Denewood Residents Association Limited WESTON SUPER MARE,


Founded in 1989, Denewood Residents Association, classified under reg no. 02403331 is an active company. Currently registered at Denewood, BS23 2AG, Weston Super Mare, the company has been in the business for 35 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 4 directors, namely Jeanette P., Richard S. and Kumarasamy G. and others. Of them, Simon P. has been with the company the longest, being appointed on 30 June 2002 and Jeanette P. has been with the company for the least time - from 1 November 2020. 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.

Denewood Residents Association Limited Address / Contact

Office Address Denewood,
Office Address2 4,lower Church Road,
Town Weston Super Mare,
Post code BS23 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02403331
Date of Incorporation Wed, 12th Jul 1989
Industry Other accommodation
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Jeanette P.

Position: Director

Appointed: 01 November 2020

Richard S.

Position: Director

Appointed: 07 July 2017

Kumarasamy G.

Position: Director

Appointed: 10 February 2011

Simon P.

Position: Director

Appointed: 30 June 2002

Richard T.

Position: Director

Appointed: 01 June 2014

Resigned: 31 October 2020

Matthew Y.

Position: Director

Appointed: 10 February 2011

Resigned: 06 July 2017

Elizabeth H.

Position: Director

Appointed: 03 October 2007

Resigned: 01 January 2015

Nancy P.

Position: Director

Appointed: 21 July 2005

Resigned: 23 December 2010

John C.

Position: Secretary

Appointed: 30 June 2002

Resigned: 30 June 2010

Annette F.

Position: Director

Appointed: 26 February 2002

Resigned: 21 July 2005

Mark C.

Position: Director

Appointed: 26 November 1999

Resigned: 26 February 2002

Samuel H.

Position: Director

Appointed: 01 January 1997

Resigned: 03 October 2007

James H.

Position: Secretary

Appointed: 01 April 1996

Resigned: 29 June 2002

Claire M.

Position: Secretary

Appointed: 23 November 1993

Resigned: 01 April 1996

Janet S.

Position: Secretary

Appointed: 15 April 1993

Resigned: 23 November 1993

Claire M.

Position: Director

Appointed: 15 April 1993

Resigned: 26 November 1999

John S.

Position: Director

Appointed: 15 April 1993

Resigned: 23 November 1993

John C.

Position: Director

Appointed: 15 April 1993

Resigned: 30 June 2010

James H.

Position: Director

Appointed: 15 April 1993

Resigned: 29 June 2002

Brian H.

Position: Director

Appointed: 31 December 1991

Resigned: 15 April 1993

Dianne H.

Position: Director

Appointed: 31 December 1991

Resigned: 15 April 1993

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Simon P. This PSC has significiant influence or control over this company,.

Simon P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 1144831 6543 7323 442      
Balance Sheet
Current Assets6 2781 0222 1534 2443 9544 1482 9242 7691 6688171 527
Net Assets Liabilities    3 4423 6362 3751 9201 119268928
Cash Bank In Hand3 1371 0222 1534 2443 954      
Debtors3 141          
Net Assets Liabilities Including Pension Asset Liability 4831 6543 7323 442      
Tangible Fixed Assets11111      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve6 0143831 5543 6323 342      
Shareholder Funds6 1144831 6543 7323 442      
Other
Creditors    513513550850550550600
Fixed Assets 1111111111
Net Current Assets Liabilities6 1134821 6533 7313 4413 6352 3741 9191 118267927
Total Assets Less Current Liabilities6 1144831 6543 7323 4423 6362 3751 9201 119268928
Creditors Due Within One Year165540500513513      
Number Shares Allotted 100100100100      
Par Value Share 1111      
Secured Debts 540500513       
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Cost Or Valuation 1111      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, November 2023
Free Download (3 pages)

Company search

Advertisements