Church Close (addlestone) Residents Association Limited ADDLESTONE


Founded in 1996, Church Close (addlestone) Residents Association, classified under reg no. 03212275 is an active company. Currently registered at 2 Church Close KT15 1RT, Addlestone the company has been in the business for 28 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Mon, 31st Jul 2023.

The firm has 3 directors, namely Aoife H., Carolyn C. and Joanne W.. Of them, Aoife H., Carolyn C., Joanne W. have been with the company the longest, being appointed on 25 July 2018. At present 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.

Church Close (addlestone) Residents Association Limited Address / Contact

Office Address 2 Church Close
Town Addlestone
Post code KT15 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03212275
Date of Incorporation Fri, 14th Jun 1996
Industry Residents property management
End of financial Year 31st July
Company age 28 years old
Account next due date Wed, 30th Apr 2025 (358 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Aoife H.

Position: Director

Appointed: 25 July 2018

Carolyn C.

Position: Director

Appointed: 25 July 2018

Joanne W.

Position: Director

Appointed: 25 July 2018

Helle S.

Position: Secretary

Appointed: 22 August 1998

Resigned: 21 December 2010

Helle S.

Position: Director

Appointed: 29 August 1997

Resigned: 21 December 2010

Ann B.

Position: Director

Appointed: 29 August 1997

Resigned: 20 September 2018

Paul H.

Position: Secretary

Appointed: 29 August 1997

Resigned: 22 August 1998

Stephen A.

Position: Director

Appointed: 17 June 1996

Resigned: 29 August 1997

Joy N.

Position: Director

Appointed: 15 June 1996

Resigned: 29 August 1997

Joy N.

Position: Secretary

Appointed: 15 June 1996

Resigned: 29 August 1997

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 1996

Resigned: 15 June 1996

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 June 1996

Resigned: 15 June 1996

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Ann B. The abovementioned PSC has significiant influence or control over this company,.

Ann B.

Notified on 6 April 2016
Ceased on 16 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets7 77810 2987 00410 73914 01211 70118 483
Net Assets Liabilities13 54715 40112 68816 50819 78117 47024 252
Other
Average Number Employees During Period  33333
Creditors 66685    
Fixed Assets5 7695 7695 7695 7695 7695 7695 769
Net Current Assets Liabilities7 7789 6326 91910 73914 01211 70118 483
Total Assets Less Current Liabilities13 54715 40112 68816 50819 78117 47024 252

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 29th, October 2023
Free Download (3 pages)

Company search