Callow Park Residents Association Limited REDDITCH


Founded in 1978, Callow Park Residents Association, classified under reg no. 01388071 is an active company. Currently registered at 14 Lower Grinsty Lane B97 5PJ, Redditch the company has been in the business for fourty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Judith C., Leigh N. and Kathleen T. and others. In addition one secretary - Leigh N. - is with the company. Currently 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.

Callow Park Residents Association Limited Address / Contact

Office Address 14 Lower Grinsty Lane
Office Address2 Callow Hill
Town Redditch
Post code B97 5PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01388071
Date of Incorporation Mon, 11th Sep 1978
Industry Undifferentiated service-producing activities of private households for own use
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (156 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Leigh N.

Position: Secretary

Appointed: 10 November 2021

Judith C.

Position: Director

Appointed: 20 November 2019

Leigh N.

Position: Director

Appointed: 02 December 2017

Kathleen T.

Position: Director

Appointed: 01 December 2015

Royston A.

Position: Director

Appointed: 01 December 2012

Peter K.

Position: Director

Resigned: 01 December 2017

Christine L.

Position: Director

Appointed: 20 November 2019

Resigned: 23 November 2022

Malcolm V.

Position: Secretary

Appointed: 01 December 2015

Resigned: 10 November 2021

Malcolm V.

Position: Director

Appointed: 01 December 2009

Resigned: 30 November 2023

Robert H.

Position: Director

Appointed: 01 January 2007

Resigned: 05 June 2017

Michael T.

Position: Director

Appointed: 21 November 2001

Resigned: 01 May 2009

Mary W.

Position: Director

Appointed: 24 November 1999

Resigned: 01 January 2007

Bernard A.

Position: Director

Appointed: 26 November 1997

Resigned: 24 November 1999

Michael V.

Position: Director

Appointed: 26 November 1997

Resigned: 01 December 2015

Donald P.

Position: Director

Appointed: 29 November 1995

Resigned: 13 April 1998

William D.

Position: Director

Appointed: 24 November 1993

Resigned: 20 November 2019

Leonard L.

Position: Director

Appointed: 24 November 1993

Resigned: 29 August 2001

Brian A.

Position: Director

Appointed: 27 February 1992

Resigned: 01 December 2015

Malcolm M.

Position: Director

Appointed: 31 December 1990

Resigned: 27 February 1992

Malcolm M.

Position: Secretary

Appointed: 31 December 1990

Resigned: 27 February 1992

Ronald S.

Position: Director

Appointed: 31 December 1990

Resigned: 29 November 1995

Ian P.

Position: Director

Appointed: 31 December 1990

Resigned: 24 November 1993

Geoffrey W.

Position: Director

Appointed: 31 December 1990

Resigned: 24 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets8 7719 49510 65710 59413 32512 62417 618
Net Assets Liabilities8 7719 82510 98710 95213 72913 08318 135
Other
Net Current Assets Liabilities8 7719 82510 98710 95213 72913 08318 135
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 330330358404459517
Total Assets Less Current Liabilities8 7719 93210 98710 95213 72913 08318 135

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 16th, December 2023
Free Download (3 pages)

Company search

Advertisements