Causeway House (bideford) Residents Association Limited BIDEFORD


Founded in 1970, Causeway House (bideford) Residents Association, classified under reg no. 00976358 is an active company. Currently registered at 2 Causeway House EX39 3LA, Bideford the company has been in the business for 54 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

At present there are 4 directors in the the firm, namely Susan C., Christopher J. and David A. and others. In addition 2 active secretaries, David A. and Pamela P. were appointed. 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.

Causeway House (bideford) Residents Association Limited Address / Contact

Office Address 2 Causeway House
Office Address2 Northam Road
Town Bideford
Post code EX39 3LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00976358
Date of Incorporation Mon, 6th Apr 1970
Industry Residents property management
End of financial Year 31st January
Company age 54 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Susan C.

Position: Director

Appointed: 07 September 2019

Christopher J.

Position: Director

Appointed: 24 April 2018

David A.

Position: Secretary

Appointed: 12 September 2017

David A.

Position: Director

Appointed: 13 May 2015

Pamela P.

Position: Secretary

Appointed: 06 September 2006

Pamela P.

Position: Director

Appointed: 14 July 2005

Janet C.

Position: Director

Resigned: 07 September 2019

Philip A.

Position: Director

Appointed: 13 April 2008

Resigned: 13 June 2015

Mary T.

Position: Director

Appointed: 13 April 2008

Resigned: 24 April 2018

Sophie D.

Position: Director

Appointed: 01 August 2002

Resigned: 13 April 2008

Rosalind D.

Position: Director

Appointed: 06 March 2001

Resigned: 28 December 2002

Jean M.

Position: Director

Appointed: 16 March 2000

Resigned: 01 May 2000

Roger L.

Position: Director

Appointed: 17 May 1999

Resigned: 13 April 2008

Beatrice S.

Position: Director

Appointed: 17 March 1997

Resigned: 14 July 2005

William S.

Position: Director

Appointed: 24 May 1996

Resigned: 17 March 1997

Christopher N.

Position: Secretary

Appointed: 29 January 1996

Resigned: 11 August 2006

Joseph L.

Position: Secretary

Appointed: 02 March 1995

Resigned: 12 October 1995

Helen P.

Position: Director

Appointed: 17 April 1994

Resigned: 01 September 1999

Gladys R.

Position: Director

Appointed: 24 April 1992

Resigned: 17 April 1994

Francis F.

Position: Secretary

Appointed: 24 April 1992

Resigned: 02 March 1995

Patricia B.

Position: Director

Appointed: 24 April 1992

Resigned: 24 May 1996

Roy Q.

Position: Director

Appointed: 24 April 1992

Resigned: 22 May 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand1 1362 0021 5032 603    
Current Assets 2 0021 5032 6033 2013 9094 473786
Net Assets Liabilities1 0182 0021 5032 5033 2013 9094 473166
Other
Creditors118  100   620
Net Current Assets Liabilities1 0182 0021 5032 5033 2013 9094 473166
Other Creditors118  100    
Total Assets Less Current Liabilities 2 0021 5032 5033 2013 9094 473166

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Micro company financial statements for the year ending on Wed, 31st Jan 2024
filed on: 9th, February 2024
Free Download (2 pages)

Company search

Advertisements