Enstone (st. Annes) Residents Association Limited LYTHAM ST. ANNES


Founded in 1979, Enstone (st. Annes) Residents Association, classified under reg no. 01426054 is an active company. Currently registered at 109 Headroomgate Road FY8 3BG, Lytham St. Annes the company has been in the business for 45 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 Sylvia W., John W. and Timothy S. and others. In addition 2 active secretaries, Peter M. and Sylvia W. were appointed. 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.

Enstone (st. Annes) Residents Association Limited Address / Contact

Office Address 109 Headroomgate Road
Town Lytham St. Annes
Post code FY8 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01426054
Date of Incorporation Wed, 6th Jun 1979
Industry Residents property management
End of financial Year 31st December
Company age 45 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 Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Peter M.

Position: Secretary

Appointed: 02 July 2019

Sylvia W.

Position: Director

Appointed: 07 June 2019

John W.

Position: Director

Appointed: 07 June 2019

Sylvia W.

Position: Secretary

Appointed: 07 June 2019

Timothy S.

Position: Director

Appointed: 22 August 2017

Francoise S.

Position: Director

Appointed: 09 July 2013

Olwen S.

Position: Secretary

Resigned: 30 July 2000

Elaine E.

Position: Secretary

Appointed: 24 July 2017

Resigned: 02 July 2019

Janet W.

Position: Secretary

Appointed: 27 June 2017

Resigned: 07 June 2019

Anthony C.

Position: Director

Appointed: 19 December 2014

Resigned: 03 October 2023

Timothy S.

Position: Secretary

Appointed: 01 January 2014

Resigned: 27 June 2017

Shaun B.

Position: Director

Appointed: 29 June 2012

Resigned: 07 June 2019

Judith G.

Position: Secretary

Appointed: 29 June 2012

Resigned: 15 December 2013

Michael G.

Position: Director

Appointed: 06 December 2004

Resigned: 15 December 2013

Malcolm M.

Position: Secretary

Appointed: 01 September 2004

Resigned: 26 March 2010

Susan F.

Position: Director

Appointed: 19 June 2003

Resigned: 29 June 2012

Margaret A.

Position: Director

Appointed: 17 September 2001

Resigned: 18 April 2004

Barbara G.

Position: Secretary

Appointed: 04 August 2001

Resigned: 14 July 2004

Malcolm M.

Position: Director

Appointed: 04 August 2001

Resigned: 03 October 2023

Stanley W.

Position: Secretary

Appointed: 07 July 2000

Resigned: 31 July 2001

Stanley W.

Position: Director

Appointed: 07 July 2000

Resigned: 31 July 2001

Neville A.

Position: Director

Appointed: 01 February 1999

Resigned: 16 September 2001

Olwen S.

Position: Director

Appointed: 05 February 1992

Resigned: 30 June 2000

Rachel P.

Position: Director

Appointed: 05 February 1992

Resigned: 19 June 2003

Jack L.

Position: Director

Appointed: 05 February 1992

Resigned: 12 September 1997

Jennifer C.

Position: Director

Appointed: 05 February 1992

Resigned: 15 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 2181 8061 214669      
Balance Sheet
Current Assets1 4101 9691 4648645003965736711 3241 546
Net Assets Liabilities    3005896989341 331
Cash Bank In Hand1 4101 9691 464       
Net Assets Liabilities Including Pension Asset Liability1 2181 8061 214669      
Reserves/Capital
Called Up Share Capital404040       
Profit Loss Account Reserve1 1781 7661 174       
Shareholder Funds1 2181 8061 214669      
Other
Creditors    200454477573390215
Net Current Assets Liabilities1 2181 8061 2146693005896989341 331
Total Assets Less Current Liabilities1 2181 8061 2146693005896989341 331
Creditors Due Within One Year192163250195      

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: 25th, August 2023
Free Download (3 pages)

Company search