13 January 2012

Joseph B.

Position: Director

Appointed: 17 March 1997

Resigned: 20 April 2001

Betty E.

Position: Director

Appointed: 28 March 1996

Resigned: 24 March 2000

John B.

Position: Director

Appointed: 15 March 1996

Resigned: 21 November 2003

John B.

Position: Secretary

Appointed: 15 March 1996

Resigned: 18 March 1999

Desiree R.

Position: Secretary

Appointed: 09 March 1994

Resigned: 15 March 1996

Anthony B.

Position: Director

Appointed: 23 December 1993

Resigned: 10 April 1997

Terry F.

Position: Director

Appointed: 20 May 1993

Resigned: 14 August 1999

Caroline S.

Position: Director

Appointed: 04 April 1992

Resigned: 20 May 1993

Joan H.

Position: Director

Appointed: 04 April 1992

Resigned: 24 December 1997

Kenneth E.

Position: Director

Appointed: 04 April 1992

Resigned: 27 March 1996

Percival B.

Position: Director

Appointed: 04 April 1992

Resigned: 14 January 2000

George A.

Position: Director

Appointed: 04 April 1992

Resigned: 04 November 2011

Desiree R.

Position: Director

Appointed: 04 April 1992

Resigned: 14 April 2000

Edward J.

Position: Director

Appointed: 04 April 1992

Resigned: 28 April 2014

Lillie M.

Position: Director

Appointed: 04 April 1992

Resigned: 07 February 2003

John B.

Position: Secretary

Appointed: 04 April 1992

Resigned: 09 March 1994

Florence H.

Position: Director

Appointed: 04 April 1992

Resigned: 31 January 1997

Ivy R.

Position: Director

Appointed: 04 April 1992

Resigned: 16 August 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Timothy S. The abovementioned PSC has significiant influence or control over the company,.

Timothy S.

Notified on 1 February 2017
Ceased on 17 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-012015-02-012016-02-012017-02-012018-02-012019-02-012020-02-012021-02-012022-02-012023-02-01
Net Worth10 82812 36416 2949 9647 650     
Balance Sheet
Current Assets5 5837 11911 0494 7192 4058 7967 66016 48110 84117 930
Net Assets Liabilities    7 65014 04112 90521 72616 08623 175
Net Assets Liabilities Including Pension Asset Liability10 82812 36416 2949 9647 650     
Reserves/Capital
Called Up Share Capital7272        
Profit Loss Account Reserve10 75612 292        
Shareholder Funds10 82812 36416 2949 9647 650     
Other
Fixed Assets5 2455 2455 2455 2455 2455 2455 2455 2455 2455 245
Net Current Assets Liabilities5 5837 11911 0494 7192 4058 7967 66016 48110 84117 930
Total Assets Less Current Liabilities10 82812 36416 2949 9647 65014 04112 90521 72616 08623 175

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 1st February 2023
filed on: 1st, May 2023
Free Download (3 pages)

Company search

Advertisements