Gorseland Court Residents Association Limited SHEFFIELD


Founded in 1980, Gorseland Court Residents Association, classified under reg no. 01487146 is an active company. Currently registered at 356 Meadow Head S8 7UJ, Sheffield the company has been in the business for 44 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Anna M., Carl L. and John T.. Of them, Carl L., John T. have been with the company the longest, being appointed on 13 March 2014 and Anna M. has been with the company for the least time - from 5 October 2023. 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.

Gorseland Court Residents Association Limited Address / Contact

Office Address 356 Meadow Head
Town Sheffield
Post code S8 7UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01487146
Date of Incorporation Mon, 24th Mar 1980
Industry Residents property management
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Anna M.

Position: Director

Appointed: 05 October 2023

Fairways Sheffield Property Management Limited

Position: Corporate Secretary

Appointed: 28 April 2023

Carl L.

Position: Director

Appointed: 13 March 2014

John T.

Position: Director

Appointed: 13 March 2014

Marion D.

Position: Director

Appointed: 12 October 2021

Resigned: 30 June 2023

Richard M.

Position: Secretary

Appointed: 28 May 2015

Resigned: 28 April 2023

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 05 January 2015

Resigned: 01 May 2015

Kenneth D.

Position: Director

Appointed: 13 March 2014

Resigned: 22 January 2018

John B.

Position: Director

Appointed: 13 March 2014

Resigned: 13 July 2020

Anna M.

Position: Director

Appointed: 29 January 2013

Resigned: 18 February 2014

Ronald F.

Position: Director

Appointed: 16 July 2007

Resigned: 31 January 2014

David C.

Position: Director

Appointed: 04 July 2007

Resigned: 31 January 2014

The Mcdonald Partnership

Position: Corporate Secretary

Appointed: 01 July 2007

Resigned: 05 January 2015

David A.

Position: Secretary

Appointed: 23 November 2002

Resigned: 01 July 2007

Kenneth D.

Position: Director

Appointed: 24 August 2002

Resigned: 23 November 2002

Kathleen W.

Position: Director

Appointed: 24 August 2002

Resigned: 28 August 2006

Kenneth D.

Position: Secretary

Appointed: 24 August 2002

Resigned: 23 November 2002

Jeanette F.

Position: Director

Appointed: 24 August 2002

Resigned: 23 January 2014

Margaret H.

Position: Director

Appointed: 24 August 2002

Resigned: 29 March 2010

Ann W.

Position: Director

Appointed: 24 August 2002

Resigned: 20 December 2012

Janice T.

Position: Director

Appointed: 24 August 2002

Resigned: 30 March 2009

Peter P.

Position: Director

Appointed: 24 August 2002

Resigned: 26 June 2005

David A.

Position: Director

Appointed: 24 August 2002

Resigned: 17 November 2008

Beatrice D.

Position: Director

Appointed: 24 August 2002

Resigned: 31 July 2009

Christine E.

Position: Director

Appointed: 24 August 2002

Resigned: 14 September 2011

Harold W.

Position: Secretary

Appointed: 23 April 2001

Resigned: 05 July 2002

Ruby C.

Position: Director

Appointed: 14 April 1999

Resigned: 07 July 2002

Roland B.

Position: Secretary

Appointed: 20 November 1996

Resigned: 23 April 2001

Roland B.

Position: Director

Appointed: 20 November 1996

Resigned: 23 April 2002

Harold W.

Position: Director

Appointed: 20 November 1996

Resigned: 05 July 2002

Arnold W.

Position: Secretary

Appointed: 16 January 1996

Resigned: 20 November 1996

Marjorie P.

Position: Director

Appointed: 24 May 1995

Resigned: 01 November 2006

Margaret B.

Position: Director

Appointed: 24 May 1995

Resigned: 14 April 1999

Norah C.

Position: Director

Appointed: 24 May 1995

Resigned: 20 November 1996

Arnold W.

Position: Director

Appointed: 24 May 1995

Resigned: 20 November 1996

Dennis G.

Position: Secretary

Appointed: 24 May 1995

Resigned: 19 January 1996

Dennis G.

Position: Director

Appointed: 24 May 1995

Resigned: 19 January 1996

Alan T.

Position: Director

Appointed: 26 July 1991

Resigned: 24 May 1995

Keith P.

Position: Secretary

Appointed: 26 July 1991

Resigned: 24 May 1995

Kenneth J.

Position: Director

Appointed: 26 July 1991

Resigned: 24 May 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Richard M. This PSC has significiant influence or control over the company,.

Richard M.

Notified on 18 July 2016
Ceased on 13 April 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth19 053-1113 1674 839      
Balance Sheet
Cash Bank On Hand       54 24665 129 
Current Assets50 61712035 64743 53955 64268 97872 33086 73398 58624
Debtors18 96712023 681    32 48733 457 
Net Assets Liabilities   4 83917 24229 86434 01847 26357 65124
Other Debtors       32 48733 457 
Cash Bank In Hand31 65010 83211 966       
Net Assets Liabilities Including Pension Asset Liability19 053-1113 1674 839      
Reserves/Capital
Called Up Share Capital17 000120120120      
Profit Loss Account Reserve2 053-1123 0474 719      
Shareholder Funds19 053-1113 1674 839      
Other
Creditors   38 70038 40039 11438 31239 47040 935 
Net Current Assets Liabilities52 4391203 1674 83917 24229 86434 01847 26357 65124
Other Creditors       39 47140 935 
Total Assets Less Current Liabilities52 43942 8583 1674 83917 24229 86434 01847 26357 65124
Average Number Employees During Period        33
Accruals Deferred Income54011 329        
Creditors Due After One Year32 84631 640        
Creditors Due Within One Year  32 48038 700      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 822278        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 24th, May 2023
Free Download (3 pages)

Company search

Advertisements