Carlton Gardens (coventry) Residents Association Limited COVENTRY


Carlton Gardens (coventry) Residents Association started in year 1962 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00736926. The Carlton Gardens (coventry) Residents Association company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Coventry at 5 Argosy Court. Postal code: CV3 4GA.

At present there are 4 directors in the the firm, namely Joan C., Balbir B. and John G. and others. In addition one secretary - Balbir B. - is with the company. 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.

Carlton Gardens (coventry) Residents Association Limited Address / Contact

Office Address 5 Argosy Court
Office Address2 Scimitar Way Whitley Business Park
Town Coventry
Post code CV3 4GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00736926
Date of Incorporation Wed, 3rd Oct 1962
Industry Residents property management
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Balbir B.

Position: Secretary

Appointed: 24 May 2023

Joan C.

Position: Director

Appointed: 26 September 2020

Balbir B.

Position: Director

Appointed: 17 July 2015

John G.

Position: Director

Appointed: 12 April 1994

Thomas H.

Position: Director

Appointed: 25 May 1991

Austin W.

Position: Director

Appointed: 03 January 2017

Resigned: 11 June 2019

Arthur H.

Position: Director

Appointed: 01 May 1998

Resigned: 27 June 2002

John G.

Position: Secretary

Appointed: 01 May 1998

Resigned: 24 May 2023

Albert T.

Position: Director

Appointed: 18 April 1997

Resigned: 29 June 2006

Albert L.

Position: Director

Appointed: 25 May 1991

Resigned: 31 December 1993

Arthur H.

Position: Secretary

Appointed: 25 May 1991

Resigned: 01 May 1998

Hubert K.

Position: Director

Appointed: 25 May 1991

Resigned: 01 May 1998

Ethel M.

Position: Director

Appointed: 27 March 1991

Resigned: 31 March 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand52 20753 57756 09762 67369 78086 848101 153111 520
Current Assets54 22455 72458 66362 69370 50089 022101 860111 930
Debtors2 0172 1472 566207202 174707410
Net Assets Liabilities    168 628181 017192 725204 402
Other Debtors1 9972 1272 096 700171188390
Property Plant Equipment101 670101 670101 670101 670101 670101 670101 670 
Other
Bank Borrowings Overdrafts     6 0304 8543 653
Creditors6051 4706805 8893 5426 0304 8543 653
Net Current Assets Liabilities53 61954 25457 98356 80466 95885 37795 909106 385
Other Creditors6051 4706805 8893 5423 5604 7864 350
Property Plant Equipment Gross Cost101 670101 670101 670 101 670101 670101 670 
Total Assets Less Current Liabilities155 289155 924159 653158 474168 628187 047197 579208 055
Trade Debtors Trade Receivables202047020202 00351920

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, September 2023
Free Download (9 pages)

Company search

Advertisements