Go Residents Association Limited BOREHAMWOOD


Go Residents Association started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05777374. The Go Residents Association company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Borehamwood at C/o Michael Laurie Magar 2nd Floor, Premiere House. Postal code: WD6 1JH.

The firm has 3 directors, namely Jeremy C., Steven A. and Joseph W.. Of them, Steven A., Joseph W. have been with the company the longest, being appointed on 6 December 2007 and Jeremy C. has been with the company for the least time - from 6 June 2017. 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.

Go Residents Association Limited Address / Contact

Office Address C/o Michael Laurie Magar 2nd Floor, Premiere House
Office Address2 Elstree Way
Town Borehamwood
Post code WD6 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05777374
Date of Incorporation Tue, 11th Apr 2006
Industry Residents property management
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Jeremy C.

Position: Director

Appointed: 06 June 2017

Michael Laurie Magar Ltd

Position: Corporate Secretary

Appointed: 01 May 2013

Steven A.

Position: Director

Appointed: 06 December 2007

Joseph W.

Position: Director

Appointed: 06 December 2007

Christian D.

Position: Director

Appointed: 06 June 2017

Resigned: 08 November 2019

Sutherland Corporate Services Limited

Position: Corporate Secretary

Appointed: 09 September 2010

Resigned: 30 April 2013

Julie M.

Position: Secretary

Appointed: 26 March 2008

Resigned: 09 September 2010

Colin J.

Position: Director

Appointed: 05 December 2007

Resigned: 10 June 2015

Grenville R.

Position: Director

Appointed: 30 November 2007

Resigned: 10 June 2015

Steven H.

Position: Director

Appointed: 02 October 2006

Resigned: 12 May 2008

Charles G.

Position: Secretary

Appointed: 02 October 2006

Resigned: 12 May 2008

Jeremy M.

Position: Director

Appointed: 11 April 2006

Resigned: 12 May 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2006

Resigned: 11 April 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 April 2006

Resigned: 11 April 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 11 April 2006

Resigned: 11 April 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-30
Balance Sheet
Debtors20 41614 38125 82112 126
Other Debtors 14 38125 82112 126
Other
Cost Sales129 990125 481135 439149 947
Creditors 14 38125 82112 126
Creditors Due Within One Year20 41614 381  
Debtors Due Within One Year20 41614 381  
Other Creditors 10 3469 87810 397
Other Creditors Due Within One Year14 66010 346  
Trade Creditors Trade Payables 4 03515 9431 729
Trade Creditors Within One Year5 7564 035  
Turnover Gross Operating Revenue129 990125 481  
Turnover Revenue 125 481135 439149 947

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 28th, November 2022
Free Download (9 pages)

Company search

Advertisements