Charles Court (teddington) Residents Association Limited FAREHAM


Charles Court (teddington) Residents Association started in year 1971 as Private Limited Company with registration number 01017427. The Charles Court (teddington) Residents Association company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Fareham at 11 Little Park Farm Road. Postal code: PO15 5SN.

The firm has 3 directors, namely Janet D., Suzanne T. and Kevin M.. Of them, Kevin M. has been with the company the longest, being appointed on 7 July 2009 and Janet D. has been with the company for the least time - from 24 July 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert E. who worked with the the firm until 27 May 2002.

Charles Court (teddington) Residents Association Limited Address / Contact

Office Address 11 Little Park Farm Road
Town Fareham
Post code PO15 5SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01017427
Date of Incorporation Tue, 13th Jul 1971
Industry Residents property management
End of financial Year 29th June
Company age 53 years old
Account next due date Fri, 29th Mar 2024 (21 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Janet D.

Position: Director

Appointed: 24 July 2021

Alexander Faulkner Partnership Limited

Position: Corporate Secretary

Appointed: 29 March 2019

Suzanne T.

Position: Director

Appointed: 03 September 2014

Kevin M.

Position: Director

Appointed: 07 July 2009

Roger H.

Position: Director

Resigned: 16 March 1992

Sdl Property Management T/a Alexander Faulkner

Position: Corporate Secretary

Appointed: 01 January 2018

Resigned: 29 March 2019

Richard M.

Position: Director

Appointed: 10 July 2012

Resigned: 21 November 2018

Annie F.

Position: Director

Appointed: 17 April 2007

Resigned: 30 July 2023

Clive C.

Position: Director

Appointed: 04 May 2006

Resigned: 07 July 2009

Sneller Property Consultants Limited

Position: Corporate Secretary

Appointed: 27 May 2002

Resigned: 08 January 2018

James O.

Position: Director

Appointed: 27 May 2002

Resigned: 07 May 2014

Mark B.

Position: Director

Appointed: 19 July 2001

Resigned: 16 August 2005

Mark B.

Position: Director

Appointed: 03 January 1995

Resigned: 02 February 1998

Stephanie O.

Position: Director

Appointed: 29 November 1993

Resigned: 29 August 1996

Marion P.

Position: Director

Appointed: 16 March 1992

Resigned: 24 December 2001

Robert E.

Position: Secretary

Appointed: 09 March 1992

Resigned: 27 May 2002

Robert E.

Position: Director

Appointed: 09 March 1992

Resigned: 27 May 2002

Lita C.

Position: Director

Appointed: 30 December 1991

Resigned: 19 July 2001

Andrew J.

Position: Director

Appointed: 30 December 1991

Resigned: 09 March 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-29
Balance Sheet
Net Assets Liabilities252525
Other
Creditors2 9892 9892 989
Fixed Assets3 0143 0143 014
Net Current Assets Liabilities2 9892 9892 989
Total Assets Less Current Liabilities252525

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 8th, January 2024
Free Download (5 pages)

Company search

Advertisements