Chichester Gardens Residents Association Limited TUNBRIDGE WELLS


Chichester Gardens Residents Association started in year 1967 as Private Limited Company with registration number 00913980. The Chichester Gardens Residents Association company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Tunbridge Wells at 5 Birling Road. Postal code: TN2 5LX.

The firm has 2 directors, namely Simon P., Michael H.. Of them, Michael H. has been with the company the longest, being appointed on 8 September 2011 and Simon P. has been with the company for the least time - from 24 April 2017. 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.

Chichester Gardens Residents Association Limited Address / Contact

Office Address 5 Birling Road
Town Tunbridge Wells
Post code TN2 5LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00913980
Date of Incorporation Thu, 24th Aug 1967
Industry Undifferentiated service-producing activities of private households for own use
End of financial Year 31st March
Company age 57 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Simon P.

Position: Director

Appointed: 24 April 2017

Michael H.

Position: Director

Appointed: 08 September 2011

Burkinshaw Block Management

Position: Corporate Secretary

Appointed: 29 October 2008

John C.

Position: Director

Appointed: 12 April 2017

Resigned: 25 April 2022

Margaret A.

Position: Secretary

Appointed: 27 September 2001

Resigned: 29 October 2008

Patricia P.

Position: Secretary

Appointed: 12 January 2001

Resigned: 27 September 2001

Judith M.

Position: Director

Appointed: 02 October 2000

Resigned: 18 August 2015

Esmeralda H.

Position: Secretary

Appointed: 23 October 1996

Resigned: 30 November 2000

Leigh C.

Position: Director

Appointed: 23 October 1996

Resigned: 02 October 2000

Tina C.

Position: Secretary

Appointed: 30 June 1996

Resigned: 23 October 1996

Kevin S.

Position: Director

Appointed: 26 August 1992

Resigned: 23 October 1996

Timothy A.

Position: Director

Appointed: 26 August 1992

Resigned: 08 September 2011

Susan C.

Position: Secretary

Appointed: 25 July 1991

Resigned: 30 June 1996

Philip C.

Position: Director

Appointed: 25 July 1991

Resigned: 25 August 1992

Alan P.

Position: Director

Appointed: 25 July 1991

Resigned: 25 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 6461 6506 0157 4908 9499 73310 36211 076
Current Assets 2 1826 4988 72410 0169 73311 11212 141
Debtors1 7855324831 2341 067 7501 065
Other Debtors1 785 483484467  45
Other
Creditors1955312 2852 9773 8312 4042 1332 239
Net Current Assets Liabilities6 2361 6514 2135 7476 1857 3298 9799 902
Number Shares Issued Fully Paid 2525     
Other Creditors1955312 2852 3913 2622 3042 1332 139
Other Debtors Balance Sheet Subtotal  483484    
Par Value Share 11     
Trade Creditors Trade Payables   586569100 100
Trade Debtors Trade Receivables 532 750600 7501 020

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, September 2023
Free Download (6 pages)

Company search

Advertisements