Link End Residents Association Limited MALVERN


Founded in 1982, Link End Residents Association, classified under reg no. 01651604 is an active company. Currently registered at Link End House WR14 2RP, Malvern the company has been in the business for fourty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Alvin M., Fiona R. and Charles L.. In addition one secretary - Fiona R. - 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.

Link End Residents Association Limited Address / Contact

Office Address Link End House
Office Address2 23 Pickersleigh Road
Town Malvern
Post code WR14 2RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01651604
Date of Incorporation Thu, 15th Jul 1982
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Alvin M.

Position: Director

Appointed: 01 June 2022

Fiona R.

Position: Secretary

Appointed: 14 October 2019

Fiona R.

Position: Director

Appointed: 01 May 2015

Charles L.

Position: Director

Appointed: 24 October 2008

Joseph B.

Position: Secretary

Resigned: 24 June 1992

David L.

Position: Secretary

Appointed: 07 August 2009

Resigned: 14 October 2019

David L.

Position: Director

Appointed: 26 February 2008

Resigned: 04 March 2023

John R.

Position: Secretary

Appointed: 06 June 2003

Resigned: 20 June 2009

Diana B.

Position: Director

Appointed: 10 December 1998

Resigned: 18 January 2021

Marjorie S.

Position: Director

Appointed: 03 September 1996

Resigned: 08 February 2008

Wendy G.

Position: Director

Appointed: 05 May 1995

Resigned: 01 April 2015

Stanley W.

Position: Secretary

Appointed: 05 May 1995

Resigned: 25 April 2003

Eileen B.

Position: Director

Appointed: 28 April 1994

Resigned: 15 February 1996

Joseph B.

Position: Director

Appointed: 28 June 1991

Resigned: 27 April 1994

Elizabeth L.

Position: Director

Appointed: 28 June 1991

Resigned: 11 July 2008

Sharon S.

Position: Director

Appointed: 28 June 1991

Resigned: 01 March 1992

Margaret G.

Position: Director

Appointed: 28 June 1991

Resigned: 17 November 1998

Donald G.

Position: Director

Appointed: 28 June 1991

Resigned: 15 April 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 4164 360      
Balance Sheet
Current Assets2 4164 3601 8504 2344 9476 0093 7284 584
Net Assets Liabilities 4 3601 8504 2344 9476 0096 2594 584
Net Assets Liabilities Including Pension Asset Liability2 4164 360      
Reserves/Capital
Shareholder Funds2 4164 360      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      2 531 
Net Current Assets Liabilities2 4164 3601 8504 2344 9476 0096 2594 584
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      2 531 
Total Assets Less Current Liabilities2 4164 3601 8504 2344 9476 0096 2594 584

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements