Manadon Court Residents Association Limited PLYMOUTH


Founded in 1981, Manadon Court Residents Association, classified under reg no. 01601026 is an active company. Currently registered at 18 The Lawns PL5 3AB, Plymouth the company has been in the business for fourty three 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 Patricia B., Sandra E. and Paul B. and others. In addition one secretary - Linda B. - 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.

Manadon Court Residents Association Limited Address / Contact

Office Address 18 The Lawns
Town Plymouth
Post code PL5 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01601026
Date of Incorporation Tue, 1st Dec 1981
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 43 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 Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Linda B.

Position: Secretary

Appointed: 30 November 2023

Patricia B.

Position: Director

Appointed: 17 September 2019

Sandra E.

Position: Director

Appointed: 17 September 2019

Paul B.

Position: Director

Appointed: 17 April 2018

Wendy N.

Position: Director

Appointed: 21 November 1991

Linda B.

Position: Secretary

Appointed: 01 May 2016

Resigned: 31 October 2020

Judith O.

Position: Secretary

Appointed: 01 May 2014

Resigned: 25 March 2016

Judith O.

Position: Director

Appointed: 01 May 2014

Resigned: 26 March 2016

Judith R.

Position: Director

Appointed: 01 May 2014

Resigned: 31 October 2020

Colin A.

Position: Director

Appointed: 01 May 2014

Resigned: 01 July 2014

Howard S.

Position: Director

Appointed: 01 April 2012

Resigned: 07 February 2015

Paul B.

Position: Director

Appointed: 17 October 2006

Resigned: 01 November 2011

Christopher R.

Position: Director

Appointed: 17 October 2006

Resigned: 01 November 2011

Linda B.

Position: Director

Appointed: 29 June 2000

Resigned: 29 November 2013

Linda B.

Position: Secretary

Appointed: 29 June 2000

Resigned: 29 November 2013

Philip A.

Position: Director

Appointed: 28 November 1996

Resigned: 07 September 2007

Donald S.

Position: Director

Appointed: 14 December 1994

Resigned: 28 April 1995

Evelyn J.

Position: Director

Appointed: 01 July 1992

Resigned: 30 June 1999

George C.

Position: Director

Appointed: 21 November 1991

Resigned: 04 July 1996

Michael R.

Position: Director

Appointed: 21 November 1991

Resigned: 05 October 1991

Joyce S.

Position: Director

Appointed: 21 November 1991

Resigned: 05 November 2001

Marie S.

Position: Director

Appointed: 21 November 1991

Resigned: 01 June 2005

Margaret S.

Position: Director

Appointed: 21 November 1991

Resigned: 21 March 2001

Dorothy S.

Position: Director

Appointed: 21 November 1991

Resigned: 25 September 1994

Jessica W.

Position: Director

Appointed: 21 November 1991

Resigned: 01 March 1995

Elizabeth W.

Position: Director

Appointed: 21 November 1991

Resigned: 24 September 1995

Clifford W.

Position: Director

Appointed: 21 November 1991

Resigned: 17 November 1998

Candace H.

Position: Director

Appointed: 21 November 1991

Resigned: 29 June 2000

Wendy F.

Position: Director

Appointed: 21 November 1991

Resigned: 01 July 1992

Walter D.

Position: Director

Appointed: 21 November 1991

Resigned: 11 October 1994

Tom H.

Position: Director

Appointed: 21 November 1991

Resigned: 17 November 1998

Michael H.

Position: Director

Appointed: 21 November 1991

Resigned: 29 September 2000

Hilda L.

Position: Director

Appointed: 21 November 1991

Resigned: 08 September 1999

Margaret P.

Position: Director

Appointed: 21 November 1991

Resigned: 24 October 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand29 25441 673     
Current Assets31 00241 90027 12221 28932 59637 59947 919
Debtors1 7481 202     
Net Assets Liabilities63 46075 67861 21956 04967 48672 19383 664
Other Debtors1 233975     
Property Plant Equipment33 89033 890     
Other
Audit Fees Expenses1 0281 045     
Description Principal Activities     68 20968 209
Accrued Liabilities1 2521 074     
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 074376363369584611
Accumulated Depreciation Impairment Property Plant Equipment6 8056 805     
Creditors1 43213167    
Fixed Assets 33 89033 89033 89033 89033 89033 890
Net Current Assets Liabilities29 57042 86227 70522 52233 96538 88750 385
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 9757501 2331 3691 2882 466
Property Plant Equipment Gross Cost40 69540 695     
Total Assets    67 85572 777 
Total Assets Less Current Liabilities 76 75261 59556 41267 85572 77784 275
Total Liabilities    67 85572 777 
Trade Creditors Trade Payables18013     
Trade Debtors Trade Receivables515227     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 2nd, November 2023
Free Download (4 pages)

Company search

Advertisements