Henley Manor Residents Association Limited CREWKERNE


Founded in 2001, Henley Manor Residents Association, classified under reg no. 04301369 is an active company. Currently registered at 6 The Linen Yard TA18 8AB, Crewkerne the company has been in the business for twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 16 directors in the the firm, namely Beryl D., Valerie B. and Andrew E. and others. In addition one secretary - Alyson S. - is with the company. Currently 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.

Henley Manor Residents Association Limited Address / Contact

Office Address 6 The Linen Yard
Office Address2 South Street
Town Crewkerne
Post code TA18 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04301369
Date of Incorporation Tue, 9th Oct 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Beryl D.

Position: Director

Appointed: 30 September 2021

Alyson S.

Position: Secretary

Appointed: 25 September 2021

Valerie B.

Position: Director

Appointed: 04 June 2020

Andrew E.

Position: Director

Appointed: 11 December 2019

David C.

Position: Director

Appointed: 09 November 2018

Anton T.

Position: Director

Appointed: 15 December 2017

Lisa S.

Position: Director

Appointed: 18 July 2015

Sam H.

Position: Director

Appointed: 28 February 2014

Stewart F.

Position: Director

Appointed: 12 January 2014

Rupert D.

Position: Director

Appointed: 09 January 2014

David S.

Position: Director

Appointed: 08 January 2014

Andrew B.

Position: Director

Appointed: 31 December 2013

Roger B.

Position: Director

Appointed: 20 December 2013

Stewart H.

Position: Director

Appointed: 20 December 2013

Lilian S.

Position: Director

Appointed: 30 November 2013

Ronnie G.

Position: Director

Appointed: 30 November 2013

Bryon H.

Position: Director

Appointed: 18 November 2013

Wanda B.

Position: Secretary

Appointed: 15 June 2021

Resigned: 25 September 2021

Annette G.

Position: Secretary

Appointed: 22 August 2020

Resigned: 15 June 2021

Rupert D.

Position: Secretary

Appointed: 16 September 2017

Resigned: 22 August 2020

Glenn B.

Position: Director

Appointed: 28 February 2014

Resigned: 04 June 2020

Amanda H.

Position: Director

Appointed: 28 January 2014

Resigned: 15 December 2017

Christopher M.

Position: Director

Appointed: 24 January 2014

Resigned: 17 July 2015

Kyra M.

Position: Director

Appointed: 05 January 2014

Resigned: 01 January 2019

Barry S.

Position: Director

Appointed: 31 December 2013

Resigned: 09 November 2018

Susan H.

Position: Director

Appointed: 20 December 2013

Resigned: 30 September 2021

Patrick R.

Position: Director

Appointed: 30 November 2013

Resigned: 11 December 2019

Kathryn R.

Position: Secretary

Appointed: 01 March 2013

Resigned: 16 September 2017

Richard M.

Position: Secretary

Appointed: 15 April 2010

Resigned: 31 January 2011

Andrew C.

Position: Secretary

Appointed: 15 August 2008

Resigned: 15 April 2010

Christopher M.

Position: Secretary

Appointed: 16 January 2007

Resigned: 01 August 2008

Andrew C.

Position: Director

Appointed: 19 October 2001

Resigned: 26 November 2013

Martin And Company (company Secretaries) Limited

Position: Corporate Secretary

Appointed: 19 October 2001

Resigned: 01 August 2008

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 09 October 2001

Resigned: 19 October 2001

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2001

Resigned: 19 October 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 596191919      
Balance Sheet
Current Assets9 0456 3037 0955 5406 6924 2614 3668 3048 82911 725
Cash Bank In Hand8 4445 701        
Debtors601602        
Net Assets Liabilities Including Pension Asset Liability6 596191919      
Reserves/Capital
Called Up Share Capital1919        
Shareholder Funds6 596191919      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   4804981 5891 2361 5051 2881 105
Creditors   5 9116 8543 2154 0707 7309 22511 460
Net Current Assets Liabilities6 59619194995171 6081 2551 5241 3071 124
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6026018706795629599501 703859
Total Assets Less Current Liabilities6 59619194995171 6081 2551 5241 3071 124
Accruals Deferred Income  1 760480      
Creditors Due Within One Year2 4493735 9175 911      
Number Shares Allotted 19        
Other Aggregate Reserves6 5775 911        
Par Value Share 1        
Share Capital Allotted Called Up Paid1919        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 17th, May 2023
Free Download (4 pages)

Company search

Advertisements