Firs (gloucester) Residents Association Limited (the) CHELTENHAM


Firs (gloucester) Residents Association (the) started in year 1973 as Private Limited Company with registration number 01107611. The Firs (gloucester) Residents Association (the) company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Cheltenham at Walmer House. Postal code: GL50 1YA.

The company has 4 directors, namely Tracey M., Kevin B. and Robert M. and others. Of them, Emilie B. has been with the company the longest, being appointed on 25 August 2015 and Tracey M. has been with the company for the least time - from 1 August 2021. 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.

Firs (gloucester) Residents Association Limited (the) Address / Contact

Office Address Walmer House
Office Address2 32 Bath Street
Town Cheltenham
Post code GL50 1YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01107611
Date of Incorporation Wed, 11th Apr 1973
Industry Residents property management
End of financial Year 31st December
Company age 51 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 Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Cambray Property Management

Position: Corporate Secretary

Appointed: 01 May 2022

Tracey M.

Position: Director

Appointed: 01 August 2021

Kevin B.

Position: Director

Appointed: 03 March 2021

Robert M.

Position: Director

Appointed: 09 October 2018

Emilie B.

Position: Director

Appointed: 25 August 2015

John S.

Position: Director

Appointed: 17 October 2018

Resigned: 18 February 2021

Neil C.

Position: Director

Appointed: 22 May 2014

Resigned: 26 September 2020

Mary B.

Position: Director

Appointed: 02 April 2012

Resigned: 01 September 2017

Matthew A.

Position: Secretary

Appointed: 16 September 2010

Resigned: 01 April 2022

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 24 August 2009

Resigned: 19 July 2010

Gordon W.

Position: Director

Appointed: 25 October 2006

Resigned: 02 January 2024

Countrywide Property Management

Position: Corporate Secretary

Appointed: 30 June 2006

Resigned: 24 August 2009

Cherilyn I.

Position: Director

Appointed: 26 October 2005

Resigned: 24 April 2007

Elsie B.

Position: Director

Appointed: 26 October 2005

Resigned: 02 April 2012

Timothy D.

Position: Director

Appointed: 26 October 2004

Resigned: 12 October 2005

Matthew A.

Position: Secretary

Appointed: 15 June 2004

Resigned: 30 June 2006

Maureen F.

Position: Director

Appointed: 19 October 2002

Resigned: 12 October 2005

Marlene P.

Position: Director

Appointed: 19 August 2002

Resigned: 10 December 2009

Anne K.

Position: Director

Appointed: 20 October 2001

Resigned: 08 April 2004

Susan G.

Position: Director

Appointed: 20 October 1999

Resigned: 21 October 2000

Winifred F.

Position: Director

Appointed: 20 October 1999

Resigned: 19 August 2002

Ruth P.

Position: Director

Appointed: 07 March 1998

Resigned: 29 April 2002

Alfred D.

Position: Director

Appointed: 07 March 1998

Resigned: 27 August 1999

Gordon S.

Position: Secretary

Appointed: 22 February 1997

Resigned: 30 June 2004

Gordon W.

Position: Director

Appointed: 22 February 1997

Resigned: 24 April 2006

Malcolm M.

Position: Director

Appointed: 02 March 1996

Resigned: 22 February 1997

Shirley F.

Position: Director

Appointed: 05 March 1994

Resigned: 05 December 2003

Betty C.

Position: Director

Appointed: 05 March 1994

Resigned: 07 March 1998

Janet C.

Position: Director

Appointed: 31 March 1991

Resigned: 04 September 1996

Margaret H.

Position: Director

Appointed: 31 March 1991

Resigned: 05 March 1994

Betty I.

Position: Director

Appointed: 31 March 1991

Resigned: 16 May 2013

Joyce L.

Position: Director

Appointed: 31 March 1991

Resigned: 05 March 1994

Samuel M.

Position: Director

Appointed: 31 March 1991

Resigned: 05 March 1994

Barbara S.

Position: Director

Appointed: 31 March 1991

Resigned: 24 March 2003

Shirley F.

Position: Secretary

Appointed: 31 March 1991

Resigned: 22 February 1997

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
Net Worth2121      
Balance Sheet
Current Assets 2121212121  
Net Assets Liabilities 21212121212121
Net Assets Liabilities Including Pension Asset Liability2121      
Reserves/Capital
Shareholder Funds2121      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2121   212121
Net Current Assets Liabilities 2121212121  
Number Shares Allotted 21    2121
Par Value Share 1    11
Total Assets Less Current Liabilities 2121212121  
Share Capital Allotted Called Up Paid2121      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 29th, August 2023
Free Download (2 pages)

Company search