Chelsea Court Residents Association Ltd SUDBURY


Founded in 2005, Chelsea Court Residents Association, classified under reg no. 05480002 is an active company. Currently registered at 22 Friars Street CO10 2AA, Sudbury the company has been in the business for 19 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Terrance R., Sophia C.. Of them, Sophia C. has been with the company the longest, being appointed on 27 January 2020 and Terrance R. has been with the company for the least time - from 13 April 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - George C. who worked with the the company until 6 December 2019.

Chelsea Court Residents Association Ltd Address / Contact

Office Address 22 Friars Street
Town Sudbury
Post code CO10 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05480002
Date of Incorporation Tue, 14th Jun 2005
Industry Residents property management
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Innovus Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 February 2024

Terrance R.

Position: Director

Appointed: 13 April 2022

Sophia C.

Position: Director

Appointed: 27 January 2020

Elizabeth G.

Position: Director

Appointed: 02 December 2019

Resigned: 03 December 2020

Isabel R.

Position: Director

Appointed: 02 December 2019

Resigned: 25 June 2020

Zoe N.

Position: Director

Appointed: 25 July 2015

Resigned: 24 April 2023

William W.

Position: Director

Appointed: 14 June 2005

Resigned: 15 February 2010

Marion P.

Position: Director

Appointed: 14 June 2005

Resigned: 06 December 2019

Daniel C.

Position: Director

Appointed: 14 June 2005

Resigned: 30 July 2015

Evelyn H.

Position: Director

Appointed: 14 June 2005

Resigned: 12 March 2008

George C.

Position: Secretary

Appointed: 14 June 2005

Resigned: 06 December 2019

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Zoe N. The abovementioned PSC. Another one in the persons with significant control register is Marion P. This PSC .

Zoe N.

Notified on 6 April 2016
Ceased on 24 April 2023
Nature of control: right to appoint and remove directors

Marion P.

Notified on 6 April 2016
Ceased on 6 December 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth34 60434 872       
Balance Sheet
Cash Bank On Hand 18 19516 50521 56616 04515 45317 50822 68616 317
Current Assets16 44418 71917 79623 74718 20518 54417 50825 16819 627
Debtors1605241 2912 1812 1603 091 2 4823 310
Net Assets Liabilities 34 87232 22837 76432 97639 004   
Other Debtors 2 9024411 302 750   
Property Plant Equipment 17 29317 29317 29317 29321 61421 61421 61421 614
Cash Bank In Hand16 28418 195       
Net Assets Liabilities Including Pension Asset Liability34 60434 872       
Tangible Fixed Assets17 29317 293       
Reserves/Capital
Called Up Share Capital1414       
Profit Loss Account Reserve11 5049 772       
Shareholder Funds34 60434 872       
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 3214 3214 321    
Administrative Expenses  22 32312 989     
Average Number Employees During Period      222
Creditors 4 0422 8613 2762 5221 1541 6442 6742 420
Gross Profit Loss  17 67916 522     
Increase From Depreciation Charge For Year Property Plant Equipment     -4 321   
Net Current Assets Liabilities18 45518 54914 93520 47115 68317 39015 86422 49417 207
Operating Profit Loss  -4 6443 533     
Other Creditors 2 3121 7661 9472 3731 3211 5562 3331 693
Profit Loss  -4 6443 533     
Profit Loss On Ordinary Activities Before Tax  -4 6443 533     
Property Plant Equipment Gross Cost  21 61421 61421 61421 61421 61421 614 
Total Assets Less Current Liabilities35 74835 84232 22837 76432 97639 00437 47844 10838 821
Trade Creditors Trade Payables 1 7301 0951 329149-16788341727
Trade Debtors Trade Receivables 5248508792 1602 341 2 4823 310
Turnover Revenue  17 67916 522     
Accruals Deferred Income1 144970       
Creditors Due Within One Year 3 072       
Fixed Assets17 29317 293       
Number Shares Allotted 14       
Other Aggregate Reserves 2 000       
Par Value Share 1       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 0112 902       
Share Capital Allotted Called Up Paid1414       
Share Premium Account23 08623 086       
Tangible Fixed Assets Cost Or Valuation21 61421 614       
Tangible Fixed Assets Depreciation4 3214 321       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
On Wednesday 7th February 2024 - new secretary appointed
filed on: 7th, February 2024
Free Download (2 pages)

Company search

Advertisements