Collards Gate Residents Association Limited LIPHOOK


Collards Gate Residents Association started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03566651. The Collards Gate Residents Association company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Liphook at Newtown House. Postal code: GU30 7DX.

The company has one director. Veronica B., appointed on 3 January 2019. There are currently no secretaries appointed. Currently 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.

Collards Gate Residents Association Limited Address / Contact

Office Address Newtown House
Office Address2 38 Newtown Road
Town Liphook
Post code GU30 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03566651
Date of Incorporation Tue, 19th May 1998
Industry Residents property management
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Veronica B.

Position: Director

Appointed: 03 January 2019

Miriam B.

Position: Director

Appointed: 17 December 2014

Resigned: 03 January 2019

Sandra B.

Position: Director

Appointed: 09 January 2009

Resigned: 08 January 2018

Marion L.

Position: Director

Appointed: 16 January 2007

Resigned: 17 December 2014

Jane L.

Position: Secretary

Appointed: 16 January 2007

Resigned: 17 February 2022

Rosemary M.

Position: Secretary

Appointed: 03 July 2006

Resigned: 05 January 2007

John B.

Position: Director

Appointed: 05 January 2006

Resigned: 09 January 2009

Rosemary M.

Position: Director

Appointed: 27 January 2005

Resigned: 05 January 2007

John S.

Position: Director

Appointed: 20 December 1999

Resigned: 13 July 2005

Howard B.

Position: Secretary

Appointed: 20 December 1999

Resigned: 03 July 2006

John N.

Position: Director

Appointed: 20 December 1999

Resigned: 05 January 2006

Peter S.

Position: Secretary

Appointed: 19 May 1998

Resigned: 20 December 1999

Bryan D.

Position: Director

Appointed: 19 May 1998

Resigned: 20 December 1999

Seymour Macintyre Limited

Position: Secretary

Appointed: 19 May 1998

Resigned: 19 May 1998

Charles P.

Position: Director

Appointed: 19 May 1998

Resigned: 20 December 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth5 4586 3966 853       
Balance Sheet
Cash Bank In Hand4 9586 4216 679       
Cash Bank On Hand  6 6797 2413 7534 6604 1443 8351 0742 704
Current Assets5 9566 8757 3238 0254 6255 2324 9885 2752 1384 168
Debtors9984546447848725728441 4401 0641 464
Other Debtors  129129117117119565139149
Reserves/Capital
Profit Loss Account Reserve5 4586 3966 853       
Shareholder Funds5 4586 3966 853       
Other
Creditors  4701 220482493533479500501
Creditors Due Within One Year498479470       
Net Current Assets Liabilities5 4586 3966 8536 8054 1434 7394 4554 7961 6383 667
Other Creditors  4701 220482493533479500501
Total Assets Less Current Liabilities5 4586 3966 8536 8054 1434 7394 4554 7961 6383 667
Trade Debtors Trade Receivables  5156557554557258759251 315

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 15th, March 2024
Free Download (6 pages)

Company search