Kenmare House (brundall) Residents Association Limited NORWICH


Founded in 1979, Kenmare House (brundall) Residents Association, classified under reg no. 01469368 is an active company. Currently registered at 27 The Street NR13 5AA, Norwich the company has been in the business for fourty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Ashley B. and Rebecca R.. In addition one secretary - Naomi C. - 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.

Kenmare House (brundall) Residents Association Limited Address / Contact

Office Address 27 The Street
Office Address2 Brundall
Town Norwich
Post code NR13 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01469368
Date of Incorporation Thu, 27th Dec 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Ashley B.

Position: Director

Appointed: 13 January 2022

Naomi C.

Position: Secretary

Appointed: 13 January 2022

Rebecca R.

Position: Director

Appointed: 07 March 2018

Leigh M.

Position: Director

Appointed: 07 March 2018

Resigned: 13 January 2022

Samuel B.

Position: Secretary

Appointed: 10 January 2018

Resigned: 13 January 2022

Emma P.

Position: Secretary

Appointed: 23 August 2017

Resigned: 10 January 2018

Andrew W.

Position: Secretary

Appointed: 13 October 2014

Resigned: 25 August 2017

Philip P.

Position: Director

Appointed: 14 October 2011

Resigned: 06 November 2013

Adam L.

Position: Director

Appointed: 30 September 2006

Resigned: 16 January 2012

Penny A.

Position: Director

Appointed: 26 February 2003

Resigned: 23 August 2005

Ernest H.

Position: Director

Appointed: 23 February 2002

Resigned: 31 March 2018

Craig J.

Position: Director

Appointed: 23 February 2002

Resigned: 09 September 2011

Craig J.

Position: Director

Appointed: 23 February 2001

Resigned: 23 February 2001

Michael F.

Position: Secretary

Appointed: 23 February 2001

Resigned: 23 February 2001

Ernest H.

Position: Director

Appointed: 19 February 2001

Resigned: 19 February 2001

Audrey L.

Position: Director

Appointed: 05 April 2000

Resigned: 26 September 2006

Craig J.

Position: Secretary

Appointed: 27 November 1998

Resigned: 23 February 2001

James T.

Position: Director

Appointed: 27 November 1998

Resigned: 05 April 2000

Michael F.

Position: Director

Appointed: 27 November 1998

Resigned: 23 February 2001

David B.

Position: Director

Appointed: 27 November 1998

Resigned: 21 September 2001

Susan K.

Position: Director

Appointed: 27 November 1998

Resigned: 19 February 2001

Mark B.

Position: Director

Appointed: 26 July 1996

Resigned: 01 April 1997

Tina B.

Position: Director

Appointed: 26 July 1996

Resigned: 01 April 1997

Frederik B.

Position: Director

Appointed: 01 May 1995

Resigned: 26 July 1996

Julia B.

Position: Secretary

Appointed: 01 April 1995

Resigned: 27 November 1998

Marie B.

Position: Director

Appointed: 01 June 1993

Resigned: 01 May 1995

Mary B.

Position: Secretary

Appointed: 01 June 1993

Resigned: 01 April 1995

Marie B.

Position: Director

Appointed: 24 February 1992

Resigned: 01 May 1995

Mark B.

Position: Director

Appointed: 24 February 1992

Resigned: 01 May 1995

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Andrew W. This PSC.

Andrew W.

Notified on 6 April 2016
Ceased on 25 August 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-2311 7223 6406 369      
Balance Sheet
Current Assets1 1822 7553 6406 3696 3275 8054 3195 6618 4659 415
Net Assets Liabilities   6 3696 3275 8054 3195 6618 4659 415
Cash Bank In Hand1 1822 7553 640       
Net Assets Liabilities Including Pension Asset Liability-2311 7223 6406 369      
Reserves/Capital
Profit Loss Account Reserve-2311 7223 6406 369      
Shareholder Funds-2311 7223 6406 369      
Other
Net Current Assets Liabilities2122 7553 6406 3696 3275 8054 3195 6618 4659 415
Total Assets Less Current Liabilities2121 7223 6406 3696 3275 8054 3195 6618 4659 415
Creditors Due After One Year4431 033        
Creditors Due Within One Year9701 033        

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements