Foundland Residents Association Limited INGATESTONE


Founded in 1982, Foundland Residents Association, classified under reg no. 01670802 is an active company. Currently registered at 8 Unwin Place CM4 9LE, Ingatestone the company has been in the business for fourty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Patricia G., Simon M. and Peter W.. In addition one secretary - Simon M. - is with the company. At the moment 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.

Foundland Residents Association Limited Address / Contact

Office Address 8 Unwin Place
Office Address2 Stock
Town Ingatestone
Post code CM4 9LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01670802
Date of Incorporation Mon, 11th Oct 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 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 Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Simon M.

Position: Secretary

Appointed: 01 December 2023

Patricia G.

Position: Director

Appointed: 22 August 2020

Simon M.

Position: Director

Appointed: 21 June 2018

Peter W.

Position: Director

Appointed: 26 October 2017

George T.

Position: Secretary

Resigned: 18 January 1995

Yvonne C.

Position: Secretary

Appointed: 21 June 2018

Resigned: 01 December 2023

Yvonne C.

Position: Director

Appointed: 26 October 2017

Resigned: 01 December 2023

June W.

Position: Director

Appointed: 26 October 2017

Resigned: 22 August 2020

Peter W.

Position: Secretary

Appointed: 26 October 2017

Resigned: 21 June 2018

James W.

Position: Director

Appointed: 01 July 2007

Resigned: 01 April 2013

James W.

Position: Secretary

Appointed: 01 July 2007

Resigned: 26 October 2017

Simon M.

Position: Secretary

Appointed: 16 October 2006

Resigned: 01 July 2007

Simon M.

Position: Director

Appointed: 16 October 2006

Resigned: 01 September 2012

Leslie P.

Position: Director

Appointed: 16 October 2001

Resigned: 26 October 2017

Glen S.

Position: Director

Appointed: 02 November 2000

Resigned: 16 October 2006

Susan S.

Position: Secretary

Appointed: 02 November 2000

Resigned: 16 October 2006

Susan S.

Position: Director

Appointed: 02 November 2000

Resigned: 16 October 2006

Christopher F.

Position: Director

Appointed: 31 January 2000

Resigned: 17 July 2014

Christopher F.

Position: Secretary

Appointed: 31 January 2000

Resigned: 16 October 2000

John P.

Position: Director

Appointed: 29 March 1995

Resigned: 02 March 2000

John P.

Position: Secretary

Appointed: 29 March 1995

Resigned: 02 March 2000

Jessie E.

Position: Director

Appointed: 31 December 1990

Resigned: 24 July 1992

George T.

Position: Director

Appointed: 31 December 1990

Resigned: 18 February 1995

Stanley W.

Position: Director

Appointed: 31 December 1990

Resigned: 01 November 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand21 29315 395
Current Assets21 29315 665
Debtors 270
Net Assets Liabilities21 63716 552
Property Plant Equipment1 2471 247
Other
Creditors903360
Fixed Assets1 2471 247
Net Current Assets Liabilities20 39015 305
Property Plant Equipment Gross Cost1 2471 247
Total Assets Less Current Liabilities21 63716 552

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, July 2023
Free Download (5 pages)

Company search