Maldon Housing Association Limited MALDON


Maldon Housing Association started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05972159. The Maldon Housing Association company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Maldon at Fairfield House. Postal code: CM9 6AD.

At the moment there are 6 directors in the the firm, namely Flo S., Neil C. and Roger P. and others. In addition one secretary - Jane T. - is with the company. At the moment 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.

Maldon Housing Association Limited Address / Contact

Office Address Fairfield House
Office Address2 33 Fambridge Road
Town Maldon
Post code CM9 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05972159
Date of Incorporation Thu, 19th Oct 2006
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Jane T.

Position: Secretary

Appointed: 23 May 2022

Flo S.

Position: Director

Appointed: 28 March 2022

Neil C.

Position: Director

Appointed: 26 August 2021

Roger P.

Position: Director

Appointed: 26 August 2021

John W.

Position: Director

Appointed: 20 February 2019

John W.

Position: Director

Appointed: 17 May 2017

Jane T.

Position: Director

Appointed: 18 July 2012

Jeanette S.

Position: Director

Appointed: 28 August 2020

Resigned: 11 November 2020

Anne S.

Position: Secretary

Appointed: 22 May 2017

Resigned: 23 May 2022

David S.

Position: Secretary

Appointed: 18 September 2016

Resigned: 16 March 2017

Margaret P.

Position: Director

Appointed: 06 May 2015

Resigned: 10 September 2019

Julie D.

Position: Director

Appointed: 03 September 2014

Resigned: 31 August 2018

Tracy W.

Position: Director

Appointed: 07 August 2013

Resigned: 10 September 2019

Lynn M.

Position: Director

Appointed: 18 July 2012

Resigned: 31 October 2016

Christopher T.

Position: Director

Appointed: 18 July 2012

Resigned: 15 November 2021

Penny J.

Position: Director

Appointed: 18 July 2012

Resigned: 18 March 2014

Mark G.

Position: Director

Appointed: 02 February 2011

Resigned: 11 September 2023

Sharon T.

Position: Director

Appointed: 02 February 2011

Resigned: 27 March 2013

Clifford P.

Position: Director

Appointed: 09 February 2010

Resigned: 26 August 2021

Richard K.

Position: Director

Appointed: 04 November 2009

Resigned: 18 July 2012

Anthony C.

Position: Director

Appointed: 08 July 2009

Resigned: 05 May 2010

Christine R.

Position: Director

Appointed: 07 November 2007

Resigned: 19 August 2013

Joan B.

Position: Director

Appointed: 19 October 2006

Resigned: 21 July 2010

Harry B.

Position: Director

Appointed: 19 October 2006

Resigned: 07 May 2008

John W.

Position: Director

Appointed: 19 October 2006

Resigned: 31 October 2016

Malcolm M.

Position: Director

Appointed: 19 October 2006

Resigned: 26 July 2017

Gillian D.

Position: Secretary

Appointed: 19 October 2006

Resigned: 18 September 2016

Carole T.

Position: Director

Appointed: 19 October 2006

Resigned: 07 August 2013

Marion C.

Position: Director

Appointed: 19 October 2006

Resigned: 08 July 2009

Alison C.

Position: Director

Appointed: 19 October 2006

Resigned: 18 July 2012

Michael E.

Position: Director

Appointed: 19 October 2006

Resigned: 07 August 2013

Christopher J.

Position: Director

Appointed: 19 October 2006

Resigned: 18 July 2012

Terry C.

Position: Director

Appointed: 19 October 2006

Resigned: 03 September 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand261 449234 234
Current Assets439 822501 660
Debtors18 06015 042
Net Assets Liabilities1 007 1361 129 862
Other Debtors16 74713 930
Property Plant Equipment1 346 8241 384 381
Other
Accrued Liabilities Deferred Income21 25521 255
Accumulated Depreciation Impairment Property Plant Equipment633 047624 187
Average Number Employees During Period1111
Bank Borrowings Overdrafts2 1062 267
Creditors57 79759 188
Current Asset Investments160 313252 384
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 568
Disposals Property Plant Equipment 22 568
Fixed Assets1 346 8241 384 381
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 3 486
Increase From Depreciation Charge For Year Property Plant Equipment 13 708
Net Current Assets Liabilities382 025442 472
Other Creditors34 18635 387
Property Plant Equipment Gross Cost1 979 8712 008 568
Total Additions Including From Business Combinations Property Plant Equipment 51 265
Total Assets Less Current Liabilities1 728 8491 826 853
Trade Creditors Trade Payables250279
Trade Debtors Trade Receivables1 3131 112

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, October 2023
Free Download (40 pages)

Company search

Advertisements