Elmtree Green Residents Association Limited BUCKINGHAMSHIRE


Founded in 1966, Elmtree Green Residents Association, classified under reg no. 00887801 is an active company. Currently registered at 8 Elmtree Green HP16 9AF, Buckinghamshire the company has been in the business for 58 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Reece C., Anne H. and John W. and others. In addition one secretary - Mark C. - is with the company. At present 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.

Elmtree Green Residents Association Limited Address / Contact

Office Address 8 Elmtree Green
Office Address2 Great Missenden
Town Buckinghamshire
Post code HP16 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00887801
Date of Incorporation Fri, 16th Sep 1966
Industry Residents property management
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Reece C.

Position: Director

Appointed: 12 May 2022

Anne H.

Position: Director

Appointed: 25 April 2015

John W.

Position: Director

Appointed: 24 April 2012

Mark C.

Position: Secretary

Appointed: 18 October 2005

Mark C.

Position: Director

Appointed: 30 March 1999

Jane F.

Position: Director

Appointed: 12 May 2022

Resigned: 24 July 2023

Emma M.

Position: Director

Appointed: 23 April 2016

Resigned: 12 May 2022

Carol T.

Position: Director

Appointed: 15 April 2014

Resigned: 12 May 2022

Darveen H.

Position: Director

Appointed: 24 April 2012

Resigned: 23 July 2016

Joyce H.

Position: Director

Appointed: 07 April 2009

Resigned: 25 April 2015

Richard G.

Position: Director

Appointed: 01 May 2007

Resigned: 24 April 2012

Helene T.

Position: Director

Appointed: 09 May 2006

Resigned: 01 May 2007

Catherine O.

Position: Director

Appointed: 18 October 2005

Resigned: 15 April 2014

Paul M.

Position: Director

Appointed: 01 July 2004

Resigned: 07 April 2009

Elizabeth G.

Position: Director

Appointed: 01 July 2004

Resigned: 09 May 2006

Francis C.

Position: Secretary

Appointed: 01 July 2003

Resigned: 01 May 2006

Asa G.

Position: Director

Appointed: 13 May 2003

Resigned: 24 April 2012

Jean M.

Position: Director

Appointed: 13 May 2003

Resigned: 26 November 2007

Christopher R.

Position: Director

Appointed: 01 May 2001

Resigned: 01 July 2004

Juliet S.

Position: Secretary

Appointed: 26 February 2001

Resigned: 30 June 2003

Debbie H.

Position: Director

Appointed: 17 April 2000

Resigned: 30 November 2001

Francis C.

Position: Director

Appointed: 17 April 2000

Resigned: 09 May 2006

Linda B.

Position: Secretary

Appointed: 20 June 1998

Resigned: 03 July 2000

Michael L.

Position: Director

Appointed: 22 April 1996

Resigned: 31 August 1998

Frances M.

Position: Director

Appointed: 11 May 1993

Resigned: 22 April 1996

Juliet S.

Position: Secretary

Appointed: 17 February 1993

Resigned: 20 June 1998

Graeme R.

Position: Director

Appointed: 08 June 1991

Resigned: 01 July 2004

Dorothy C.

Position: Director

Appointed: 08 June 1991

Resigned: 17 April 2000

George K.

Position: Director

Appointed: 08 June 1991

Resigned: 11 May 1993

Owen A.

Position: Director

Appointed: 08 June 1991

Resigned: 17 April 2000

Beryl N.

Position: Secretary

Appointed: 08 June 1991

Resigned: 17 February 1993

David B.

Position: Director

Appointed: 08 June 1991

Resigned: 16 April 1997

Jean S.

Position: Director

Appointed: 08 June 1991

Resigned: 08 April 2011

Allan T.

Position: Director

Appointed: 08 June 1991

Resigned: 17 April 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Mark C. This PSC has significiant influence or control over this company,.

Mark C.

Notified on 17 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 2141 7412 024      
Balance Sheet
Current Assets2 2131 7402 0233 9322 8284 9676 3007 7188 587
Net Assets Liabilities  2 0243 9332 8294 9686 3017 7198 588
Cash Bank In Hand2 2131 740       
Net Assets Liabilities Including Pension Asset Liability2 2141 7412 024      
Tangible Fixed Assets11       
Reserves/Capital
Shareholder Funds2 2141 7412 024      
Other
Fixed Assets111111111
Net Current Assets Liabilities2 2131 7402 0233 9322 8284 9676 3007 7188 587
Total Assets Less Current Liabilities2 2141 7412 0243 9332 8294 9686 3017 7198 588
Other Aggregate Reserves2 2141 741       
Tangible Fixed Assets Cost Or Valuation11       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 24th, July 2023
Free Download (3 pages)

Company search

Advertisements