Cleeve Prior Manor Residents Association Limited EVESHAM


Founded in 2003, Cleeve Prior Manor Residents Association, classified under reg no. 04919493 is an active company. Currently registered at The Manor Mews Bidford Road WR11 8LQ, Evesham the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 4 directors in the the company, namely Caroline S., Curt R. and Rosemary P. and others. In addition one secretary - David D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cleeve Prior Manor Residents Association Limited Address / Contact

Office Address The Manor Mews Bidford Road
Office Address2 Cleeve Prior
Town Evesham
Post code WR11 8LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04919493
Date of Incorporation Thu, 2nd Oct 2003
Industry Residents property management
End of financial Year 31st March
Company age 21 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 Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Caroline S.

Position: Director

Appointed: 13 August 2023

Curt R.

Position: Director

Appointed: 31 October 2021

Rosemary P.

Position: Director

Appointed: 03 July 2016

David D.

Position: Secretary

Appointed: 05 July 2015

Ian R.

Position: Director

Appointed: 01 July 2007

Sue S.

Position: Director

Appointed: 03 July 2016

Resigned: 31 October 2021

Sue S.

Position: Director

Appointed: 06 January 2012

Resigned: 03 July 2016

Rosemary P.

Position: Director

Appointed: 21 December 2011

Resigned: 03 July 2016

Brian M.

Position: Secretary

Appointed: 01 September 2010

Resigned: 05 July 2015

Michael J.

Position: Director

Appointed: 09 July 2006

Resigned: 30 October 2011

Sheila J.

Position: Director

Appointed: 03 July 2005

Resigned: 30 October 2011

Ronald T.

Position: Secretary

Appointed: 01 December 2003

Resigned: 01 September 2010

Graham F.

Position: Director

Appointed: 02 November 2003

Resigned: 01 July 2007

David W.

Position: Director

Appointed: 02 November 2003

Resigned: 13 August 2023

David S.

Position: Secretary

Appointed: 02 October 2003

Resigned: 01 December 2003

John D.

Position: Director

Appointed: 02 October 2003

Resigned: 03 July 2005

Ronald T.

Position: Director

Appointed: 02 October 2003

Resigned: 01 July 2011

David S.

Position: Director

Appointed: 02 October 2003

Resigned: 03 July 2005

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
Net Worth24 13824 566      
Balance Sheet
Current Assets24 13824 56624 46025 082    
Net Assets Liabilities 24 46024 46025 08224 02024 87625 51826 929
Cash Bank In Hand24 13824 566      
Net Assets Liabilities Including Pension Asset Liability24 13824 566      
Reserves/Capital
Profit Loss Account Reserve24 13824 566      
Shareholder Funds24 13824 566      
Other
Fixed Assets 24 46025 50425 08224 02024 87625 51826 929
Net Current Assets Liabilities24 13824 56624 46025 082    
Total Assets Less Current Liabilities24 13824 56624 46025 08224 02024 87625 51826 929

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, August 2023
Free Download (3 pages)

Company search

Advertisements