Fleetham Gardens Residents Association Limited READING


Founded in 1983, Fleetham Gardens Residents Association, classified under reg no. 01757465 is an active company. Currently registered at 66 Fleetham Gardens RG6 4BY, Reading the company has been in the business for fourty one years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Christopher W., George B.. Of them, George B. has been with the company the longest, being appointed on 7 March 1992 and Christopher W. has been with the company for the least time - from 11 March 2003. As of 26 April 2024, there were 13 ex directors - Michael B., Kelly S. and others listed below. There were no ex secretaries.

Fleetham Gardens Residents Association Limited Address / Contact

Office Address 66 Fleetham Gardens
Office Address2 Lower Earley
Town Reading
Post code RG6 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01757465
Date of Incorporation Thu, 29th Sep 1983
Industry Residents property management
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

George B.

Position: Secretary

Resigned:

Christopher W.

Position: Director

Appointed: 11 March 2003

George B.

Position: Director

Appointed: 07 March 1992

Michael B.

Position: Director

Appointed: 13 January 2004

Resigned: 28 June 2023

Kelly S.

Position: Director

Appointed: 01 October 2002

Resigned: 10 March 2008

Ingrid W.

Position: Director

Appointed: 26 February 2000

Resigned: 09 March 2003

Clare M.

Position: Director

Appointed: 08 October 1996

Resigned: 06 September 2004

Timothy M.

Position: Director

Appointed: 21 March 1996

Resigned: 06 April 1998

Richard T.

Position: Director

Appointed: 14 December 1995

Resigned: 08 March 1999

John O.

Position: Director

Appointed: 15 November 1994

Resigned: 17 October 1995

Lynda S.

Position: Director

Appointed: 07 March 1992

Resigned: 10 October 2006

David T.

Position: Director

Appointed: 07 March 1992

Resigned: 21 April 1995

Christine T.

Position: Director

Appointed: 07 March 1992

Resigned: 10 November 1992

Stephen G.

Position: Director

Appointed: 07 March 1992

Resigned: 08 September 1993

Stephen R.

Position: Director

Appointed: 07 March 1992

Resigned: 29 March 1996

Timothy M.

Position: Director

Appointed: 07 March 1992

Resigned: 11 January 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand82 41299 402117 191131 033146 770170 207190 397218 834
Current Assets98 775113 398131 702146 288164 764185 726207 936229 448
Debtors16 36313 99614 51115 25517 99415 51917 53910 614
Net Assets Liabilities3 0083 0223 0503 2813 4993 5123 5614 844
Other Debtors188183870     
Other
Average Number Employees During Period   33333
Creditors95 767110 376128 652143 007161 265182 214204 375224 604
Other Creditors3 1021 2191 2618708709601 3561 356
Prepayments 183195196268269279280
Taxation Social Security Payable747474     
Trade Creditors Trade Payables92 591109 083127 317142 137160 395181 254203 019223 248
Trade Debtors Trade Receivables16 17513 81313 44615 05917 72615 25017 26010 334

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th June 2023
filed on: 13th, December 2023
Free Download (6 pages)

Company search

Advertisements