Elm Place Residents Association (bruce Grove) Limited HITCHIN


Elm Place Residents Association (bruce Grove) started in year 1984 as Private Limited Company with registration number 01793590. The Elm Place Residents Association (bruce Grove) company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Hitchin at Croft Chambers. Postal code: SG5 1JQ.

The company has 2 directors, namely John H., Barry B.. Of them, Barry B. has been with the company the longest, being appointed on 4 November 2008 and John H. has been with the company for the least time - from 9 January 2015. 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.

Elm Place Residents Association (bruce Grove) Limited Address / Contact

Office Address Croft Chambers
Office Address2 11 Bancroft
Town Hitchin
Post code SG5 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01793590
Date of Incorporation Tue, 21st Feb 1984
Industry Residents property management
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Bradshaw Johnson Secretarial Limited

Position: Corporate Secretary

Appointed: 19 October 2020

John H.

Position: Director

Appointed: 09 January 2015

Barry B.

Position: Director

Appointed: 04 November 2008

Hanna B.

Position: Director

Appointed: 30 January 2019

Resigned: 19 October 2020

Jacob Y.

Position: Director

Appointed: 29 November 2012

Resigned: 28 November 2018

Anne B.

Position: Director

Appointed: 04 November 2008

Resigned: 29 November 2012

Sara H.

Position: Director

Appointed: 19 March 2007

Resigned: 03 October 2008

Rebecca F.

Position: Director

Appointed: 18 December 2006

Resigned: 28 November 2013

Alan S.

Position: Secretary

Appointed: 08 February 2005

Resigned: 19 October 2020

Clinton B.

Position: Director

Appointed: 26 October 2004

Resigned: 11 June 2010

Emma R.

Position: Director

Appointed: 19 November 2002

Resigned: 01 January 2005

Peter W.

Position: Secretary

Appointed: 24 August 2002

Resigned: 01 January 2005

Peter W.

Position: Director

Appointed: 07 November 2000

Resigned: 19 October 2020

Sadie C.

Position: Director

Appointed: 27 February 1996

Resigned: 01 March 2000

Antony M.

Position: Director

Appointed: 14 June 1995

Resigned: 14 May 2009

Alastair F.

Position: Director

Appointed: 04 May 1995

Resigned: 27 November 2002

Natalie D.

Position: Director

Appointed: 04 March 1993

Resigned: 15 May 2006

Andrew J.

Position: Director

Appointed: 12 November 1992

Resigned: 14 May 1997

David G.

Position: Director

Appointed: 28 November 1991

Resigned: 20 February 1993

Margaret D.

Position: Director

Appointed: 28 November 1991

Resigned: 03 September 1993

Paul S.

Position: Director

Appointed: 28 November 1991

Resigned: 31 July 1992

Alastair F.

Position: Secretary

Appointed: 28 November 1991

Resigned: 23 August 2002

Jocelyn F.

Position: Director

Appointed: 28 November 1991

Resigned: 07 November 2000

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 Worth19 67822 510        
Balance Sheet
Cash Bank In Hand10 79116 517        
Current Assets14 96018 89520 52423 86317 88513 73220 76215 45953 19914 683
Debtors4 1692 378        
Tangible Fixed Assets5 5005 500        
Reserves/Capital
Called Up Share Capital1313        
Profit Loss Account Reserve14 07516 907        
Shareholder Funds19 67822 510        
Other
Creditors 1 8857862 4911 5961 7285 1704 34344 0715 053
Creditors Due Within One Year7821 885        
Fixed Assets 5 5005 5005 5005 5005 5005 5005 5005 5005 500
Net Current Assets Liabilities14 17817 01019 73821 37216 28912 00415 59211 1169 1289 630
Number Shares Allotted 13        
Other Reserves5 5905 590        
Par Value Share 1        
Share Capital Allotted Called Up Paid1313        
Tangible Fixed Assets Cost Or Valuation5 500         
Total Assets Less Current Liabilities19 67822 51025 23826 87221 78917 50421 09216 61614 62815 130

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2023-12-31
filed on: 6th, March 2024
Free Download (5 pages)

Company search