Kelsey Close (old Hunstanton) Residents Society Limited(the) HUNSTANTON


Founded in 1973, Kelsey Close (old Hunstanton) Residents Society (the), classified under reg no. 01146338 is an active company. Currently registered at 5 Kelsey Close PE36 6HL, Hunstanton the company has been in the business for fifty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Christine E. and Joyce S.. In addition one secretary - Colin B. - is with the firm. At present 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.

Kelsey Close (old Hunstanton) Residents Society Limited(the) Address / Contact

Office Address 5 Kelsey Close
Office Address2 Old Hunstanton
Town Hunstanton
Post code PE36 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01146338
Date of Incorporation Mon, 19th Nov 1973
Industry Residents property management
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Colin B.

Position: Secretary

Appointed: 10 April 2016

Christine E.

Position: Director

Appointed: 13 April 2008

Joyce S.

Position: Director

Appointed: 15 April 2007

Sydney P.

Position: Secretary

Resigned: 23 April 2000

Paul R.

Position: Director

Appointed: 18 April 2004

Resigned: 10 April 2016

Paul R.

Position: Secretary

Appointed: 27 April 2003

Resigned: 10 April 2016

Derek B.

Position: Director

Appointed: 15 April 2001

Resigned: 27 April 2003

Derek B.

Position: Secretary

Appointed: 15 April 2001

Resigned: 27 April 2003

June S.

Position: Director

Appointed: 15 April 2001

Resigned: 04 December 2006

John D.

Position: Secretary

Appointed: 23 April 2000

Resigned: 14 April 2001

George Y.

Position: Director

Appointed: 22 April 1995

Resigned: 15 April 2001

Richard T.

Position: Director

Appointed: 11 April 1992

Resigned: 22 April 1995

Harold S.

Position: Director

Appointed: 08 April 1991

Resigned: 11 April 1992

Sydney P.

Position: Director

Appointed: 08 April 1991

Resigned: 15 April 2001

Derek E.

Position: Director

Appointed: 08 April 1991

Resigned: 12 November 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets4 8115 1355 458
Net Assets Liabilities4 6765 0005 305
Other
Creditors308308326
Fixed Assets111
Net Current Assets Liabilities4 6754 9995 304
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal172172172
Total Assets Less Current Liabilities4 6765 0005 305

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on December 31, 2023
filed on: 30th, January 2024
Free Download (2 pages)

Company search

Advertisements