Founded in 1987, Holmesdale Court Residents Association, classified under reg no. 02163526 is an active company. Currently registered at Nestling, Northiam Road TN31 6EP, Rye the company has been in the business for thirty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.
At present there are 4 directors in the the firm, namely Andrew L., James M. and Margaret J. and others. In addition one secretary - David L. - is with the company. 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.
Office Address | Nestling, Northiam Road |
Office Address2 | Broad Oak |
Town | Rye |
Post code | TN31 6EP |
Country of origin | United Kingdom |
Registration Number | 02163526 |
Date of Incorporation | Fri, 11th Sep 1987 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st December |
Company age | 37 years old |
Account next due date | Mon, 30th Sep 2024 (154 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Thu, 13th Jun 2024 (2024-06-13) |
Last confirmation statement dated | Tue, 30th May 2023 |
The register of PSCs that own or have control over the company is made up of 5 names. As BizStats found, there is Margaret J. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is David L. This PSC has significiant influence or control over the company,. Moving on, there is James M., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.
Margaret J.
Notified on | 11 May 2017 |
Nature of control: |
significiant influence or control |
David L.
Notified on | 11 May 2017 |
Nature of control: |
significiant influence or control |
James M.
Notified on | 11 May 2017 |
Nature of control: |
significiant influence or control |
Gordon B.
Notified on | 11 May 2017 |
Ceased on | 26 February 2021 |
Nature of control: |
significiant influence or control |
Donald L.
Notified on | 11 May 2017 |
Ceased on | 3 October 2019 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | |||
Cash Bank On Hand | 14 397 | 18 115 | 23 532 |
Current Assets | 15 042 | 18 631 | 23 610 |
Debtors | 645 | 516 | 78 |
Net Assets Liabilities | 14 417 | 18 006 | 22 821 |
Other Debtors | -1 | ||
Other | |||
Audit Fees Expenses | 420 | 432 | |
Administrative Expenses | 11 645 | 10 111 | |
Comprehensive Income Expense | 1 977 | 3 589 | 4 815 |
Creditors | 625 | 625 | 789 |
Operating Profit Loss | 1 977 | 3 589 | |
Other Comprehensive Income Expense Net Tax | -1 411 | -1 121 | -933 |
Other Creditors | 600 | 600 | 789 |
Profit Loss | 1 977 | 3 589 | 4 815 |
Profit Loss On Ordinary Activities Before Tax | 1 977 | 3 589 | |
Taxation Social Security Payable | 25 | 25 | |
Trade Debtors Trade Receivables | 646 | 516 | 78 |
Turnover Revenue | 13 622 | 13 700 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 filed on: 15th, May 2023 |
accounts | Free Download (8 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy