Greenacre Residents' Association Limited(the) WINDSOR


Founded in 1961, Greenacre Residents' Association (the), classified under reg no. 00694254 is an active company. Currently registered at 12 Greenacre SL4 5LW, Windsor the company has been in the business for sixty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has one director. Paul M., appointed on 25 October 2008. There are currently no secretaries appointed. At the moment 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.

Greenacre Residents' Association Limited(the) Address / Contact

Office Address 12 Greenacre
Town Windsor
Post code SL4 5LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00694254
Date of Incorporation Thu, 1st Jun 1961
Industry Residents property management
End of financial Year 31st March
Company age 63 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Paul M.

Position: Director

Appointed: 25 October 2008

Barry G.

Position: Director

Appointed: 03 June 2013

Resigned: 26 May 2016

Virginia P.

Position: Secretary

Appointed: 12 May 2004

Resigned: 02 April 2009

Keith M.

Position: Director

Appointed: 12 May 2004

Resigned: 02 April 2009

Barry G.

Position: Secretary

Appointed: 16 September 2002

Resigned: 12 May 2004

Roland F.

Position: Director

Appointed: 16 September 2002

Resigned: 12 May 2004

Kenneth P.

Position: Director

Appointed: 16 September 2002

Resigned: 12 May 2004

Anthony C.

Position: Director

Appointed: 04 July 2001

Resigned: 15 June 2002

Hilary S.

Position: Secretary

Appointed: 07 September 1999

Resigned: 14 August 2002

Deborah H.

Position: Director

Appointed: 07 September 1999

Resigned: 14 August 2002

Gerard R.

Position: Director

Appointed: 07 September 1999

Resigned: 04 July 2001

Pauline T.

Position: Secretary

Appointed: 20 April 1998

Resigned: 07 September 1999

Pauline T.

Position: Director

Appointed: 20 April 1998

Resigned: 07 September 1999

Roland F.

Position: Director

Appointed: 21 May 1996

Resigned: 07 September 1999

Craig L.

Position: Director

Appointed: 01 June 1995

Resigned: 21 May 1996

John P.

Position: Secretary

Appointed: 01 June 1995

Resigned: 20 April 1998

John P.

Position: Director

Appointed: 01 June 1995

Resigned: 20 April 1998

Kenneth P.

Position: Director

Appointed: 01 June 1994

Resigned: 07 September 1999

Colin S.

Position: Director

Appointed: 01 June 1994

Resigned: 01 June 1995

Stephen H.

Position: Secretary

Appointed: 01 July 1992

Resigned: 01 June 1995

Stephen H.

Position: Director

Appointed: 01 July 1992

Resigned: 01 June 1995

Jean G.

Position: Director

Appointed: 21 July 1991

Resigned: 01 July 1992

Deborah H.

Position: Director

Appointed: 21 July 1991

Resigned: 01 June 1994

Janice W.

Position: Director

Appointed: 21 July 1991

Resigned: 01 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 6462 7292 3293 0472 9193 3513 715
Net Assets Liabilities2 6462 7292 3293 0474 3524 4354 448
Other
Fixed Assets    1 4331 084733
Net Current Assets Liabilities2 6462 7292 3293 0472 9193 3513 715
Total Assets Less Current Liabilities2 6462 7292 3293 0474 3524 4344 448

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 22nd, August 2023
Free Download (3 pages)

Company search

Advertisements