Fishers Court Residents Association Limited GREAT YARMOUTH


Fishers Court Residents Association started in year 1983 as Private Limited Company with registration number 01762584. The Fishers Court Residents Association company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Great Yarmouth at 66 Middleton Road. Postal code: NR31 7AH.

At present there are 3 directors in the the firm, namely Gemma B., Jill R. and Ian B.. In addition one secretary - Gemma B. - 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.

Fishers Court Residents Association Limited Address / Contact

Office Address 66 Middleton Road
Office Address2 Gorleston
Town Great Yarmouth
Post code NR31 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01762584
Date of Incorporation Wed, 19th Oct 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Gemma B.

Position: Secretary

Appointed: 29 March 2017

Gemma B.

Position: Director

Appointed: 19 October 2016

Jill R.

Position: Director

Appointed: 19 October 2016

Ian B.

Position: Director

Appointed: 08 May 2002

Sylvia R.

Position: Director

Appointed: 05 August 2013

Resigned: 27 June 2018

James K.

Position: Director

Appointed: 18 July 2012

Resigned: 05 August 2013

Maurice T.

Position: Director

Appointed: 21 July 2005

Resigned: 12 May 2015

Pauline T.

Position: Director

Appointed: 21 July 2005

Resigned: 29 March 2017

William H.

Position: Director

Appointed: 01 July 2005

Resigned: 18 July 2012

Frank L.

Position: Director

Appointed: 02 June 1997

Resigned: 27 May 2005

Betty J.

Position: Director

Appointed: 02 June 1997

Resigned: 13 July 1999

Ian B.

Position: Secretary

Appointed: 02 June 1997

Resigned: 29 March 2017

Frank L.

Position: Secretary

Appointed: 01 October 1995

Resigned: 02 June 1997

David S.

Position: Director

Appointed: 01 October 1995

Resigned: 31 July 1996

Dorcas N.

Position: Secretary

Appointed: 07 November 1994

Resigned: 31 October 1995

Dorcas N.

Position: Director

Appointed: 07 November 1994

Resigned: 31 October 1995

James N.

Position: Director

Appointed: 07 November 1994

Resigned: 30 April 1996

Fred S.

Position: Director

Appointed: 03 September 1992

Resigned: 01 June 1994

Thomas W.

Position: Director

Appointed: 09 August 1991

Resigned: 18 April 1997

Thomas W.

Position: Director

Appointed: 09 August 1991

Resigned: 08 May 2002

William H.

Position: Director

Appointed: 09 August 1991

Resigned: 07 November 1994

Mary S.

Position: Director

Appointed: 09 August 1991

Resigned: 03 September 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 5305 7866 5126 8297 4077 562
Current Assets6 5306 0166 7617 0907 6897 993
Debtors 230249261282431
Other Debtors 230249261282431
Property Plant Equipment4 1524 1524 1524 1524 1524 152
Other
Accumulated Depreciation Impairment Property Plant Equipment686686686686686 
Creditors551354354354354407
Net Current Assets Liabilities5 9795 6626 4076 7367 3357 586
Other Creditors551354354354354407
Property Plant Equipment Gross Cost4 8384 8384 8384 8384 838 
Total Assets Less Current Liabilities10 1319 81410 55910 88811 48711 738
Average Number Employees During Period43    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, May 2023
Free Download (6 pages)

Company search