Liberty Street Residents Association Ltd GODALMING


Founded in 1998, Liberty Street Residents Association, classified under reg no. 03497712 is an active company. Currently registered at Ashcombe Court GU7 1LQ, Godalming the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Zoe E., Fiona S.. Of them, Fiona S. has been with the company the longest, being appointed on 20 January 2000 and Zoe E. has been with the company for the least time - from 26 August 2021. 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.

Liberty Street Residents Association Ltd Address / Contact

Office Address Ashcombe Court
Office Address2 Woolsack Way
Town Godalming
Post code GU7 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03497712
Date of Incorporation Thu, 22nd Jan 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Zoe E.

Position: Director

Appointed: 26 August 2021

Fiona S.

Position: Director

Appointed: 20 January 2000

Kenneth H.

Position: Secretary

Appointed: 20 August 2001

Resigned: 04 March 2015

Ashley R.

Position: Secretary

Appointed: 01 February 2001

Resigned: 20 August 2001

Ashley R.

Position: Director

Appointed: 01 February 2001

Resigned: 26 August 2021

Peter C.

Position: Secretary

Appointed: 22 January 1998

Resigned: 01 February 2001

Uk Incorporations Limited

Position: Nominee Director

Appointed: 22 January 1998

Resigned: 22 January 1998

Uk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 22 January 1998

Resigned: 22 January 1998

Ashley R.

Position: Director

Appointed: 22 January 1998

Resigned: 01 February 2001

Stuart M.

Position: Director

Appointed: 22 January 1998

Resigned: 20 January 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth10 01112 426       
Balance Sheet
Current Assets18 26721 86522 68121 99022 09024 72231 89433 03644 320
Net Assets Liabilities  17 22218 01518 20620 89825 61726 68837 908
Cash Bank In Hand18 26719 012       
Debtors 2 853       
Tangible Fixed Assets13 11213 112       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve10 00112 416       
Shareholder Funds10 01112 426       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 110-1 140-1 170-1 206-1 2001 2361 260
Average Number Employees During Period   222222
Creditors  20 36119 02919 02919 02921 74222 05222 513
Fixed Assets  13 11213 11213 11213 11213 11213 11213 112
Net Current Assets Liabilities-3 101-6865 2206 0436 2648 99213 70514 81226 056
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 9003 0823 2033 2993 5533 8284 249
Total Assets Less Current Liabilities10 01112 42618 33219 15519 37622 10426 81727 92439 168
Creditors Due Within One Year21 36822 551       
Number Shares Allotted 10       
Par Value Share 1       
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Cost Or Valuation13 112        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 12th, September 2023
Free Download (4 pages)

Company search

Advertisements