Coningsby Court Residents Association Limited HIGH WYCOMBE


Coningsby Court Residents Association started in year 1987 as Private Limited Company with registration number 02155355. The Coningsby Court Residents Association company has been functioning successfully for 37 years now and its status is active. The firm's office is based in High Wycombe at 16 Manor Courtyard. Postal code: HP13 5RE.

The company has 2 directors, namely David H., Anthony O.. Of them, Anthony O. has been with the company the longest, being appointed on 20 October 2012 and David H. has been with the company for the least time - from 22 January 2014. 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.

Coningsby Court Residents Association Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02155355
Date of Incorporation Tue, 18th Aug 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

David H.

Position: Director

Appointed: 22 January 2014

Anthony O.

Position: Director

Appointed: 20 October 2012

Leasehold Management Services Ltd

Position: Corporate Secretary

Appointed: 10 July 2003

Nicola P.

Position: Director

Appointed: 25 July 2012

Resigned: 20 December 2013

Nicola P.

Position: Director

Appointed: 20 November 2003

Resigned: 22 September 2008

Nil N.

Position: Director

Appointed: 17 September 2002

Resigned: 26 July 2014

Ijs Property Management Limited

Position: Corporate Secretary

Appointed: 04 September 2001

Resigned: 10 July 2003

David S.

Position: Director

Appointed: 29 August 2000

Resigned: 28 April 2003

Mark F.

Position: Director

Appointed: 29 August 2000

Resigned: 09 January 2004

Benjamin C.

Position: Director

Appointed: 28 July 1997

Resigned: 07 July 2007

Ina G.

Position: Secretary

Appointed: 15 July 1997

Resigned: 04 September 2001

Stewart C.

Position: Director

Appointed: 21 September 1995

Resigned: 07 August 1999

Nigel M.

Position: Secretary

Appointed: 05 October 1994

Resigned: 16 May 1997

Derek M.

Position: Director

Appointed: 11 February 1992

Resigned: 30 March 2001

Nigel M.

Position: Director

Appointed: 10 February 1992

Resigned: 16 May 1997

Melanie T.

Position: Secretary

Appointed: 10 February 1992

Resigned: 05 October 1994

Paul C.

Position: Director

Appointed: 10 February 1992

Resigned: 30 October 1996

Melanie T.

Position: Director

Appointed: 10 February 1992

Resigned: 05 October 1994

Sarah C.

Position: Secretary

Appointed: 18 August 1991

Resigned: 10 February 1992

Fraser P.

Position: Director

Appointed: 18 August 1991

Resigned: 05 October 1994

Trevor P.

Position: Director

Appointed: 18 August 1991

Resigned: 10 February 1992

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Leasehold Management Services Ltd from High Wycombe, England. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Leasehold Management Services Ltd

16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 3848366
Notified on 26 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 7816 6644 119 
Current Assets6 7066 7416 0307 039
Debtors925773 058 
Net Assets Liabilities-3784 0222 2321 454
Other
Version Production Software  2 022 
Accrued Liabilities252277277 
Accrued Liabilities Not Expressed Within Creditors Subtotal  277293
Creditors294929796301
Net Current Assets Liabilities6 4125 8126 1048 101
Other Provisions Balance Sheet Subtotal 1 7903 872 
Prepayments Accrued Income 771 147 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 1471 363
Provisions For Liabilities Balance Sheet Subtotal6 7901 7903 8726 354
Total Assets Less Current Liabilities6 4125 8126 1048 101
Trade Creditors Trade Payables 652796 
Trade Debtors Trade Receivables  1 911 
Accrued Income825   
Prepayments10077  
Provisions6 7901 790  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 7th, August 2023
Free Download (5 pages)

Company search

Advertisements