Buckley Wharf No. 1 Residents Association Limited CHADDERTON


Founded in 1996, Buckley Wharf No. 1 Residents Association, classified under reg no. 03191557 is an active company. Currently registered at Sterling House OL9 9LA, Chadderton the company has been in the business for 28 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022. Since May 31, 1996 Buckley Wharf No. 1 Residents Association Limited is no longer carrying the name Inhoco 505.

The company has 4 directors, namely Alan J., Joan H. and Lynn G. and others. Of them, Linda C. has been with the company the longest, being appointed on 14 December 2021 and Alan J. has been with the company for the least time - from 22 March 2023. 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.

Buckley Wharf No. 1 Residents Association Limited Address / Contact

Office Address Sterling House
Office Address2 501 Middleton Road
Town Chadderton
Post code OL9 9LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03191557
Date of Incorporation Fri, 26th Apr 1996
Industry Residents property management
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Alan J.

Position: Director

Appointed: 22 March 2023

Joan H.

Position: Director

Appointed: 20 September 2022

Lynn G.

Position: Director

Appointed: 20 September 2022

Linda C.

Position: Director

Appointed: 14 December 2021

George B.

Position: Director

Appointed: 14 December 2021

Resigned: 21 September 2022

Lynn B.

Position: Director

Appointed: 03 November 2015

Resigned: 14 December 2021

James U.

Position: Director

Appointed: 01 November 2011

Resigned: 14 December 2021

Joyce T.

Position: Secretary

Appointed: 01 November 2011

Resigned: 18 April 2019

Alan K.

Position: Director

Appointed: 01 November 2011

Resigned: 27 October 2019

Joyce T.

Position: Director

Appointed: 28 April 2006

Resigned: 18 April 2019

Eda A.

Position: Director

Appointed: 28 April 2006

Resigned: 02 November 2015

Ethel F.

Position: Secretary

Appointed: 05 September 2005

Resigned: 01 November 2011

Ethel F.

Position: Director

Appointed: 05 September 2005

Resigned: 01 November 2011

George T.

Position: Secretary

Appointed: 14 March 2000

Resigned: 05 September 2005

George T.

Position: Director

Appointed: 14 March 2000

Resigned: 05 September 2005

John S.

Position: Secretary

Appointed: 20 October 1998

Resigned: 06 March 2000

John S.

Position: Director

Appointed: 20 October 1998

Resigned: 06 March 2000

Joan H.

Position: Director

Appointed: 20 October 1998

Resigned: 28 April 2006

Joan L.

Position: Director

Appointed: 20 October 1998

Resigned: 28 April 2006

Marilyn W.

Position: Director

Appointed: 21 May 1996

Resigned: 10 November 1998

Philip W.

Position: Secretary

Appointed: 21 May 1996

Resigned: 23 October 1998

A B & C Secretarial Limited

Position: Nominee Secretary

Appointed: 26 April 1996

Resigned: 22 May 1996

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 26 April 1996

Resigned: 22 May 1996

Company previous names

Inhoco 505 May 31, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand44 42851 61046 13846 15546 512
Current Assets53 81355 31956 74054 74858 497
Debtors9 3853 70910 6028 59311 985
Net Assets Liabilities52 23553 74155 16252 96656 702
Other Debtors9 2173 70910 6028 55111 949
Other
Creditors1 5781 5781 5781 7821 795
Net Current Assets Liabilities52 23553 74155 16252 96656 702
Other Creditors1 5781 5781 5781 7821 795
Total Assets Less Current Liabilities52 23553 74155 16252 96656 702
Trade Debtors Trade Receivables168  4236

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 8th, December 2023
Free Download (7 pages)

Company search

Advertisements