Christchurch Court Residents Company (northampton) Limited NORTHAMPTON


Founded in 1982, Christchurch Court Residents Company (northampton), classified under reg no. 01629829 is an active company. Currently registered at 173 Loyd Road NN1 5JB, Northampton the company has been in the business for fourty two years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Russell B. and Graham H.. In addition one secretary - Lorraine H. - is with the company. As of 28 April 2024, there were 14 ex directors - Averil H., Richard C. and others listed below. There were no ex secretaries.

Christchurch Court Residents Company (northampton) Limited Address / Contact

Office Address 173 Loyd Road
Town Northampton
Post code NN1 5JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01629829
Date of Incorporation Mon, 19th Apr 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Russell B.

Position: Director

Appointed: 31 December 1997

Graham H.

Position: Director

Appointed: 01 March 1996

Lorraine H.

Position: Secretary

Appointed: 31 December 1991

Averil H.

Position: Director

Appointed: 20 June 2007

Resigned: 21 October 2009

Richard C.

Position: Director

Appointed: 07 May 2006

Resigned: 01 June 2007

Ruth A.

Position: Director

Appointed: 14 October 2005

Resigned: 02 August 2016

Robin J.

Position: Director

Appointed: 07 September 2005

Resigned: 02 October 2015

Harold M.

Position: Director

Appointed: 31 December 1997

Resigned: 14 October 2005

Emma A.

Position: Director

Appointed: 31 December 1997

Resigned: 03 April 2006

Anthony H.

Position: Director

Appointed: 31 December 1997

Resigned: 07 July 2006

Florence W.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 1994

Elsie A.

Position: Director

Appointed: 31 December 1991

Resigned: 04 June 2002

Kathleen B.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1997

Eva C.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1997

Marjorie G.

Position: Director

Appointed: 31 December 1991

Resigned: 21 May 2002

John H.

Position: Director

Appointed: 31 December 1991

Resigned: 23 January 1996

Leslie H.

Position: Director

Appointed: 31 December 1991

Resigned: 24 November 2011

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 Hand2 3591 5242 5593 6874 0095 0134 0464 759
Current Assets2 7792 0843 1194 2474 3495 3934 4664 859
Debtors420560560560340380420100
Property Plant Equipment1 6801 6801 6801 6801 6801 6801 6801 680
Other
Average Number Employees During Period322     
Creditors600820853920785786627867
Net Current Assets Liabilities2 1791 2642 2663 3273 5644 6073 8393 992
Number Shares Issued Fully Paid 8888888
Other Creditors600820832919784784624864
Other Taxation Social Security Payable  2111233
Par Value Share 10101010101010
Property Plant Equipment Gross Cost1 6801 6801 6801 6801 6801 6801 680 
Total Assets Less Current Liabilities3 8592 9443 9465 0075 2446 2875 5195 672
Trade Debtors Trade Receivables420560560560340380420100

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, August 2023
Free Download (7 pages)

Company search

Advertisements