Kiln Hey Residents Association Limited


Founded in 1990, Kiln Hey Residents Association, classified under reg no. 02541398 is an active company. Currently registered at The Office Kiln Hey L12 2AL, the company has been in the business for 34 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 8 directors, namely Maria C., Patricia M. and Phillip H. and others. Of them, Julie H. has been with the company the longest, being appointed on 7 December 2017 and Maria C. and Patricia M. have been with the company for the least time - from 14 February 2024. 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.

Kiln Hey Residents Association Limited Address / Contact

Office Address The Office Kiln Hey
Office Address2 Liverpool
Town
Post code L12 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02541398
Date of Incorporation Thu, 20th Sep 1990
Industry Residents property management
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Maria C.

Position: Director

Appointed: 14 February 2024

Patricia M.

Position: Director

Appointed: 14 February 2024

Phillip H.

Position: Director

Appointed: 21 July 2022

Marie C.

Position: Director

Appointed: 09 June 2022

Terence R.

Position: Director

Appointed: 09 December 2021

Sheila K.

Position: Director

Appointed: 09 December 2021

Ronald K.

Position: Director

Appointed: 09 December 2021

Julie H.

Position: Director

Appointed: 07 December 2017

Farhard A.

Position: Director

Appointed: 09 June 2022

Resigned: 08 February 2023

David E.

Position: Director

Appointed: 09 June 2022

Resigned: 15 January 2024

Patricia M.

Position: Director

Appointed: 09 June 2022

Resigned: 15 January 2024

Graham G.

Position: Secretary

Appointed: 15 December 2021

Resigned: 10 February 2023

Diane E.

Position: Director

Appointed: 09 December 2021

Resigned: 09 January 2024

Vincent M.

Position: Director

Appointed: 09 December 2021

Resigned: 01 July 2022

May H.

Position: Director

Appointed: 07 December 2017

Resigned: 07 February 2022

Maria C.

Position: Director

Appointed: 07 December 2017

Resigned: 06 May 2019

Lorraine O.

Position: Director

Appointed: 07 December 2017

Resigned: 03 September 2021

Ann F.

Position: Director

Appointed: 08 December 2011

Resigned: 21 July 2022

Thomas D.

Position: Director

Appointed: 08 June 2011

Resigned: 07 December 2017

Norma T.

Position: Director

Appointed: 04 December 2010

Resigned: 03 November 2023

Charles Y.

Position: Director

Appointed: 09 December 2004

Resigned: 20 February 2020

Doreen M.

Position: Director

Appointed: 09 December 2004

Resigned: 08 June 2009

John B.

Position: Director

Appointed: 04 April 2002

Resigned: 02 April 2009

John C.

Position: Director

Appointed: 04 April 2002

Resigned: 07 December 2006

John G.

Position: Secretary

Appointed: 04 April 2002

Resigned: 15 December 2021

Terence A.

Position: Director

Appointed: 04 April 2002

Resigned: 07 December 2006

John G.

Position: Director

Appointed: 09 December 1999

Resigned: 04 December 2003

Gordon H.

Position: Director

Appointed: 08 December 1994

Resigned: 08 June 2009

John S.

Position: Secretary

Appointed: 02 December 1993

Resigned: 04 April 2002

John S.

Position: Director

Appointed: 03 December 1992

Resigned: 04 April 2002

Eileen S.

Position: Director

Appointed: 03 December 1992

Resigned: 01 March 2002

Edith M.

Position: Director

Appointed: 03 December 1992

Resigned: 09 December 1999

Ellen C.

Position: Director

Appointed: 03 December 1992

Resigned: 10 March 2007

Kenneth B.

Position: Director

Appointed: 03 December 1992

Resigned: 08 December 1994

Mary T.

Position: Secretary

Appointed: 19 September 1992

Resigned: 02 December 1993

John W.

Position: Director

Appointed: 19 September 1992

Resigned: 03 December 1992

Margaret L.

Position: Director

Appointed: 19 September 1992

Resigned: 03 December 1992

Lillian L.

Position: Director

Appointed: 19 September 1992

Resigned: 03 December 1992

Frankla C.

Position: Director

Appointed: 19 September 1992

Resigned: 03 December 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand 56 19971 30673 74361 61145 34546 63759 945 
Current Assets67 65575 68396 536104 21789 74578 23373 21186 80267 931
Debtors17 95519 48425 23030 47428 13432 88826 57426 857 
Net Assets Liabilities 53 45863 46767 22765 91274 39464 71076 186 
Property Plant Equipment 29 09429 09429 09429 09429 09429 09429 094 
Cash Bank In Hand49 70056 199       
Net Assets Liabilities Including Pension Asset Liability54 97353 458       
Tangible Fixed Assets29 09429 094       
Reserves/Capital
Called Up Share Capital4949       
Profit Loss Account Reserve27 47325 958       
Other
Accumulated Depreciation Impairment Property Plant Equipment 7 5147 5147 5147 5147 5147 5147 514 
Average Number Employees During Period    33344
Creditors 51 31962 16366 08452 92732 93337 59539 71029 084
Net Current Assets Liabilities25 87924 36434 37338 13336 81845 30035 61647 09238 847
Other Creditors 47 63358 99463 65549 80629 96132 96435 968 
Property Plant Equipment Gross Cost 36 60836 60836 60836 60836 60836 60836 608 
Taxation Social Security Payable 1 6722 1081 1349701 2702 4212 385 
Trade Creditors Trade Payables 2 0141 0611 2952 1511 7022 2101 357 
Trade Debtors Trade Receivables 19 48425 23030 47428 13432 88826 57426 857 
Fixed Assets       29 09429 094
Total Assets Less Current Liabilities       76 18667 941
Capital Employed54 97353 458       
Creditors Due Within One Year41 77651 319       
Number Shares Allotted 49       
Par Value Share 1       
Share Capital Allotted Called Up Paid4949       
Share Premium Account27 45127 451       
Tangible Fixed Assets Cost Or Valuation36 60836 608       
Tangible Fixed Assets Depreciation7 5147 514       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 22nd, January 2023
Free Download (4 pages)

Company search

Advertisements