Gloucester Court (denham) Residents Association Limited UXBRIDGE


Founded in 1992, Gloucester Court (denham) Residents Association, classified under reg no. 02738783 is an active company. Currently registered at 1 Gloucester Court Moorfield Road UB9 5NR, Uxbridge the company has been in the business for thirty two years. Its financial year was closed on June 24 and its latest financial statement was filed on Fri, 24th Jun 2022.

The firm has 2 directors, namely Emma C., Trevor W.. Of them, Trevor W. has been with the company the longest, being appointed on 26 April 2007 and Emma C. has been with the company for the least time - from 1 November 2014. 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.

Gloucester Court (denham) Residents Association Limited Address / Contact

Office Address 1 Gloucester Court Moorfield Road
Office Address2 Denham
Town Uxbridge
Post code UB9 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02738783
Date of Incorporation Tue, 11th Aug 1992
Industry Residents property management
End of financial Year 24th June
Company age 32 years old
Account next due date Sun, 24th Mar 2024 (37 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Emma C.

Position: Director

Appointed: 01 November 2014

Trevor W.

Position: Director

Appointed: 26 April 2007

Medha S.

Position: Director

Appointed: 09 April 2008

Resigned: 16 October 2014

Peter H.

Position: Director

Appointed: 19 April 2004

Resigned: 09 April 2008

John D.

Position: Secretary

Appointed: 10 April 2001

Resigned: 17 March 2017

Belinda W.

Position: Director

Appointed: 12 May 1999

Resigned: 19 April 2004

Karl F.

Position: Director

Appointed: 13 March 1997

Resigned: 01 April 1999

Julie E.

Position: Secretary

Appointed: 10 September 1995

Resigned: 10 April 2001

Julie E.

Position: Director

Appointed: 10 September 1995

Resigned: 19 January 2001

Patricia T.

Position: Director

Appointed: 10 September 1995

Resigned: 07 February 2007

Judy S.

Position: Director

Appointed: 10 September 1995

Resigned: 12 March 1997

Paul S.

Position: Secretary

Appointed: 11 April 1994

Resigned: 10 August 1995

Colin D.

Position: Director

Appointed: 11 April 1994

Resigned: 10 August 1995

Peter H.

Position: Director

Appointed: 07 January 1994

Resigned: 11 April 1994

Paul S.

Position: Director

Appointed: 07 January 1994

Resigned: 10 August 1995

Raymond M.

Position: Director

Appointed: 11 August 1992

Resigned: 07 January 1994

John P.

Position: Director

Appointed: 11 August 1992

Resigned: 07 January 1994

Sylvia S.

Position: Secretary

Appointed: 11 August 1992

Resigned: 07 January 1994

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Trevor W. The abovementioned PSC has significiant influence or control over this company,.

Trevor W.

Notified on 1 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-242015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth1 0011 00136 03827 352      
Balance Sheet
Current Assets25 37633 86838 26532 53934 83639 33531 93539 38847 16053 885
Net Assets Liabilities   1 0011 0011 0011 00139 7831 0011 001
Net Assets Liabilities Including Pension Asset Liability1 0011 00136 03827 352      
Reserves/Capital
Shareholder Funds1 0011 00136 03827 352      
Other
Creditors   6 2047576279245781 5411 473
Fixed Assets1111111111
Net Current Assets Liabilities23 13130 70036 03727 35135 61341 05934 00639 78246 70753 736
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 0501 0161 5342 3512 9959721 0881 324
Provisions For Liabilities Balance Sheet Subtotal     40 05933 00638 78245 70752 736
Total Assets Less Current Liabilities23 13230 70136 03827 35235 61441 06034 00739 78346 70853 737
Creditors Due Within One Year2 2453 1682 2286 204      
Provisions For Liabilities Charges22 13129 70035 037       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 24th Jun 2023
filed on: 12th, March 2024
Free Download (3 pages)

Company search

Advertisements