Littlestone Court Residents Association Limited NEW ROMNEY


Founded in 1985, Littlestone Court Residents Association, classified under reg no. 01972839 is an active company. Currently registered at 7 Littlestone Court Grand Parade TN28 8NF, New Romney the company has been in the business for thirty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Hamish G., Susan S. and Rebecca C. and others. In addition one secretary - Graham W. - 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.

Littlestone Court Residents Association Limited Address / Contact

Office Address 7 Littlestone Court Grand Parade
Office Address2 Littlestone
Town New Romney
Post code TN28 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01972839
Date of Incorporation Thu, 19th Dec 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Hamish G.

Position: Director

Appointed: 29 August 2022

Susan S.

Position: Director

Appointed: 01 November 2020

Rebecca C.

Position: Director

Appointed: 01 November 2020

Graham W.

Position: Director

Appointed: 29 March 2009

Graham W.

Position: Secretary

Appointed: 29 March 2009

Christine M.

Position: Director

Appointed: 01 April 2010

Resigned: 05 February 2021

Gregory M.

Position: Director

Appointed: 01 April 2010

Resigned: 04 January 2015

Gavin A.

Position: Director

Appointed: 29 March 2009

Resigned: 06 June 2011

David H.

Position: Director

Appointed: 12 October 2003

Resigned: 04 November 2008

Timothy J.

Position: Secretary

Appointed: 12 October 2003

Resigned: 29 March 2009

Raymond C.

Position: Director

Appointed: 27 January 2003

Resigned: 12 September 2003

David H.

Position: Secretary

Appointed: 29 September 2001

Resigned: 17 September 2003

Dee M.

Position: Director

Appointed: 31 July 2000

Resigned: 27 January 2003

Dee M.

Position: Secretary

Appointed: 31 July 2000

Resigned: 29 September 2001

Anne B.

Position: Director

Appointed: 31 July 2000

Resigned: 01 November 2020

Jennifer M.

Position: Director

Appointed: 10 November 1999

Resigned: 23 September 2001

Anne B.

Position: Secretary

Appointed: 28 March 1999

Resigned: 31 July 2000

Hugh L.

Position: Director

Appointed: 17 May 1998

Resigned: 31 July 2000

Robert D.

Position: Director

Appointed: 19 May 1997

Resigned: 31 July 2000

Matthew C.

Position: Director

Appointed: 19 January 1994

Resigned: 18 May 1997

Eva G.

Position: Secretary

Appointed: 12 January 1993

Resigned: 31 July 2000

Rosalind H.

Position: Secretary

Appointed: 03 June 1991

Resigned: 11 January 1993

Peter M.

Position: Director

Appointed: 03 June 1991

Resigned: 19 January 1994

Iris L.

Position: Director

Appointed: 03 June 1991

Resigned: 19 March 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 97916 77611 95318 48633 516
Current Assets7 54917 37612 58319 14634 176
Debtors570600630660660
Net Assets Liabilities3 0733 0733 0733 0733 073
Other Debtors570600630660660
Property Plant Equipment2 8762 8762 8762 8762 876
Other
Accrued Liabilities 600630660660
Creditors7 35217 17912 38618 94933 979
Fixed Assets2 8762 8762 8762 8762 876
Net Current Assets Liabilities197197197197197
Number Shares Issued Fully Paid1010101010
Other Creditors7 35217 17911 75618 28933 319
Par Value Share 10101010
Property Plant Equipment Gross Cost2 8762 8762 8762 8762 876
Total Assets Less Current Liabilities3 0733 073   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, December 2023
Free Download (10 pages)

Company search

Advertisements