Clevehurst Residents Association Limited GUILDFORD


Founded in 1983, Clevehurst Residents Association, classified under reg no. 01728729 is an active company. Currently registered at Clevehurst GU1 2BG, Guildford the company has been in the business for fourty one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Lyn H., Stephen K. and Nicholas B.. Of them, Nicholas B. has been with the company the longest, being appointed on 10 February 2007 and Lyn H. has been with the company for the least time - from 7 April 2022. At the moment 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.

Clevehurst Residents Association Limited Address / Contact

Office Address Clevehurst
Office Address2 12 Upper Edgeborough Road
Town Guildford
Post code GU1 2BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01728729
Date of Incorporation Fri, 3rd Jun 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Lyn H.

Position: Director

Appointed: 07 April 2022

Stephen K.

Position: Director

Appointed: 27 January 2019

Nicholas B.

Position: Director

Appointed: 10 February 2007

Renae M.

Position: Director

Appointed: 27 January 2019

Resigned: 23 February 2021

David M.

Position: Director

Appointed: 01 December 2018

Resigned: 14 December 2018

Mark H.

Position: Secretary

Appointed: 01 July 2007

Resigned: 11 November 2016

Mark H.

Position: Director

Appointed: 08 October 2001

Resigned: 11 November 2016

Nicolas C.

Position: Director

Appointed: 08 October 2001

Resigned: 22 September 2003

Sophie C.

Position: Secretary

Appointed: 04 October 2001

Resigned: 09 February 2007

David T.

Position: Director

Appointed: 30 August 1996

Resigned: 23 August 2001

David T.

Position: Secretary

Appointed: 30 August 1996

Resigned: 23 August 2001

Elizabeth H.

Position: Director

Appointed: 17 September 1991

Resigned: 22 September 2003

Stephen D.

Position: Secretary

Appointed: 17 September 1991

Resigned: 30 August 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth8 685858        
Balance Sheet
Cash Bank On Hand 1 6912 2322 6255 0679 0949 55514 02918 20820 975
Current Assets9 5122 9504 3337 8398 47012 51611 98016 96921 16824 982
Debtors2 6671 2592 1015 2143 4033 4222 4252 9402 9604 007
Net Assets Liabilities 8583 7537 0608 07012 05111 48316 44120 63324 410
Other Debtors 9381 7004 8003 0003 0002 0002 500  
Cash Bank In Hand6 8451 691        
Reserves/Capital
Called Up Share Capital99        
Profit Loss Account Reserve8 676849        
Shareholder Funds8 685858        
Other
Version Production Software     2 0202 022 2 0232 023
Accrued Liabilities 492380400400465497528535572
Creditors 2 092580779400465497528535572
Net Current Assets Liabilities8 6858583 7537 0608 07012 05111 48316 44120 63324 410
Nominal Value Allotted Share Capital 999999999
Number Shares Allotted 999999999
Other Creditors 1 600200379      
Par Value Share 111111111
Prepayments Accrued Income 3214014144034224254402 9604 007
Creditors Due Within One Year8272 092        
Share Capital Allotted Called Up Paid99        
Total Assets Less Current Liabilities8 685858        

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Total exemption full accounts data made up to 2023-12-31
filed on: 2nd, March 2024
Free Download (6 pages)

Company search

Advertisements