Eaton House Residents' Association Limited NORWICH


Founded in 1979, Eaton House Residents' Association, classified under reg no. 01466268 is an active company. Currently registered at Eaton House Flat 1, NR4 7QE, Norwich the company has been in the business for fourty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely Catherine G., Michael H. and Jonathan O. and others. In addition one secretary - Caragh W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eaton House Residents' Association Limited Address / Contact

Office Address Eaton House Flat 1,
Office Address2 380 Unthank Road
Town Norwich
Post code NR4 7QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01466268
Date of Incorporation Tue, 11th Dec 1979
Industry Residents property management
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Catherine G.

Position: Director

Appointed: 21 June 2023

Michael H.

Position: Director

Appointed: 21 June 2023

Jonathan O.

Position: Director

Appointed: 14 May 2019

Virginia G.

Position: Director

Appointed: 28 March 2013

Caragh W.

Position: Secretary

Appointed: 25 March 2013

Christopher H.

Position: Director

Appointed: 20 March 2013

Caragh W.

Position: Director

Appointed: 29 March 2012

Resigned: 21 June 2023

Julia H.

Position: Director

Appointed: 10 October 2007

Resigned: 14 May 2019

Sarah B.

Position: Director

Appointed: 04 November 2002

Resigned: 25 January 2008

Ann K.

Position: Secretary

Appointed: 10 April 2001

Resigned: 25 March 2013

Robert A.

Position: Director

Appointed: 12 April 2000

Resigned: 25 March 2013

Roger H.

Position: Director

Appointed: 12 April 2000

Resigned: 30 September 2003

Thomas B.

Position: Director

Appointed: 29 April 1998

Resigned: 31 January 2000

Jennifer R.

Position: Secretary

Appointed: 13 November 1996

Resigned: 10 April 2001

Jennifer R.

Position: Director

Appointed: 13 November 1996

Resigned: 10 April 2001

Andrew M.

Position: Director

Appointed: 27 April 1995

Resigned: 14 November 1998

Claire B.

Position: Director

Appointed: 27 April 1995

Resigned: 30 April 1997

Jane M.

Position: Director

Appointed: 05 May 1994

Resigned: 12 April 1995

Wendy M.

Position: Director

Appointed: 07 May 1991

Resigned: 25 April 1991

Kay A.

Position: Director

Appointed: 07 May 1991

Resigned: 25 April 1991

Paul W.

Position: Director

Appointed: 07 May 1991

Resigned: 27 April 1995

Virginia G.

Position: Director

Appointed: 07 May 1991

Resigned: 13 November 1996

Anthony B.

Position: Director

Appointed: 25 April 1991

Resigned: 05 May 1994

Claire B.

Position: Director

Appointed: 25 April 1991

Resigned: 05 May 1994

Ann K.

Position: Director

Appointed: 05 May 1964

Resigned: 25 May 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets4 8256 00510 17715 23411 8888 40611 1039 367
Net Assets Liabilities   4 2391 393-1 9265 188-1 803
Cash Bank On Hand2 3913 3807 94412 724    
Debtors2 4342 6252 2332 510    
Other Debtors  885875    
Other
Accrued Liabilities Deferred Income   4 2108 20111 1447 34116 142
Creditors4 3314 3497 15610 9953 202131-524-4 013
Net Current Assets Liabilities4941 6563 0214 2399 5949 21812 52914 339
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   875908943902959
Total Assets Less Current Liabilities4941 6563 0214 2399 5949 21812 52914 339
Accrued Liabilities6466641 682     
Other Creditors  1894 210    
Prepayments830865885     
Trade Creditors Trade Payables  5 2856 785    
Trade Debtors Trade Receivables1 6041 7601 3481 635    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 14th, July 2023
Free Download (3 pages)

Company search