Broad Oak Court Residents Association Limited CRAWLEY


Broad Oak Court Residents Association started in year 1973 as Private Limited Company with registration number 01103926. The Broad Oak Court Residents Association company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Crawley at 3 Brittingham House. Postal code: RH11 7AE.

The firm has 2 directors, namely Simon L., Dale F.. Of them, Dale F. has been with the company the longest, being appointed on 2 February 2015 and Simon L. has been with the company for the least time - from 3 November 2022. At present 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.

Broad Oak Court Residents Association Limited Address / Contact

Office Address 3 Brittingham House
Office Address2 Orchard Street
Town Crawley
Post code RH11 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01103926
Date of Incorporation Mon, 26th Mar 1973
Industry Residents property management
End of financial Year 31st August
Company age 51 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Simon L.

Position: Director

Appointed: 03 November 2022

Martin & Co

Position: Corporate Secretary

Appointed: 14 August 2015

Dale F.

Position: Director

Appointed: 02 February 2015

Lyndsey A.

Position: Secretary

Resigned: 20 November 1996

Istvan V.

Position: Director

Appointed: 26 November 2014

Resigned: 06 January 2015

Flat Management Co. Accounts Limited

Position: Corporate Secretary

Appointed: 28 November 2011

Resigned: 14 August 2015

Norman J.

Position: Director

Appointed: 07 May 2009

Resigned: 06 August 2014

Christine M.

Position: Director

Appointed: 06 February 2009

Resigned: 20 December 2009

James D.

Position: Secretary

Appointed: 23 April 2008

Resigned: 28 November 2011

James D.

Position: Director

Appointed: 23 April 2008

Resigned: 02 February 2015

Dale F.

Position: Director

Appointed: 01 August 2007

Resigned: 23 April 2008

George L.

Position: Director

Appointed: 18 May 2007

Resigned: 21 December 2008

Dale F.

Position: Secretary

Appointed: 01 April 2005

Resigned: 23 April 2008

Laura O.

Position: Director

Appointed: 01 April 2005

Resigned: 18 May 2007

Peter C.

Position: Director

Appointed: 17 October 2003

Resigned: 01 April 2005

George L.

Position: Secretary

Appointed: 17 October 2003

Resigned: 01 April 2005

Karen K.

Position: Director

Appointed: 06 August 2002

Resigned: 17 October 2003

Karen K.

Position: Secretary

Appointed: 06 August 2002

Resigned: 17 October 2003

Martin S.

Position: Secretary

Appointed: 01 November 2001

Resigned: 06 August 2002

Martin S.

Position: Director

Appointed: 01 November 2001

Resigned: 06 August 2002

Caroline H.

Position: Director

Appointed: 01 June 2001

Resigned: 17 October 2003

Andrea O.

Position: Director

Appointed: 01 October 1997

Resigned: 30 May 2001

Christopher T.

Position: Director

Appointed: 01 October 1997

Resigned: 20 November 1998

Clive H.

Position: Director

Appointed: 01 October 1997

Resigned: 01 November 2001

Clive H.

Position: Secretary

Appointed: 01 October 1997

Resigned: 01 November 2001

Jean H.

Position: Director

Appointed: 20 November 1996

Resigned: 30 September 1997

Jean W.

Position: Secretary

Appointed: 20 November 1996

Resigned: 14 October 1997

Nick H.

Position: Director

Appointed: 20 November 1996

Resigned: 11 September 1997

Barry M.

Position: Director

Appointed: 10 August 1991

Resigned: 20 November 1996

David C.

Position: Director

Appointed: 10 August 1991

Resigned: 20 November 1996

Lyndsey A.

Position: Director

Appointed: 10 August 1991

Resigned: 28 August 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Dale F. This PSC has significiant influence or control over this company,.

Dale F.

Notified on 1 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312017-08-312018-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth3 5077 10810 033      
Balance Sheet
Current Assets3 9947 80911 70110 29014 57216 83123 33015 29510 757
Net Assets Liabilities   9 30913 87618 25023 01917 87211 924
Cash Bank In Hand3 8246 3249 621      
Debtors1701 4852 080      
Net Assets Liabilities Including Pension Asset Liability3 5077 10810 033      
Reserves/Capital
Called Up Share Capital120120120      
Profit Loss Account Reserve2 1545 7558 680      
Shareholder Funds3 5077 10810 033      
Other
Creditors   2 6842 495746311561405
Net Current Assets Liabilities3 5077 10810 0339 30913 87618 25023 01917 87211 924
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 7031 7992 165 3 1381 572
Total Assets Less Current Liabilities3 5077 10810 0339 30913 87618 25023 01917 87211 924
Creditors Due Within One Year4877011 668      
Number Shares Allotted  120      
Other Aggregate Reserves1 2331 2331 233      
Par Value Share  1      
Share Capital Allotted Called Up Paid 120120      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 6th, November 2023
Free Download (3 pages)

Company search

Advertisements