Charles Court (leamington Spa) Residents Association Limited COVENTRY


Charles Court (leamington Spa) Residents Association started in year 1975 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01238462. The Charles Court (leamington Spa) Residents Association company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Coventry at 29 Warwick Row. Postal code: CV1 1DY.

At the moment there are 3 directors in the the firm, namely Elinga S., Alexandra L. and James P.. In addition one secretary - James P. - is with the company. At the moment 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.

Charles Court (leamington Spa) Residents Association Limited Address / Contact

Office Address 29 Warwick Row
Town Coventry
Post code CV1 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01238462
Date of Incorporation Tue, 23rd Dec 1975
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st July
Company age 49 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Elinga S.

Position: Director

Appointed: 05 December 2022

Alexandra L.

Position: Director

Appointed: 20 July 2022

James P.

Position: Secretary

Appointed: 20 July 2022

James P.

Position: Director

Appointed: 30 May 2022

Joanne M.

Position: Director

Appointed: 12 June 2017

Resigned: 13 February 2020

Alexandra L.

Position: Secretary

Appointed: 28 February 2015

Resigned: 20 July 2022

Karen H.

Position: Director

Appointed: 28 February 2015

Resigned: 29 November 2022

Andrew S.

Position: Director

Appointed: 28 February 2015

Resigned: 12 June 2017

Charlotte F.

Position: Director

Appointed: 07 December 2011

Resigned: 28 February 2015

David J.

Position: Director

Appointed: 01 October 2009

Resigned: 07 December 2011

Karl F.

Position: Secretary

Appointed: 08 April 2006

Resigned: 28 February 2015

Christine L.

Position: Director

Appointed: 17 April 2002

Resigned: 31 March 2008

Sandra G.

Position: Secretary

Appointed: 08 February 2000

Resigned: 08 April 2006

Lynn G.

Position: Director

Appointed: 08 February 2000

Resigned: 09 February 2005

Sandra G.

Position: Director

Appointed: 28 July 1997

Resigned: 08 February 2000

Lynn G.

Position: Secretary

Appointed: 11 March 1996

Resigned: 08 February 2000

Michael A.

Position: Director

Appointed: 11 March 1996

Resigned: 17 April 2002

Robert P.

Position: Director

Appointed: 14 March 1994

Resigned: 28 July 1997

Lynn G.

Position: Director

Appointed: 22 November 1993

Resigned: 11 March 1996

Teresa T.

Position: Director

Appointed: 14 November 1991

Resigned: 14 March 1994

Stuart S.

Position: Director

Appointed: 14 November 1991

Resigned: 22 November 1993

Marie R.

Position: Director

Appointed: 14 November 1991

Resigned: 01 October 2009

Sandra G.

Position: Secretary

Appointed: 14 November 1991

Resigned: 11 March 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-31
Net Worth2 5802 5802 5802 5802 5802 580
Balance Sheet
Tangible Fixed Assets2 5802 5802 5802 5802 5802 580
Reserves/Capital
Profit Loss Account Reserve2 5802 5802 5802 5802 5802 580
Shareholder Funds2 5802 5802 5802 5802 5802 580
Other
Fixed Assets     2 580
Total Assets Less Current Liabilities2 5802 5802 5802 5802 5802 580

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 31st July 2022
filed on: 31st, May 2023
Free Download (5 pages)

Company search