Green Lane Lake (i.o.w.) Residents Association Limited NEWPORT


Founded in 1980, Green Lane Lake (i.o.w.) Residents Association, classified under reg no. 01487853 is an active company. Currently registered at 30 Chatfield Lodge PO30 1XR, Newport the company has been in the business for fourty four years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Lynda W., Jim W. and June T.. Of them, June T. has been with the company the longest, being appointed on 16 November 2017 and Lynda W. and Jim W. have been with the company for the least time - from 25 August 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Green Lane Lake (i.o.w.) Residents Association Limited Address / Contact

Office Address 30 Chatfield Lodge
Town Newport
Post code PO30 1XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01487853
Date of Incorporation Thu, 27th 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 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Lynda W.

Position: Director

Appointed: 25 August 2020

Jim W.

Position: Director

Appointed: 25 August 2020

June T.

Position: Director

Appointed: 16 November 2017

Ccpm (iw) Ltd

Position: Corporate Secretary

Appointed: 01 July 2016

Malcolm W.

Position: Director

Appointed: 15 November 2016

Resigned: 09 March 2020

Olive P.

Position: Director

Appointed: 12 June 2007

Resigned: 10 November 2016

Donald V.

Position: Director

Appointed: 30 March 1999

Resigned: 20 November 2017

Donald V.

Position: Secretary

Appointed: 30 March 1999

Resigned: 15 November 2016

Doris G.

Position: Secretary

Appointed: 14 November 1994

Resigned: 30 March 1999

Doris G.

Position: Director

Appointed: 14 November 1994

Resigned: 30 March 1999

Elizabeth P.

Position: Director

Appointed: 24 January 1994

Resigned: 14 November 1994

Elizabeth P.

Position: Secretary

Appointed: 24 January 1994

Resigned: 14 November 1994

William J.

Position: Director

Appointed: 08 November 1993

Resigned: 14 November 1994

Rose W.

Position: Director

Appointed: 18 November 1991

Resigned: 12 June 2007

Colin F.

Position: Director

Appointed: 18 November 1991

Resigned: 24 January 1994

Phillippa D.

Position: Director

Appointed: 18 November 1991

Resigned: 29 July 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth171717     
Balance Sheet
Cash Bank On Hand  1717    
Current Assets   1 6031 7291 7292 5732 787
Net Assets Liabilities  17171 3751 7462 5902 804
Cash Bank In Hand171717     
Net Assets Liabilities Including Pension Asset Liability171717     
Reserves/Capital
Shareholder Funds171717     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   1717171717
Net Current Assets Liabilities   1 6031 7291 7292 5732 787
Number Shares Allotted 171717    
Par Value Share 111    
Total Assets Less Current Liabilities   1 6201 3751 7462 5902 804
Share Capital Allotted Called Up Paid171717     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 12th, September 2023
Free Download (3 pages)

Company search

Advertisements